Company number 03925392
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address AVON HOUSE, AVON MILL LANE, KEYNSHAM, BRISTOL, BS31 2UG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 February 2017 with updates; Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
GBP 100
. The most likely internet sites of SOVISION LIMITED are www.sovision.co.uk, and www.sovision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bristol Temple Meads Rail Station is 4.5 miles; to Bath Spa Rail Station is 6.4 miles; to Filton Abbey Wood Rail Station is 6.8 miles; to Bristol Parkway Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovision Limited is a Private Limited Company.
The company registration number is 03925392. Sovision Limited has been working since 14 February 2000.
The present status of the company is Active. The registered address of Sovision Limited is Avon House Avon Mill Lane Keynsham Bristol Bs31 2ug. . O`DELL, Elizabeth Clare is a Secretary of the company. CARPENTER, Brian is a Director of the company. Secretary FULLER, John Stewart has been resigned. Director FULLER, John Stewart has been resigned. Director KNIGHT, Kenneth Martin has been resigned. Director MARSDEN, Joseph has been resigned. Director MORRISH, Orla Mary has been resigned. Director PERRIMAN, Clive Francis has been resigned. Director THOMPSON, Christopher David has been resigned. Director WYATT, Jason has been resigned. Director WYATT, Jason has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Director
MARSDEN, Joseph
Resigned: 23 May 2014
Appointed Date: 01 December 2010
42 years old
Director
MORRISH, Orla Mary
Resigned: 03 February 2006
Appointed Date: 07 February 2003
70 years old
Director
WYATT, Jason
Resigned: 18 December 2014
Appointed Date: 27 May 2014
54 years old
Director
WYATT, Jason
Resigned: 14 May 2010
Appointed Date: 16 November 2006
54 years old
Persons With Significant Control
Line Business Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SOVISION LIMITED Events
16 Mar 2017
Total exemption small company accounts made up to 30 April 2016
17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
26 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 Feb 2016
Satisfaction of charge 2 in full
...
... and 67 more events
23 Apr 2002
Return made up to 14/02/02; full list of members
24 Oct 2001
Accounts for a dormant company made up to 28 February 2001
20 Feb 2001
Return made up to 14/02/01; full list of members
17 Jul 2000
Company name changed hotelnetuk.com LIMITED\certificate issued on 18/07/00
14 Feb 2000
Incorporation
16 December 2015
Charge code 0392 5392 0004
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 December 2015
Charge code 0392 5392 0003
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 March 2007
Debenture
Delivered: 28 March 2007
Status: Satisfied
on 5 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2003
All assets debenture
Delivered: 7 March 2003
Status: Satisfied
on 17 November 2006
Persons entitled: Bibby Factors Bedford Limited
Description: Fixed and floating charges over the undertaking and all…