VISION TECHNIQUES (UK) LIMITED
BLACKBURN VISION TECHNIQUES LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 5SJ

Company number 02310700
Status Active
Incorporation Date 31 October 1988
Company Type Private Limited Company
Address PHOENIX HOUSE PHOENIX PARK, BLAKEWATER ROAD, BLACKBURN, LANCASHIRE, BB1 5SJ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 50,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of VISION TECHNIQUES (UK) LIMITED are www.visiontechniquesuk.co.uk, and www.vision-techniques-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Vision Techniques Uk Limited is a Private Limited Company. The company registration number is 02310700. Vision Techniques Uk Limited has been working since 31 October 1988. The present status of the company is Active. The registered address of Vision Techniques Uk Limited is Phoenix House Phoenix Park Blakewater Road Blackburn Lancashire Bb1 5sj. . HANSON, Jeanne is a Secretary of the company. HANSON, Jeanne is a Director of the company. HANSON, Michael Fred is a Director of the company. Director WALKER, Brian has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary

Director
HANSON, Jeanne

78 years old

Director
HANSON, Michael Fred

76 years old

Resigned Directors

Director
WALKER, Brian
Resigned: 20 September 2005
Appointed Date: 22 December 2004
89 years old

VISION TECHNIQUES (UK) LIMITED Events

03 Oct 2016
Accounts for a small company made up to 31 December 2015
12 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000

03 Oct 2015
Full accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000

12 Dec 2014
Registration of charge 023107000007, created on 5 December 2014
...
... and 80 more events
18 Jan 1989
Nc inc already adjusted

18 Jan 1989
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

18 Jan 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Dec 1988
Company name changed normaze LIMITED\certificate issued on 23/12/88

31 Oct 1988
Incorporation

VISION TECHNIQUES (UK) LIMITED Charges

5 December 2014
Charge code 0231 0700 0007
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
20 December 2001
Debenture
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 2001
Debenture deed
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2000
Debenture
Delivered: 23 December 2000
Status: Satisfied on 4 August 2014
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 1995
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 29 September 1995
Status: Satisfied on 4 August 2014
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge (I) all debts the subject of an…
15 June 1994
Single debenture
Delivered: 22 June 1994
Status: Satisfied on 4 August 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1989
Mortgage debenture
Delivered: 22 December 1989
Status: Satisfied on 2 May 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…