VISION HARDWARE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD16 1PE

Company number 05617419
Status Active
Incorporation Date 9 November 2005
Company Type Private Limited Company
Address YORK HOUSE, COTTINGLEY BUSINESS PARK,, BRADFORD, WEST YORKSHIRE, BD16 1PE
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VISION HARDWARE LIMITED are www.visionhardware.co.uk, and www.vision-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Hardware Limited is a Private Limited Company. The company registration number is 05617419. Vision Hardware Limited has been working since 09 November 2005. The present status of the company is Active. The registered address of Vision Hardware Limited is York House Cottingley Business Park Bradford West Yorkshire Bd16 1pe. . CLOUGH, John Michael is a Secretary of the company. CLOUGH, Maureen Anne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
CLOUGH, John Michael
Appointed Date: 09 November 2005

Director
CLOUGH, Maureen Anne
Appointed Date: 09 November 2005
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 November 2005
Appointed Date: 09 November 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 2005
Appointed Date: 09 November 2005

Persons With Significant Control

Maureen Anne Clough
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

VISION HARDWARE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 9 November 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

12 Nov 2015
Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 12 November 2015
...
... and 23 more events
07 Dec 2005
Director resigned
07 Dec 2005
Secretary resigned
05 Dec 2005
Accounting reference date shortened from 30/11/06 to 31/03/06
05 Dec 2005
Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100
09 Nov 2005
Incorporation