VISION (BOURNE END) LIMITED
HOUGHTON CONQUEST

Hellopages » Bedfordshire » Central Bedfordshire » MK45 3JJ

Company number 02618906
Status Active
Incorporation Date 10 June 1991
Company Type Private Limited Company
Address THE QUEST, AMPTILL ROAD, HOUGHTON CONQUEST, BEDFORD, MK45 3JJ
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 69 . The most likely internet sites of VISION (BOURNE END) LIMITED are www.visionbourneend.co.uk, and www.vision-bourne-end.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Bedford St Johns Rail Station is 3.4 miles; to Bedford Rail Station is 3.8 miles; to Lidlington Rail Station is 4.1 miles; to Flitwick Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Bourne End Limited is a Private Limited Company. The company registration number is 02618906. Vision Bourne End Limited has been working since 10 June 1991. The present status of the company is Active. The registered address of Vision Bourne End Limited is The Quest Amptill Road Houghton Conquest Bedford Mk45 3jj. . EVANS, Gary Leslie is a Secretary of the company. EVANS, Christopher Dean is a Director of the company. EVANS, Gary Leslie is a Director of the company. Secretary EVANS, June Shirley has been resigned. Director EVANS, Trevor has been resigned. Director PITT, Ronald Stanley has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
EVANS, Gary Leslie
Appointed Date: 27 May 1996

Director
EVANS, Christopher Dean
Appointed Date: 30 June 1991
56 years old

Director
EVANS, Gary Leslie
Appointed Date: 30 June 1991
63 years old

Resigned Directors

Secretary
EVANS, June Shirley
Resigned: 24 May 1996
Appointed Date: 10 June 1991

Director
EVANS, Trevor
Resigned: 31 January 2001
Appointed Date: 10 June 1991
84 years old

Director
PITT, Ronald Stanley
Resigned: 04 September 2006
Appointed Date: 30 June 1991
86 years old

Persons With Significant Control

Mr Christopher Dean Evans
Notified on: 31 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Leslie Evans
Notified on: 31 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISION (BOURNE END) LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 69

17 Oct 2015
Total exemption small company accounts made up to 30 June 2015
16 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 69

...
... and 65 more events
15 Aug 1991
New director appointed

15 Aug 1991
New director appointed

15 Aug 1991
Accounting reference date notified as 30/06

19 Jun 1991
Secretary resigned

10 Jun 1991
Incorporation

VISION (BOURNE END) LIMITED Charges

12 August 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a quest ampthill road houghton conquest…