VISION INFRASTRUCTURE LTD
DONCASTER VISION INFRASTRUCTURE SERVICES LTD VISION RAIL LTD.

Hellopages » South Yorkshire » Doncaster » DN3 3FE

Company number 04253618
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address VISION HOUSE UNIT 7, DURHAM LANE ARMTHORPE, DONCASTER, SOUTH YORKSHIRE, DN3 3FE
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c., 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-13 ; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of VISION INFRASTRUCTURE LTD are www.visioninfrastructure.co.uk, and www.vision-infrastructure.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and four months. Vision Infrastructure Ltd is a Private Limited Company. The company registration number is 04253618. Vision Infrastructure Ltd has been working since 17 July 2001. The present status of the company is Active. The registered address of Vision Infrastructure Ltd is Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire Dn3 3fe. The company`s financial liabilities are £64.31k. It is £63.02k against last year. The cash in hand is £0.4k. It is £-25.72k against last year. And the total assets are £409.9k, which is £344.34k against last year. COATES, Simon Paul is a Director of the company. ELLISON, John Stuart is a Director of the company. Secretary RAEBURN, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLISON, John Stuart has been resigned. Director WILLIAMSON LOGIE RAEBURN, Ian John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


vision infrastructure Key Finiance

LIABILITIES £64.31k
+4904%
CASH £0.4k
-99%
TOTAL ASSETS £409.9k
+525%
All Financial Figures

Current Directors

Director
COATES, Simon Paul
Appointed Date: 01 July 2015
62 years old

Director
ELLISON, John Stuart
Appointed Date: 01 July 2015
75 years old

Resigned Directors

Secretary
RAEBURN, Susan
Resigned: 01 July 2015
Appointed Date: 17 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Director
ELLISON, John Stuart
Resigned: 01 July 2015
Appointed Date: 01 July 2015
75 years old

Director
WILLIAMSON LOGIE RAEBURN, Ian John
Resigned: 23 May 2016
Appointed Date: 17 July 2001
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Mr Ian John Raeburn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VISION INFRASTRUCTURE LTD Events

19 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Aug 2016
Confirmation statement made on 17 July 2016 with updates
24 May 2016
Termination of appointment of Ian John Williamson Logie Raeburn as a director on 23 May 2016
05 Apr 2016
Appointment of Mr John Stuart Ellison as a director on 1 July 2015
...
... and 50 more events
23 Jul 2001
New secretary appointed
23 Jul 2001
New director appointed
19 Jul 2001
Director resigned
19 Jul 2001
Secretary resigned
17 Jul 2001
Incorporation

VISION INFRASTRUCTURE LTD Charges

22 October 2015
Charge code 0425 3618 0003
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
17 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Satisfied on 7 July 2015
Persons entitled: Yorkshire Bank
Description: F/H land on the north west side of victorian crescent…
4 October 2004
Mortgage
Delivered: 9 October 2004
Status: Satisfied on 7 July 2015
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…