VISION SAFE LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 4NF

Company number 05224362
Status Active
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address SEVERN GLOCON LTD, OLYMPUS PARK, QUEDGELEY, GLOUCESTER, GLOS, GL2 4NF
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Director's details changed for Mr Dean Alan Roberts on 3 October 2016; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of VISION SAFE LIMITED are www.visionsafe.co.uk, and www.vision-safe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Vision Safe Limited is a Private Limited Company. The company registration number is 05224362. Vision Safe Limited has been working since 07 September 2004. The present status of the company is Active. The registered address of Vision Safe Limited is Severn Glocon Ltd Olympus Park Quedgeley Gloucester Glos Gl2 4nf. The company`s financial liabilities are £60.38k. It is £-80.13k against last year. The cash in hand is £71.32k. It is £-64.94k against last year. And the total assets are £109.81k, which is £-75.24k against last year. ROBERTS, Dean Alan is a Director of the company. Secretary ROBERTS, Geoffrey has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


vision safe Key Finiance

LIABILITIES £60.38k
-58%
CASH £71.32k
-48%
TOTAL ASSETS £109.81k
-41%
All Financial Figures

Current Directors

Director
ROBERTS, Dean Alan
Appointed Date: 27 September 2004
67 years old

Resigned Directors

Secretary
ROBERTS, Geoffrey
Resigned: 14 October 2011
Appointed Date: 27 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 September 2004
Appointed Date: 07 September 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 September 2004
Appointed Date: 07 September 2004

Persons With Significant Control

Mr Dean Alan Roberts
Notified on: 3 October 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mrs Jennifer Roberts
Notified on: 3 October 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

VISION SAFE LIMITED Events

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
17 Oct 2016
Director's details changed for Mr Dean Alan Roberts on 3 October 2016
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 30 June 2016
27 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 31 more events
10 Dec 2004
Accounting reference date shortened from 30/09/05 to 30/06/05
10 Dec 2004
Ad 27/09/04--------- £ si 2@1=2 £ ic 1/3
30 Nov 2004
New secretary appointed
30 Nov 2004
New director appointed
07 Sep 2004
Incorporation