POWERED BY VISION LIMITED
ASHINGTON

Hellopages » West Sussex » Horsham » RH20 3LD

Company number 03894320
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address SPINDRIFT, TIMBERLEA CLOSE, ASHINGTON, WEST SUSSEX, RH20 3LD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 300 . The most likely internet sites of POWERED BY VISION LIMITED are www.poweredbyvision.co.uk, and www.powered-by-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Durrington-on-Sea Rail Station is 8 miles; to Christs Hospital Rail Station is 8.2 miles; to Horsham Rail Station is 9.7 miles; to Littlehaven Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powered by Vision Limited is a Private Limited Company. The company registration number is 03894320. Powered by Vision Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of Powered by Vision Limited is Spindrift Timberlea Close Ashington West Sussex Rh20 3ld. The company`s financial liabilities are £13.93k. It is £7.2k against last year. The cash in hand is £14.57k. It is £8.01k against last year. And the total assets are £35.63k, which is £35.63k against last year. CLARK, Neville Ernest is a Secretary of the company. CLARK, Neville Ernest is a Director of the company. Secretary HAJDUKIEWICZ, Mark has been resigned. Secretary STARTCO LIMITED has been resigned. Director HAJDUKIEWICZ, Mark has been resigned. Director MEETEN, Greta Elizabeth has been resigned. Director NEWCO LIMITED has been resigned. Director NUTTALL, Gregory has been resigned. The company operates in "Business and domestic software development".


powered by vision Key Finiance

LIABILITIES £13.93k
+106%
CASH £14.57k
+122%
TOTAL ASSETS £35.63k
All Financial Figures

Current Directors

Secretary
CLARK, Neville Ernest
Appointed Date: 02 December 2002

Director
CLARK, Neville Ernest
Appointed Date: 14 December 1999
63 years old

Resigned Directors

Secretary
HAJDUKIEWICZ, Mark
Resigned: 02 December 2002
Appointed Date: 14 December 1999

Secretary
STARTCO LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
HAJDUKIEWICZ, Mark
Resigned: 02 December 2002
Appointed Date: 14 December 1999
60 years old

Director
MEETEN, Greta Elizabeth
Resigned: 01 August 2006
Appointed Date: 02 December 2002
59 years old

Director
NEWCO LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
NUTTALL, Gregory
Resigned: 01 January 2007
Appointed Date: 14 December 1999
66 years old

Persons With Significant Control

Mr Neville Ernest Clark
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory Nuttall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWERED BY VISION LIMITED Events

02 Jan 2017
Confirmation statement made on 14 December 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300

15 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300

...
... and 39 more events
11 Feb 2000
Accounting reference date extended from 31/12/00 to 31/01/01
22 Dec 1999
Director resigned
22 Dec 1999
Registered office changed on 22/12/99 from: 18 the steyne bognor regis west sussex PO21 1TP
22 Dec 1999
Secretary resigned
14 Dec 1999
Incorporation