Company number 06162843
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address 10 CHISWELL STREET, LONDON, EC1Y 4UQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Auditor's resignation; Satisfaction of charge 061628430005 in full. The most likely internet sites of VISION MOTORS LIMITED are www.visionmotors.co.uk, and www.vision-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Motors Limited is a Private Limited Company.
The company registration number is 06162843. Vision Motors Limited has been working since 15 March 2007.
The present status of the company is Active. The registered address of Vision Motors Limited is 10 Chiswell Street London Ec1y 4uq. . MOTORS SECRETARIES LIMITED is a Secretary of the company. PICKERING, Timothy is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. Director LAWS, Susan Ann has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Secretary
MOTORS SECRETARIES LIMITED
Appointed Date: 15 March 2007
Director
MOTORS DIRECTORS LIMITED
Appointed Date: 19 March 2007
Resigned Directors
Director
LAWS, Susan Ann
Resigned: 19 March 2007
Appointed Date: 15 March 2007
70 years old
Persons With Significant Control
General Motors Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VISION MOTORS LIMITED Events
28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
13 Jan 2017
Auditor's resignation
20 Oct 2016
Satisfaction of charge 061628430005 in full
28 Sep 2016
Accounts for a medium company made up to 31 December 2015
03 Aug 2016
Registration of charge 061628430005, created on 1 August 2016
...
... and 36 more events
10 Jul 2007
Particulars of mortgage/charge
07 Jul 2007
Particulars of mortgage/charge
19 Apr 2007
Director resigned
19 Apr 2007
New director appointed
15 Mar 2007
Incorporation
1 August 2016
Charge code 0616 2843 0005
Delivered: 3 August 2016
Status: Satisfied
on 20 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2007
Debenture
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Vauxhall Motors Limited
Description: Fixed and floating charges over the undertaking and all…
5 July 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a waltons garage milford road…
28 June 2007
Debenture
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…