VISUAL SYSTEMS (HOLDINGS) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 9GA
Company number 04597209
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address UNIT 5 PENNINE COURT, STANDBACK WAY, STATION ROAD TECHNOLOGY PARK SKELMANTHORPE, HUDDERSFIELD, WEST YORKSHIRE, HD8 9GA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1,000 . The most likely internet sites of VISUAL SYSTEMS (HOLDINGS) LIMITED are www.visualsystemsholdings.co.uk, and www.visual-systems-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Visual Systems Holdings Limited is a Private Limited Company. The company registration number is 04597209. Visual Systems Holdings Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Visual Systems Holdings Limited is Unit 5 Pennine Court Standback Way Station Road Technology Park Skelmanthorpe Huddersfield West Yorkshire Hd8 9ga. . HUNTER, Christopher Czeslaw is a Secretary of the company. HUNTER, Christopher Czeslaw is a Director of the company. HUNTER, Helen Rose is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director COX, John Paul has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HUNTER, Christopher Czeslaw
Appointed Date: 21 November 2002

Director
HUNTER, Christopher Czeslaw
Appointed Date: 21 November 2002
57 years old

Director
HUNTER, Helen Rose
Appointed Date: 21 November 2002
54 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
COX, John Paul
Resigned: 31 May 2005
Appointed Date: 04 March 2003
70 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 21 November 2002
Appointed Date: 21 November 2002
74 years old

Persons With Significant Control

Mrs Helen Rose Hunter
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Czeslaw Hunter
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VISUAL SYSTEMS (HOLDINGS) LIMITED Events

19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 28 February 2016
21 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

16 Jun 2015
Total exemption small company accounts made up to 28 February 2015
11 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000

...
... and 36 more events
10 Mar 2003
Registered office changed on 10/03/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
10 Mar 2003
Accounting reference date extended from 30/11/03 to 28/02/04
02 Dec 2002
Director resigned
02 Dec 2002
Secretary resigned
21 Nov 2002
Incorporation

VISUAL SYSTEMS (HOLDINGS) LIMITED Charges

23 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…