VISION SUPPLIES LIMITED
LEEDS PANINNI LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5UU
Company number 04341788
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address UNIT 5 LOCKWOOD CLOSE, LOCKWOOD CLOSE IND ESTATE, LEEDS, WEST YORKSHIRE, LS11 5UU
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2,000 . The most likely internet sites of VISION SUPPLIES LIMITED are www.visionsupplies.co.uk, and www.vision-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Wakefield Westgate Rail Station is 6.3 miles; to Wakefield Kirkgate Rail Station is 6.7 miles; to Sandal & Agbrigg Rail Station is 7.8 miles; to Ravensthorpe Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Supplies Limited is a Private Limited Company. The company registration number is 04341788. Vision Supplies Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Vision Supplies Limited is Unit 5 Lockwood Close Lockwood Close Ind Estate Leeds West Yorkshire Ls11 5uu. . WATERTON, Corrine is a Secretary of the company. WATERTON, Corinne Elaine is a Director of the company. WATERTON, Paul is a Director of the company. Secretary TURLEY, Jeffrey Leonard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HALE, Colin David has been resigned. Director TURLEY, Jeffrey Leonard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
WATERTON, Corrine
Appointed Date: 18 September 2004

Director
WATERTON, Corinne Elaine
Appointed Date: 08 September 2011
62 years old

Director
WATERTON, Paul
Appointed Date: 20 December 2001
62 years old

Resigned Directors

Secretary
TURLEY, Jeffrey Leonard
Resigned: 18 September 2004
Appointed Date: 20 December 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 2001
Appointed Date: 18 December 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 December 2001
Appointed Date: 18 December 2001
35 years old

Director
HALE, Colin David
Resigned: 31 December 2014
Appointed Date: 11 December 2006
58 years old

Director
TURLEY, Jeffrey Leonard
Resigned: 18 September 2004
Appointed Date: 20 December 2001
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Mr Paul Waterton
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISION SUPPLIES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000

04 Dec 2015
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Termination of appointment of Colin David Hale as a director on 31 December 2014
...
... and 51 more events
16 Jan 2002
New secretary appointed;new director appointed
16 Jan 2002
Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2
02 Jan 2002
£ nc 100/100000 20/12/01
28 Dec 2001
Company name changed paninni LIMITED\certificate issued on 28/12/01
18 Dec 2001
Incorporation

VISION SUPPLIES LIMITED Charges

20 March 2009
Tenancy agreement
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Arctic Cat Property Sa
Description: The sum of £3,881.25 see image for full details.