Company number 03322086
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address MERE WAY RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6NZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
GBP 120
. The most likely internet sites of WIDNES V.E. LIMITED are www.widnesve.co.uk, and www.widnes-v-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Radcliffe (Notts) Rail Station is 6.3 miles; to Bulwell Rail Station is 8.3 miles; to Barrow upon Soar Rail Station is 9.3 miles; to Lowdham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Widnes V E Limited is a Private Limited Company.
The company registration number is 03322086. Widnes V E Limited has been working since 21 February 1997.
The present status of the company is Active. The registered address of Widnes V E Limited is Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire Ng11 6nz. . ABBEYFIELD VE LIMITED is a Secretary of the company. BRIDGE, Stephen Malcolm is a Director of the company. NOBLE, Stephen Mark is a Director of the company. ABBEYFIELD VE LIMITED is a Director of the company. Secretary VISION EXPRESS (UK) LTD has been resigned. Director ALLAN, Ranald George has been resigned. Director BLAKESON, Andrew has been resigned. Director BROOKE-JONES, Richard John has been resigned. Director HASSAN, Omar has been resigned. Director HYDE, Philip Martin has been resigned. Director JACKSON, Kirsty has been resigned. Director MILLER, Jacqueline has been resigned. Director O'LEARY, Stephen has been resigned. Director PARKER, Alex Graham has been resigned. Director REID, Robin Michael has been resigned. Director TOMISON, Glenn Andrew has been resigned. Director WINDSOR, James Keith has been resigned. Director VISION EXPRESS (UK) LTD has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Secretary
ABBEYFIELD VE LIMITED
Appointed Date: 02 December 1998
Director
ABBEYFIELD VE LIMITED
Appointed Date: 21 February 1997
Resigned Directors
Secretary
VISION EXPRESS (UK) LTD
Resigned: 02 December 1998
Appointed Date: 21 February 1997
Director
BLAKESON, Andrew
Resigned: 30 November 1999
Appointed Date: 31 July 1999
68 years old
Director
HASSAN, Omar
Resigned: 03 February 2014
Appointed Date: 09 October 2012
49 years old
Director
JACKSON, Kirsty
Resigned: 01 September 2000
Appointed Date: 10 April 2000
51 years old
Director
MILLER, Jacqueline
Resigned: 24 November 2011
Appointed Date: 22 January 2010
57 years old
Director
O'LEARY, Stephen
Resigned: 03 February 2006
Appointed Date: 06 January 2005
60 years old
Director
VISION EXPRESS (UK) LTD
Resigned: 02 December 1998
Appointed Date: 21 February 1997
Persons With Significant Control
Abbeyfield V.E. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm
WIDNES V.E. LIMITED Events
07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
16 Sep 2015
Full accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
...
... and 88 more events
13 Jul 1997
New director appointed
13 Jul 1997
New director appointed
09 Jul 1997
Particulars of mortgage/charge
02 Mar 1997
Accounting reference date shortened from 28/02/98 to 31/12/97
21 Feb 1997
Incorporation
7 March 2008
Debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Abbeyfield Ve Limited
Description: Fixed and floating charge over the undertaking and all…
10 March 2005
Debenture
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Abbeyfield Ve Limited
Description: Fixed and floating charges over the undertaking and all…
8 July 1997
Debenture
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: Vision Express (UK) Limited
Description: Fixed and floating charges over the undertaking and all…