VISION SOURCE LIMITED
SOMERSET MEIJI TECHNO EUROPE LIMITED

Hellopages » Somerset » Sedgemoor » BS26 2AN

Company number 04572105
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address THE VINEYARD, HILLSIDE, AXBRIDGE, SOMERSET, BS26 2AN
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of VISION SOURCE LIMITED are www.visionsource.co.uk, and www.vision-source.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Weston Milton Rail Station is 6.7 miles; to Yatton Rail Station is 7.1 miles; to Nailsea & Backwell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Source Limited is a Private Limited Company. The company registration number is 04572105. Vision Source Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Vision Source Limited is The Vineyard Hillside Axbridge Somerset Bs26 2an. . SMITH, Abigail is a Secretary of the company. FRY, Richard Anthony is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
SMITH, Abigail
Appointed Date: 24 October 2002

Director
FRY, Richard Anthony
Appointed Date: 24 October 2002
76 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mr Richard Anthony Fry
Notified on: 24 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jenifer Fry
Notified on: 24 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISION SOURCE LIMITED Events

31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 32 more events
01 Nov 2002
Secretary resigned
29 Oct 2002
New secretary appointed
29 Oct 2002
New director appointed
29 Oct 2002
Registered office changed on 29/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE
24 Oct 2002
Incorporation

VISION SOURCE LIMITED Charges

6 November 2013
Charge code 0457 2105 0001
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…