VISUAL TECHNOLOGY LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Stevenage » SG1 4RX
Company number 04913685
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address 5 LANCASTER CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 4RX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of VISUAL TECHNOLOGY LIMITED are www.visualtechnology.co.uk, and www.visual-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Visual Technology Limited is a Private Limited Company. The company registration number is 04913685. Visual Technology Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Visual Technology Limited is 5 Lancaster Close Stevenage Hertfordshire Sg1 4rx. . LIDDLE, Stuart John is a Secretary of the company. HARDING, Cheryl Ann is a Director of the company. LIDDLE, Stuart John is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director LIDDLE, Kenneth John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LIDDLE, Stuart John
Appointed Date: 26 September 2003

Director
HARDING, Cheryl Ann
Appointed Date: 26 September 2003
64 years old

Director
LIDDLE, Stuart John
Appointed Date: 26 September 2003
63 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Director
LIDDLE, Kenneth John
Resigned: 31 March 2011
Appointed Date: 26 September 2003
89 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mr Stuart John Liddle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Ms Cheryl Ann Harding
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

VISUAL TECHNOLOGY LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
13 Oct 2015
Total exemption full accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

01 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 29 more events
29 Oct 2003
New director appointed
29 Oct 2003
New director appointed
29 Oct 2003
New secretary appointed;new director appointed
29 Oct 2003
Registered office changed on 29/10/03 from: 31 corsham street london N1 6DR
26 Sep 2003
Incorporation

VISUAL TECHNOLOGY LIMITED Charges

3 February 2014
Charge code 0491 3685 0001
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…