VISION MILL ARCHITECTS LTD
GLOUCESTERSHIRE VISION MILL PROPERTIES LIMITED

Hellopages » Gloucestershire » Stroud » GL5 1QG
Company number 04601882
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 15 GLOUCESTER STREET, STROUD, GLOUCESTERSHIRE, GL5 1QG
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 500 . The most likely internet sites of VISION MILL ARCHITECTS LTD are www.visionmillarchitects.co.uk, and www.vision-mill-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Vision Mill Architects Ltd is a Private Limited Company. The company registration number is 04601882. Vision Mill Architects Ltd has been working since 27 November 2002. The present status of the company is Active. The registered address of Vision Mill Architects Ltd is 15 Gloucester Street Stroud Gloucestershire Gl5 1qg. The company`s financial liabilities are £18.84k. It is £0.24k against last year. And the total assets are £86.82k, which is £32.37k against last year. MILLS, Robyn Jean is a Secretary of the company. MILLS, Nicholas Conrad is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary GILLAM, Halaina has been resigned. Director FREE, David Charles has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. The company operates in "Architectural activities".


vision mill architects Key Finiance

LIABILITIES £18.84k
+1%
CASH n/a
TOTAL ASSETS £86.82k
+59%
All Financial Figures

Current Directors

Secretary
MILLS, Robyn Jean
Appointed Date: 01 July 2004

Director
MILLS, Nicholas Conrad
Appointed Date: 10 May 2004
64 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Secretary
GILLAM, Halaina
Resigned: 01 July 2004
Appointed Date: 27 November 2002

Director
FREE, David Charles
Resigned: 03 August 2007
Appointed Date: 27 November 2002
55 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mr Nicholas Conrad Mills
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

VISION MILL ARCHITECTS LTD Events

01 Feb 2017
Confirmation statement made on 27 November 2016 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 500

...
... and 35 more events
05 Dec 2002
New secretary appointed
04 Dec 2002
Registered office changed on 04/12/02 from: international house 15 bredbury business park stockport cheshire SK6 2NS
04 Dec 2002
Director resigned
04 Dec 2002
Secretary resigned
27 Nov 2002
Incorporation