VISION PRINTERS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 9LA

Company number 01778523
Status Active
Incorporation Date 15 December 1983
Company Type Private Limited Company
Address VISION HOUSE, SILVERDALE LANE, TUNBRIDGE WELLS, KENT, TN4 9LA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of VISION PRINTERS LIMITED are www.visionprinters.co.uk, and www.vision-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Vision Printers Limited is a Private Limited Company. The company registration number is 01778523. Vision Printers Limited has been working since 15 December 1983. The present status of the company is Active. The registered address of Vision Printers Limited is Vision House Silverdale Lane Tunbridge Wells Kent Tn4 9la. . JOHNSON, Lyn is a Secretary of the company. HARDING, Richard William is a Director of the company. JOHNSON, Lyn is a Director of the company. JOHNSON, Paul Frederick is a Director of the company. Director MARTIN, Kerry Blair has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary

Director

Director
JOHNSON, Lyn

67 years old

Director
JOHNSON, Paul Frederick
Appointed Date: 06 December 2001
66 years old

Resigned Directors

Director
MARTIN, Kerry Blair
Resigned: 05 March 2001
68 years old

Persons With Significant Control

Mrs Lyn Johnson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

VISION PRINTERS LIMITED Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 April 2016
24 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 30 April 2015
24 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 68 more events
01 Feb 1988
Full accounts made up to 30 April 1987

07 Apr 1987
Accounts for a small company made up to 30 April 1986

07 Apr 1987
Return made up to 28/03/87; full list of members

05 Mar 1987
Company name changed partfast LIMITED\certificate issued on 05/03/87

13 Feb 1987
Registered office changed on 13/02/87 from: 6 little footway langton green tunbridge wells kent

VISION PRINTERS LIMITED Charges

28 February 1989
Debenture
Delivered: 8 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…