NEW VISION MANAGEMENT LTD
MOY


Company number NI039556
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address SITE 12, FORGE LANE DEVELOPMENT, MOY, TYRONE
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-21 GBP 2 . The most likely internet sites of NEW VISION MANAGEMENT LTD are www.newvisionmanagement.co.uk, and www.new-vision-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. New Vision Management Ltd is a Private Limited Company. The company registration number is NI039556. New Vision Management Ltd has been working since 01 November 2000. The present status of the company is Active. The registered address of New Vision Management Ltd is Site 12 Forge Lane Development Moy Tyrone. . GERVIN, Bronwyn is a Secretary of the company. TONER, Eddie is a Director of the company. Secretary DEVLIN, Kathleen has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
GERVIN, Bronwyn
Appointed Date: 29 June 2013

Director
TONER, Eddie
Appointed Date: 01 December 2000
55 years old

Resigned Directors

Secretary
DEVLIN, Kathleen
Resigned: 29 June 2013
Appointed Date: 01 November 2000

Director
PALMER, Robert Desmond
Resigned: 01 December 2000
Appointed Date: 01 November 2000
84 years old

Persons With Significant Control

Mr Eddie Toner
Notified on: 1 November 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW VISION MANAGEMENT LTD Events

12 Dec 2016
Confirmation statement made on 1 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 28 February 2016
21 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2

07 Oct 2015
Registered office address changed from 4 Forge Lane Moy Dungannon County Tyrone BT71 7SB to Site 12 Forge Lane Development Moy Tyrone on 7 October 2015
24 Aug 2015
Current accounting period extended from 31 August 2015 to 28 February 2016
...
... and 47 more events
28 Dec 2000
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Nov 2000
Pars re dirs/sit reg off
01 Nov 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Nov 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Nov 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

NEW VISION MANAGEMENT LTD Charges

7 April 2009
Debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. The company covenants to…
7 April 2009
Mortgage or charge
Delivered: 8 April 2009
Status: Satisfied on 17 November 2009
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. The lands and premises…
24 October 2006
Mortgage or charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of mortgage. Legal mortgage over the…
24 October 2006
Debenture
Delivered: 3 November 2006
Status: Satisfied on 17 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. A fixed charge over all future…
12 June 2001
Mortgage or charge
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies a specific equitable charge…