Vision Commercial Kitchens Limited HEYWOOD


Founded in 2002, Vision Commercial Kitchens, classified under reg no. 04536293 is an active company. Currently registered at Unit A1 Axis Point OL10 2RQ, Heywood the company has been in the business for 22 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Philip S., John S.. Of them, John S. has been with the company the longest, being appointed on 1 January 2003 and Philip S. has been with the company for the least time - from 10 February 2003. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vision Commercial Kitchens Limited Address / Contact

Office Address Unit A1 Axis Point
Office Address2 Hill Top Road
Town Heywood
Post code OL10 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04536293
Date of Incorporation Mon, 16th Sep 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Philip S.

Position: Director

Appointed: 10 February 2003

John S.

Position: Director

Appointed: 01 January 2003

Craig F.

Position: Secretary

Appointed: 01 June 2003

Resigned: 20 December 2018

Christopher R.

Position: Director

Appointed: 01 January 2003

Resigned: 21 December 2018

Kathleen F.

Position: Secretary

Appointed: 16 September 2002

Resigned: 01 June 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 16 September 2002

Resigned: 16 September 2002

Craig F.

Position: Director

Appointed: 16 September 2002

Resigned: 20 December 2018

Ashok B.

Position: Nominee Secretary

Appointed: 16 September 2002

Resigned: 16 September 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 9 names. As we discovered, there is Philip S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is John S. This PSC has significiant influence or control over the company,. Then there is Christopher R., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Philip S.

Notified on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher R.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: significiant influence or control

Christopher R.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: significiant influence or control

Craig F.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: significiant influence or control

Craig F.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: significiant influence or control

Philip S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Report of purchase of own shares
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements