Visions Holiday Group Ltd HAYWARDS HEATH


Visions Holiday Group started in year 2002 as Private Limited Company with registration number 04499296. The Visions Holiday Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Haywards Heath at Bolney Place Cowfold Road. Postal code: RH17 5QT. Since 11th September 2007 Visions Holiday Group Ltd is no longer carrying the name Visions Of Africa.

The firm has 3 directors, namely Lucy C., Michael S. and Tina D.. Of them, Tina D. has been with the company the longest, being appointed on 31 July 2002 and Lucy C. and Michael S. have been with the company for the least time - from 5 April 2022. Currenlty, the firm lists one former director, whose name is John B. and who left the the firm on 26 April 2022. In addition, there is one former secretary - John B. who worked with the the firm until 26 April 2022.

Visions Holiday Group Ltd Address / Contact

Office Address Bolney Place Cowfold Road
Office Address2 Bolney
Town Haywards Heath
Post code RH17 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04499296
Date of Incorporation Wed, 31st Jul 2002
Industry Tour operator activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Lucy C.

Position: Director

Appointed: 05 April 2022

Michael S.

Position: Director

Appointed: 05 April 2022

Tina D.

Position: Director

Appointed: 31 July 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2002

Resigned: 31 July 2002

John B.

Position: Director

Appointed: 31 July 2002

Resigned: 26 April 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 July 2002

Resigned: 31 July 2002

John B.

Position: Secretary

Appointed: 31 July 2002

Resigned: 26 April 2022

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Independent Aviation Group Limited from Bolney, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tina D. This PSC owns 75,01-100% shares.

Independent Aviation Group Limited

Bolney Place Cowfold Road, Bolney, West Sussex, RH17 5QT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02535246
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tina D.

Notified on 31 July 2016
Ceased on 31 July 2016
Nature of control: 75,01-100% shares

Company previous names

Visions Of Africa September 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand178 917168 027196 867152 037176 576346 839
Current Assets1 284 3961 106 3881 316 0571 317 430892 7001 106 352
Debtors1 105 479938 3611 119 1901 165 393716 124759 513
Net Assets Liabilities-229 168-447 408-475 910-336 380-472 084-558 386
Property Plant Equipment2 818  19 40712 6745 941
Other
Accumulated Amortisation Impairment Intangible Assets25 50030 60035 70040 80045 90051 000
Accumulated Depreciation Impairment Property Plant Equipment30 03232 85032 85033 64240 37547 108
Average Number Employees During Period 2121202517
Creditors13 36313 36313 36313 36313 363517 529
Cumulative Preference Share Dividends Unpaid13 36313 36313 36313 36313 36313 363
Fixed Assets31 48423 56618 46632 77320 9409 107
Increase From Amortisation Charge For Year Intangible Assets 5 1005 1005 1005 1005 100
Increase From Depreciation Charge For Year Property Plant Equipment 2 818 7926 7336 733
Intangible Assets25 50020 40015 30010 2005 100 
Intangible Assets Gross Cost51 00051 00051 00051 00051 000 
Investments Fixed Assets3 1663 1663 1663 1663 1663 166
Net Current Assets Liabilities-247 289-457 611-481 013-355 790-479 661-49 964
Number Shares Issued Fully Paid 50 00050 00050 00050 00050 000
Par Value Share 11111
Property Plant Equipment Gross Cost32 85032 85032 85053 04953 049 
Total Additions Including From Business Combinations Property Plant Equipment   20 199  
Total Assets Less Current Liabilities-215 805-434 045-462 547-323 017-458 721-40 857

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st October 2022
filed on: 26th, March 2023
Free Download (20 pages)

Company search

Advertisements