Architectural Vision Systems Limited

General information

Name:

Architectural Vision Systems Ltd

Office Address:

35 High Street CT9 1DX Margate

Number: 07686363

Incorporation date: 2011-06-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Margate under the ID 07686363. The company was established in the year 2011. The main office of the firm is located at 35 High Street . The postal code for this place is CT9 1DX. This firm is known under the name of Architectural Vision Systems Limited. It should be noted that the firm also was listed as Lyons Of Margate up till the name was changed 9 years ago. The company's principal business activity number is 22210, that means Manufacture of plastic plates, sheets, tubes and profiles. Its most recent annual accounts describe the period up to 2022-09-30 and the most recent confirmation statement was submitted on 2022-11-29.

Within this business, a number of director's tasks have so far been carried out by Jacqueline M. and Matthew C.. When it comes to these two managers, Matthew C. has managed business for the longest period of time, having become a vital addition to the Management Board 9 years ago.

  • Previous company's names
  • Architectural Vision Systems Limited 2015-09-14
  • Lyons Of Margate Limited 2011-06-29

Financial data based on annual reports

Company staff

Jacqueline M.

Role: Director

Appointed: 26 March 2018

Latest update: 4 January 2024

Matthew C.

Role: Director

Appointed: 30 November 2015

Latest update: 4 January 2024

People with significant control

Executives who have control over the firm are as follows: Jacqueline M. owns 1/2 or less of company shares. Matthew C. has substantial control or influence over the company.

Jacqueline M.
Notified on 1 May 2023
Nature of control:
1/2 or less of shares
Matthew C.
Notified on 3 September 2018
Nature of control:
substantial control or influence
Steven M.
Notified on 30 November 2016
Ceased on 27 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 23rd October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23rd October 2014
Annual Accounts 16th July 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16th July 2015
Annual Accounts 30th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 5th August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/11/29 (CS01)
filed on: 15th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Monkton House 124 High Street

Post code:

CT11 9UA

City / Town:

Ramsgate

HQ address,
2014

Address:

Lyons House 38 High Street

Post code:

CT9 1DS

City / Town:

Margate

Accountant/Auditor,
2013

Name:

Millen Necker Ramsgate Ltd

Address:

Monkton House 124 High Street

Post code:

CT11 9UA

City / Town:

Ramsgate

Search other companies

Services (by SIC Code)

  • 22210 : Manufacture of plastic plates, sheets, tubes and profiles
12
Company Age

Similar companies nearby

Closest companies