Security Vision International Limited

General information

Name:

Security Vision International Ltd

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 03290356

Incorporation date: 1996-12-11

Dissolution date: 2021-06-22

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Security Vision International started its business in 1996 as a Private Limited Company under the ID 03290356. The company's headquarters was situated in South Molton at Lime Court. This Security Vision International Limited company had been offering its services for twenty five years.

The following limited company was supervised by 1 managing director: Michael C., who was arranged to perform management duties twenty eight years ago.

Charles M. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jonathan H.

Role: Secretary

Appointed: 28 April 1997

Latest update: 29 August 2023

Michael C.

Role: Director

Appointed: 11 December 1996

Latest update: 29 August 2023

People with significant control

Charles M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 21 March 2021
Account last made up date 31 December 2018
Confirmation statement next due date 22 December 2021
Confirmation statement last made up date 08 December 2020
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 24 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2019-12-31 to 2019-12-30 (AA01)
filed on: 21st, December 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2014 - 2013

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
24
Company Age

Closest Companies - by postcode