General information

Name:

Viewpraise Ltd

Office Address:

Norris Family Grocers Newport Road Niton PO38 2DB Ventnor

Number: 02623943

Incorporation date: 1991-06-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Viewpraise Limited can be contacted at Ventnor at Norris Family Grocers Newport Road. You can find this business by the area code - PO38 2DB. This company has been in business on the English market for 33 years. This firm is registered under the number 02623943 and its current status is active. This firm's registered with SIC code 47110 meaning . Viewpraise Ltd released its account information for the financial year up to March 31, 2022. Its latest annual confirmation statement was released on July 1, 2023.

Wayne N., John N. and Sonia N. are listed as company's directors and have been doing everything they can to help the company since 2010. To provide support to the directors, the abovementioned limited company has been utilizing the skills of Sonia N. as a secretary for the last thirty three years.

Financial data based on annual reports

Company staff

Wayne N.

Role: Director

Appointed: 20 August 2010

Latest update: 3 March 2024

John N.

Role: Director

Appointed: 19 August 1991

Latest update: 3 March 2024

Sonia N.

Role: Secretary

Appointed: 19 August 1991

Latest update: 3 March 2024

Sonia N.

Role: Director

Appointed: 19 August 1991

Latest update: 3 March 2024

People with significant control

Executives who have control over this firm are as follows: John N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sonia N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wayne N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John N.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sonia N.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wayne N.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 July 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

HQ address,
2013

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

HQ address,
2014

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

HQ address,
2015

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

HQ address,
2016

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Accountant/Auditor,
2016 - 2013

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 47110 :
32
Company Age

Similar companies nearby

Closest companies