Vision Interior Projects (UK) Limited

General information

Name:

Vision Interior Projects (UK) Ltd

Office Address:

24 Picton House Hussar Court PO7 7SQ Waterlooville

Number: 04320589

Incorporation date: 2001-11-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the date that marks the establishment of Vision Interior Projects (UK) Limited, the firm registered at 24 Picton House, Hussar Court, Waterlooville. This means it's been twenty three years Vision Interior Projects (UK) has prospered on the market, as the company was created on Friday 9th November 2001. The firm registration number is 04320589 and its zip code is PO7 7SQ. This company's classified under the NACE and SIC code 43390 meaning Other building completion and finishing. The latest filed accounts documents cover the period up to 28th February 2023 and the most recent confirmation statement was submitted on 9th November 2022.

1 transaction have been registered in 2014 with a sum total of £13,839. Cooperation with the Brighton & Hove City council covered the following areas: Private Contractors.

Presently, the following firm is guided by a single director: Darren P., who was appointed in 2001. Furthermore, the director's assignments are often aided with by a secretary - Debra P., who was selected by the following firm in November 2001.

Financial data based on annual reports

Company staff

Debra P.

Role: Secretary

Appointed: 09 November 2001

Latest update: 21 February 2024

Darren P.

Role: Director

Appointed: 09 November 2001

Latest update: 21 February 2024

People with significant control

The companies with significant control over this firm are as follows: Phillips Projects Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Waterlooville at Westside View, PO7 7SF and was registered as a PSC under the reg no 04320591.

Phillips Projects Holdings Ltd
Address: 7c Dragoon House Westside View, Waterlooville, PO7 7SF, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Register Of Companies
Registration number 04320591
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darren P.
Notified on 6 April 2016
Ceased on 26 October 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 4 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 4 July 2013
Annual Accounts 18 September 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 September 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 23 September 2016
Date Approval Accounts 23 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 1 £ 13 838.67
2014-05-28 PAY00667389 £ 13 838.67 Private Contractors

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
22
Company Age

Similar companies nearby

Closest companies