Vision Scaffolding Solutions Limited

General information

Name:

Vision Scaffolding Solutions Ltd

Office Address:

Unit B2 Empress Park Empress Road SO14 0JX Southampton

Number: 08105335

Incorporation date: 2012-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the start of Vision Scaffolding Solutions Limited, a company registered at Unit B2 Empress Park, Empress Road in Southampton. That would make 12 years Vision Scaffolding Solutions has prospered on the market, as the company was registered on 2012-06-14. The firm registered no. is 08105335 and its postal code is SO14 0JX. This firm's SIC code is 43991 which stands for Scaffold erection. Vision Scaffolding Solutions Ltd released its account information for the financial year up to 30th June 2023. The firm's most recent annual confirmation statement was released on 7th June 2023.

Vision Scaffolding Solutions Ltd is a small-sized vehicle operator with the licence number OH1116250. The firm has two transport operating centres in the country. In their subsidiary in Romsey on Greatbridge Business Park, 1 machine is available. The centre in Southampton on Muria Ind Park has 2 machines.

The trademark number of Vision Scaffolding Solutions is UK00003126855. It was proposed in September, 2015 and it registration process ended successfully by Intellectual Property Office in December, 2015. The company will use their trademark till September, 2025.

Given the following enterprise's magnitude, it became vital to choose new company leaders: Christopher H., George G. and Shaun H. who have been cooperating since 2019-03-15 to promote the success of this business.

Trade marks

Trademark UK00003126855
Trademark image:-
Status:Registered
Filing date:2015-09-14
Date of entry in register:2015-12-11
Renewal date:2025-09-14
Owner name:Vision Scaffolding Solutions Limited
Owner address:Unit 5 , Muira Industrial Estate , William Street, Northam, SOUTHAMPTON, United Kingdom, SO14 5QH

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 15 March 2019

Latest update: 24 March 2024

George G.

Role: Director

Appointed: 14 June 2012

Latest update: 24 March 2024

Shaun H.

Role: Director

Appointed: 14 June 2012

Latest update: 24 March 2024

People with significant control

George G. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

George G.
Notified on 1 December 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Adam G.
Notified on 1 March 2019
Ceased on 1 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ricky H.
Notified on 1 July 2016
Ceased on 28 February 2019
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 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 1 October 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-07-01
Date Approval Accounts 31 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 July 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2014

Company Vehicle Operator Data

Unit 9

Address

Greatbridge Business Park , Budds Lane

City

Romsey

Postal code

SO51 0HA

No. of Vehicles

1

Unit 5

Address

Muria Ind Park , William Street , Northam

City

Southampton

Postal code

SO14 5QH

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
11
Company Age

Closest Companies - by postcode