Company NameVision Unique Equipment Limited
Company StatusActive
Company Number03934325
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameGlen Mullins
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Director NameMr John Williams
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Director NameJonathan Mark Haseler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(24 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameKay Neild
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Director NameMrs Kay Ellen Neild
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Director NamePhilippa Claire Mullins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(12 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Director NameMr David Neild
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(12 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
Director NameMr Greville Ashley Alexander Coe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE

Contact

Websitewalliselec.co.uk

Location

Registered Address510 Metroplex Business Park Broadway
Salford Quays
Manchester
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £0.01David Neild
5.00%
Ordinary D
10 at £0.01Philippa Mullins
5.00%
Ordinary B
90 at £0.01Glen Mullins
45.00%
Ordinary A
90 at £0.01Kay Neild
45.00%
Ordinary C

Financials

Year2014
Net Worth£1,327,600
Cash£347,363
Current Liabilities£720,668

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Charges

12 August 2015Delivered on: 12 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
13 July 2000Delivered on: 14 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 June 2001Delivered on: 30 June 2001
Satisfied on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 cross street sale cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 November 2020Director's details changed for Mrs Kay Ellen Neild on 27 November 2020 (2 pages)
29 November 2020Director's details changed for Mr David Neild on 27 November 2020 (2 pages)
29 November 2020Change of details for Mrs Kay Ellen Neild as a person with significant control on 27 November 2020 (2 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(6 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Registration of charge 039343250003, created on 12 August 2015 (13 pages)
12 August 2015Registration of charge 039343250003, created on 12 August 2015 (13 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
9 December 2014Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Rd West Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Rd West Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Rd West Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Satisfaction of charge 2 in full (8 pages)
21 March 2014Satisfaction of charge 2 in full (8 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(6 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 March 2013Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Philippa Claire Mullins on 1 January 2013 (2 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
26 March 2013Secretary's details changed for Kay Neild on 1 January 2013 (1 page)
26 March 2013Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Glen Mullins on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Philippa Claire Mullins on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Mr David Neild on 1 January 2013 (2 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
26 March 2013Director's details changed for Glen Mullins on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Philippa Claire Mullins on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Mr David Neild on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Mr David Neild on 1 January 2013 (2 pages)
26 March 2013Secretary's details changed for Kay Neild on 1 January 2013 (1 page)
26 March 2013Director's details changed for Glen Mullins on 1 January 2013 (2 pages)
26 March 2013Secretary's details changed for Kay Neild on 1 January 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 June 2012Appointment of Philippa Claire Mullins as a director (3 pages)
20 June 2012Appointment of David Neild as a director (3 pages)
20 June 2012Appointment of David Neild as a director (3 pages)
20 June 2012Appointment of Philippa Claire Mullins as a director (3 pages)
6 June 2012Sub-division of shares on 9 May 2012 (5 pages)
6 June 2012Sub-division of shares on 9 May 2012 (5 pages)
6 June 2012Sub-division of shares on 9 May 2012 (5 pages)
25 May 2012Change of share class name or designation (2 pages)
25 May 2012Memorandum and Articles of Association (4 pages)
25 May 2012Resolutions
  • RES13 ‐ Sub division of shares 09/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2012Resolutions
  • RES13 ‐ Sub division of shares 09/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2012Memorandum and Articles of Association (4 pages)
25 May 2012Change of share class name or designation (2 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 February 2011Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Road West Trafford Park Manchester Lancashire M17 1TD on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Road West Trafford Park Manchester Lancashire M17 1TD on 15 February 2011 (1 page)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Director's details changed for Glen Mullins on 11 February 2010 (2 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Glen Mullins on 11 February 2010 (2 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Kay Neild on 11 February 2010 (2 pages)
11 March 2010Director's details changed for Kay Neild on 11 February 2010 (2 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 February 2008Return made up to 12/02/08; full list of members (4 pages)
28 February 2008Return made up to 12/02/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 May 2007Registered office changed on 02/05/07 from: 187 cross street sale cheshire M33 7JG (1 page)
2 May 2007Registered office changed on 02/05/07 from: 187 cross street sale cheshire M33 7JG (1 page)
23 February 2007Return made up to 12/02/07; full list of members (2 pages)
23 February 2007Return made up to 12/02/07; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 12/02/06; full list of members (2 pages)
21 February 2006Return made up to 12/02/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 12/02/05; full list of members (2 pages)
15 March 2005Return made up to 12/02/05; full list of members (2 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
18 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2001Registered office changed on 04/09/01 from: merseybank house greenbank road sale cheshire M33 5PL (1 page)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 September 2001Registered office changed on 04/09/01 from: merseybank house greenbank road sale cheshire M33 5PL (1 page)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 25/02/01; full list of members (6 pages)
28 March 2001Return made up to 25/02/01; full list of members (6 pages)
22 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
29 March 2000Registered office changed on 29/03/00 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2000Registered office changed on 29/03/00 from: 16 saint john street london EC1M 4NT (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
25 February 2000Incorporation (14 pages)
25 February 2000Incorporation (14 pages)