Company NameVision Interiors (NW) Limited
DirectorPeter Lee McCormack
Company StatusActive
Company Number05072513
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Lee McCormack
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(5 days after company formation)
Appointment Duration20 years, 1 month
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address1 Harcourt Close
Urmston
Manchester
M41 9NB
Secretary NameWendy McCormack
NationalityBritish
StatusCurrent
Appointed18 June 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address1 Harcourt Close
Urmston
Manchester
M41 9NB
Director NameMr Thomas Frank Robbins
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2007)
RoleShop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address26 Penarth Road
Northenden
Manchester
M22 4AR
Secretary NameMr Thomas Frank Robbins
NationalityBritish
StatusResigned
Appointed17 March 2004(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2007)
RoleShop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address26 Penarth Road
Northenden
Manchester
M22 4AR
Secretary NameStuart Philip Broadbent
NationalityBritish
StatusResigned
Appointed30 May 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2008)
RoleCompany Director
Correspondence Address1st Floor Charlotte House 10 Charlotte Street
Manchester
M1 4EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 8644144
Telephone regionManchester

Location

Registered AddressManor Farm Industrial Estate
Poplar Road
Stretford
Manchester
M32 9AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,761
Cash£35,496
Current Liabilities£79,346

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

13 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
26 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 May 2014Director's details changed for Peter Lee Mccormack on 4 May 2014 (2 pages)
4 May 2014Director's details changed for Peter Lee Mccormack on 4 May 2014 (2 pages)
4 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
4 May 2014Director's details changed for Peter Lee Mccormack on 4 May 2014 (2 pages)
4 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 April 2009Return made up to 12/03/09; full list of members (3 pages)
14 April 2009Return made up to 12/03/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 August 2008Secretary appointed wendy mccormack (2 pages)
18 August 2008Secretary appointed wendy mccormack (2 pages)
14 August 2008Return made up to 12/03/08; full list of members (3 pages)
14 August 2008Return made up to 12/03/08; full list of members (3 pages)
11 July 2008Appointment terminated secretary stuart broadbent (1 page)
11 July 2008Appointment terminated secretary stuart broadbent (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
22 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
6 June 2007Return made up to 12/03/07; full list of members (3 pages)
6 June 2007Return made up to 12/03/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Registered office changed on 15/12/06 from: 26 penarth road northenden M22 4AR (1 page)
15 December 2006Registered office changed on 15/12/06 from: 26 penarth road northenden M22 4AR (1 page)
11 April 2006Return made up to 12/03/06; full list of members (2 pages)
11 April 2006Return made up to 12/03/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 12/03/05; full list of members (3 pages)
24 March 2005Return made up to 12/03/05; full list of members (3 pages)
5 April 2004Registered office changed on 05/04/04 from: 10 charlotte street manchester M1 4EX (1 page)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: 10 charlotte street manchester M1 4EX (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (9 pages)
12 March 2004Incorporation (9 pages)