Salford Quays
Manchester
M50 2UE
Director Name | Mr John Williams |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mrs Kay Ellen Neild |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Secretary Name | Mrs Kay Ellen Neild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Director Name | Mr Christopher Rodowicz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2017(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Website | www.vue-cctv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8772257 |
Telephone region | Manchester |
Registered Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 3 days from now) |
29 November 2020 | Change of details for Mrs Kay Ellen Neild as a person with significant control on 27 November 2020 (2 pages) |
---|---|
29 November 2020 | Director's details changed for Mrs Kay Ellen Neild on 27 November 2020 (2 pages) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
5 March 2020 | Termination of appointment of Christopher Rodowicz as a director on 18 December 2019 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 October 2017 | Appointment of Mr Christopher Rodowicz as a director on 15 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Christopher Rodowicz as a director on 15 September 2017 (2 pages) |
30 September 2017 | Sub-division of shares on 15 September 2017 (4 pages) |
30 September 2017 | Sub-division of shares on 15 September 2017 (4 pages) |
30 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
30 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
29 September 2017 | Change of share class name or designation (2 pages) |
29 September 2017 | Change of share class name or designation (2 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 December 2014 | Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Secretary's details changed for Mrs Kay Ellen Neild on 1 January 2013 (1 page) |
26 March 2013 | Director's details changed for Glen Mullins on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Glen Mullins on 1 January 2013 (2 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Secretary's details changed for Mrs Kay Ellen Neild on 1 January 2013 (1 page) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Secretary's details changed for Mrs Kay Ellen Neild on 1 January 2013 (1 page) |
26 March 2013 | Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Glen Mullins on 1 January 2013 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 March 2012 | Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Director appointed glen mullins (2 pages) |
17 March 2009 | Director and secretary appointed kay neild (2 pages) |
17 March 2009 | Director and secretary appointed kay neild (2 pages) |
17 March 2009 | Director appointed glen mullins (2 pages) |
12 March 2009 | Appointment terminated director andrew davis (1 page) |
12 March 2009 | Appointment terminated director andrew davis (1 page) |
3 March 2009 | Incorporation (17 pages) |
3 March 2009 | Incorporation (17 pages) |