Company NameVision Cleaning Services Ltd
DirectorsLynda Scholes and Mark Anthony Scholes
Company StatusActive
Company Number08327108
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services

Directors

Director NameLynda Scholes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameMark Anthony Scholes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary NameLynda Scholes
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT

Contact

Websitewww.visioncleaning.co.uk

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

16 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2017Notification of Mark Anthony Scholes as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Mark Anthony Scholes as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Lynda Scholes as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Lynda Scholes as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
18 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
10 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
20 February 2013Director's details changed for Mark Scholes on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mark Scholes on 20 February 2013 (2 pages)
11 December 2012Incorporation (47 pages)
11 December 2012Incorporation (47 pages)