VISION PERFECT LIMITED - SHEPTON MALLET
Company Profile | Company Filings |
Overview
VISION PERFECT LIMITED is a Private Limited Company from SHEPTON MALLET ENGLAND and has the status: Active.
VISION PERFECT LIMITED was incorporated 32 years ago on 30/03/1992 and has the registered number: 02701873. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
VISION PERFECT LIMITED was incorporated 32 years ago on 30/03/1992 and has the registered number: 02701873. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
VISION PERFECT LIMITED - SHEPTON MALLET
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE LODGE
SHEPTON MALLET
SOMERSET
BA4 5BS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHARLES STUART JACKSON | British | Director | 1998-11-30 | CURRENT | |
TIMOTHY D'ESTAMPES VALLANCEY | May 1962 | British | Director | 1999-11-08 | CURRENT |
CHARLES STUART JACKSON | British | Secretary | 1999-11-08 | CURRENT | |
PETER JOHN DAUGHTON LAWS | Nov 1952 | British | Director | 1994-05-03 UNTIL 1998-11-30 | RESIGNED |
MR MARTIN JAMES BOWE | May 1958 | British | Director | 1992-03-30 UNTIL 1993-07-22 | RESIGNED |
JOHN HAYDON JACKSON | Jun 1943 | British | Nominee Director | 1992-03-30 UNTIL 1999-11-08 | RESIGNED |
JOHN PETER CLARKE | Jun 1940 | British | Nominee Director | 1992-03-30 UNTIL 1998-11-30 | RESIGNED |
MR MERVYN JOHN VAUGHAN | Sep 1958 | British | Secretary | 1998-11-30 UNTIL 1999-11-08 | RESIGNED |
MR MARTIN JAMES BOWE | May 1958 | British | Secretary | 1992-03-30 UNTIL 1992-08-01 | RESIGNED |
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-08-01 UNTIL 1998-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy D'Estampes Vallancey | 2016-04-06 | 5/1962 | Shepton Mallet Somerset | Ownership of shares 25 to 50 percent |
Mr Charles Stuart Jackson | 2016-04-06 | 11/1967 | Shepton Mallet Somerset | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-03-2023 | 2023-12-13 | 31-03-2023 | £85 Cash £185 equity |
Accounts filed on 31-03-2022 | 2022-12-06 | 31-03-2022 | £85 Cash £185 equity |
Accounts filed on 31-03-2021 | 2021-12-21 | 31-03-2021 | £85 Cash £185 equity |
Accounts filed on 31-03-2020 | 2020-12-24 | 31-03-2020 | £85 Cash £185 equity |
Accounts filed on 31-03-2019 | 2019-12-21 | 31-03-2019 | £85 Cash £185 equity |
Accounts filed on 31-03-2018 | 2018-12-07 | 31-03-2018 | £85 Cash £185 equity |
Accounts filed on 31-03-2017 | 2017-12-08 | 31-03-2017 | £85 Cash £185 equity |
Accounts filed on 31-03-2016 | 2016-09-21 | 31-03-2016 | £85 Cash £185 equity |
Accounts filed on 31-03-2015 | 2015-12-11 | 31-03-2015 | £85 Cash £185 equity |