VISTA PANELS LIMITED

Eurocell Head Office And Distribution Centre High View Road Eurocell Head Office And Distribution Centre High View Road, Alfreton, DE55 2DT, England
StatusACTIVE
Company No.03006563
CategoryPrivate Limited Company
Incorporated05 Jan 1995
Age29 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

VISTA PANELS LIMITED is an active private limited company with number 03006563. It was incorporated 29 years, 4 months, 17 days ago, on 05 January 1995. The company address is Eurocell Head Office And Distribution Centre High View Road Eurocell Head Office And Distribution Centre High View Road, Alfreton, DE55 2DT, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-11

Officer name: Mr Darren Andrew Waters

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-11

Officer name: Mark Jonathan Warwick Kelly

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 30 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Old address: Fairbrook House Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF England

New address: Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT

Change date: 2020-11-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030065630011

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030065630012

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030065630013

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eurocell Profiles Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Eurocell Plc

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Antony Walker

Appointment date: 2019-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-09

Officer name: Gerald Copley

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Russell Parkinson

Termination date: 2017-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-09

Officer name: Mr Michael Iain Scott

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Matthew Kenneth Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Bateman

Termination date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

New address: Fairbrook House Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF

Old address: Unit H1 North Cheshire Trading Estate Prenton Birkenhead Merseyside CH43 3DU

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gerald Copley

Appointment date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Warwick Kelly

Appointment date: 2016-03-29

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Mar 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 030065630013

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 030065630012

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 030065630011

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith George Sadler

Termination date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-08

Officer name: Stephen James Scott

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Russell Parkinson

Appointment date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Bateman

Appointment date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Kenneth Edwards

Appointment date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hok Wing Lau

Termination date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-08

Officer name: Wesley Robert Buchan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-08

Officer name: Wilfred John Anger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030065630013

Charge creation date: 2015-06-22

Documents

View document PDF

Resolution

Date: 05 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2015

Action Date: 20 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-20

Charge number: 030065630012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2015

Action Date: 20 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030065630011

Charge creation date: 2015-02-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Scott

Appointment date: 2015-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wilfred John Anger

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wesley Robert Buchan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: Mr Keith George Sadler

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hok Wing Lau

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Black

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Singleton

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: John Christopher Singleton

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Mr Keith George Sadler

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 21 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Resolution

Date: 17 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david martin

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary black

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed keith george sadler

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john christopher singleton

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon orange

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian kerr

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:8

Documents

Legacy

Date: 19 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith sadler

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary john singleton

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed simon orange

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david martin

Documents

View document PDF


Some Companies

EXPESS PIZZA & KEBAB LTD

8 KING STREET,STROUD,GL5 3DE

Number:11067405
Status:ACTIVE
Category:Private Limited Company

GURR JOHNS ART SERVICES LIMITED

16 PALL MALL,LONDON,SW1Y 5LU

Number:08317946
Status:ACTIVE
Category:Private Limited Company

H.MIKE TILING LIMITED

86 PEACOCKS,HARLOW,CM19 5NZ

Number:10806302
Status:ACTIVE
Category:Private Limited Company

LINKS LODGE LIMITED

341 LYTHAM ROAD,LANCS,FY4 1DS

Number:01456942
Status:ACTIVE
Category:Private Limited Company

RJM FINANCIAL SERVICES LIMITED

7 SOUTH RD,FORRES,IV36 3XW

Number:SC540957
Status:ACTIVE
Category:Private Limited Company

SLB TRADING LTD

2 LAUREL HOUSE 1 STATION ROAD,WESTON-SUPER-MARE,BS22 6AR

Number:08462225
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source