SIGHTLINE VISION (NORTH WEST) LIMITED

Howick House Howick Park Avenue Howick House Howick Park Avenue, Preston, PR1 0LS
StatusACTIVE
Company No.04620457
Category
Incorporated18 Dec 2002
Age21 years, 5 months
JurisdictionEngland Wales

SUMMARY

SIGHTLINE VISION (NORTH WEST) LIMITED is an active with number 04620457. It was incorporated 21 years, 5 months ago, on 18 December 2002. The company address is Howick House Howick Park Avenue Howick House Howick Park Avenue, Preston, PR1 0LS.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: Edward Murgatroyd

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-05

Officer name: Hasanga Parkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-21

Officer name: Edward Murgatroyd

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Peter William Booth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 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: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Holmes

Appointment date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-16

Officer name: Jeanette Pamela Binns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Powell

Termination date: 2019-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-17

Officer name: Robert John Mills

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jeanette Pamela Binns

Appointment date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Stringer

Termination date: 2017-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-25

Officer name: Peter Arnold Howard

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-25

Officer name: Carole Holmes

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Edward Murgatroyd

Appointment date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Powell

Appointment date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 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: 31 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Edward Murgatroyd

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Arnold Howard

Appointment date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-14

Officer name: Dorothy Elizabeth Crean

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Mills

Appointment date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Stringer

Appointment date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Elizabeth Crean

Appointment date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Arnold Howard

Appointment date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Anthony Victor Kimpton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Holmes

Appointment date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Munro

Termination date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Olwyn Elsie Gillam

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Frances Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Diane Kirwan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Jean Firth Entwistle

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Jean Firth Entwistle

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Chaffin-Power

Termination date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Agnes Bowden

Termination date: 2015-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-04

Officer name: Olwyn Elsie Gillam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: Howick House Howick Park Avenue Penwortham Preston PR1 0LS

Old address: 3Tc House 1st Floor 16 Crosby Road North Waterloo Liverpool L22 0NY

Change date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Peter Derek Hughson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Robinson

Termination date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Lawson

Appointment date: 2014-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Chaffin-Power

Appointment date: 2014-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-04

Officer name: Mrs Joan Munro

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-16

Officer name: Mr Peter Derek Hughson

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cooney

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Bolzern

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hunt

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Smith

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrienne Kelbie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 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: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Smith

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Adrienne Kelbie

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Kirwan

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hunt

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Cooney

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ron Bolzern

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Downing

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Howard

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-31

Old address: 3Tc House 4Th Floor 16 Crosby Road North Waterloo Merseyside L22 0NY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 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 no member list

Date: 19 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 18 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-18

Officer name: Linda Downing

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 18 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-18

Officer name: Olwyn Elsie Gillam

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 18 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stanley Howard

Change date: 2011-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 18 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-18

Officer name: Jean Firth Entwistle

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 18 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-18

Officer name: Hilary Agnes Bowden

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dorothy Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 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

Date: 17 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 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

Date: 17 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/12/08

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from 4TH floor merseyside third sector technology centre 16 crosby road north waterloo liverpool lancashire L22 0NY

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director foo foofat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director margaret blackburn

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william croasdell

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director john foofat logged form

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director marjorie foofat logged form

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed david stanley howard

Documents

View document PDF


Some Companies

ARMSTRONG HALL SOCIAL CLUB LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:07952974
Status:ACTIVE
Category:Private Limited Company

BIBIONE LTD

34A WELLSWAY,BATH,BA2 2AA

Number:10242304
Status:ACTIVE
Category:Private Limited Company

CHROME BREWSTER CONSULTING LIMITED

TOCKAN & CO,EDMONTON,N18 2HF

Number:05351222
Status:ACTIVE
Category:Private Limited Company

EUROPEBRO WHOLESALERS LTD

41 GAINSBOROUGH TOWER,NORTHOLT,UB5 5PF

Number:09314962
Status:ACTIVE
Category:Private Limited Company

GLITTERS ESSEX LTD

183 MANOR ROAD,CHIGWELL,IG7 5QB

Number:11640511
Status:ACTIVE
Category:Private Limited Company

SPORTING EDGE (UK) LIMITED

UNIT J, LODDON BUSINESS CENTRE,,BASINGSTOKE,RG24 8NG

Number:05422863
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