TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Vision Architectural Glazing Installations Limited

Adresse
Queens Business Park
Wilbraham Road
Fulbourn
Cambridge
CB21 5GT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Address 1 Vicarage Lane
London
E15 4HF
Société Numéro de Registre 03973714 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2023
Activité (Code NAF)43342 - Travaux de peinture et vitrerie
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (7)

Source: Companies House
gb-flag GB Vision Arch Holdings Ltd Status: Active Notified: 18/12/2023 Companies House Number: 15277505 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Qubic Trustees Ltd Status: Ceased Notified: 05/04/2019 Ceased: 10/02/2022 Companies House Number: 06890768 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Wells, Arthur Status: Ceased Notified: 06/04/2016 Ceased: 02/02/2022 Date of Birth: 05/1943 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Wells, Edward Arthur Status: Ceased Notified: 06/04/2016 Ceased: 05/04/2019 Date of Birth: 02/1973 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Wells, Edward Arthur Status: Ceased Notified: 06/04/2016 Ceased: 05/04/2019 Date of Birth: 02/1973 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Wells, Edward Arthur Status: Ceased Notified: 02/02/2022 Ceased: 18/12/2023 Date of Birth: 02/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Wells, Jane Status: Ceased Notified: 06/04/2016 Ceased: 18/12/2023 Date of Birth: 05/1947 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (8)

    Source: Companies House
    Barrett, Myles Christopher Stratford, United Kingdom Status: Active Notified: 12/01/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Clay, Steven Edward Stratford, United Kingdom Status: Active Notified: 12/01/2024 Occupation: Facade Design Director Role: Director Country of Residence: United Kingdom Nationality: British
    Donnelly, Gary Stratford, England Status: Active Notified: 12/01/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Langton, Kirsty Michelle Stratford, United Kingdom Status: Active Notified: 12/01/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Moore, Jeremy Stratford, England Status: Active Notified: 12/01/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wells, Edward Arthur Rectory Farm Road, Little Wilbraham Status: Active Notified: 01/05/2008 Date of Birth: 02/1973 Occupation: Project Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wells, Jane Braintree, Essex, United Kingdom Status: Active Notified: 23/02/2023 Role: Secretary
    Wells, Jane Braintree, United Kingdom Status: Ceased Notified: 07/12/2023 Ceased: 18/12/2023 Occupation: Administration Role: Director Country of Residence: United Kingdom Nationality: British