Company NameVision Architectural Glazing Installations Limited
Company StatusActive
Company Number03973714
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Edward Arthur Wells
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(8 years after company formation)
Appointment Duration15 years, 12 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressScholars
Rectory Farm Road
Little Wilbraham
CB1 5LB
Director NameMrs Jane Wells
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(23 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Street
Braintree
Essex
CM7 3HP
Director NameMr Steven Edward Clay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(23 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleFacade Design Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Myles Christopher Barrett
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(23 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Gary Donnelly
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(23 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMrs Kirsty Michelle Langton
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(23 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Jeremy Moore
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(23 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameSarah Jane Noseda
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleAdministration
Correspondence Address92 Lower Cross Road
Bickington
Barnstaple
Devon
EX31 2PJ
Director NameEdward Arthur Wells
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Street
Braintree
Essex
CM7 3HP
Director NameMrs Jane Wells
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Street
Braintree
Essex
CM7 3HP
Secretary NameMrs Jane Wells
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Street
Braintree
Essex
CM7 3HP
Director NameMr Ian Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(10 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Venta Way
Maldon
Essex
CM9 5LH
Director NameMrs Kathleen Ann Hughes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(10 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 13 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Venta Way
Maldon
Essex
CM9 5LH
Secretary NameMr Stephen David Langton
StatusResigned
Appointed03 February 2023(22 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 February 2023)
RoleCompany Director
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Secretary NameJane Wells
StatusResigned
Appointed23 February 2023(22 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 December 2023)
RoleCompany Director
Correspondence Address30 Manor Street
Braintree
Essex
CM7 3HP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£70,500
Cash£2,075
Current Liabilities£355,684

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

8 August 2023Delivered on: 8 August 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
27 January 2020Cessation of Edward Arthur Wells as a person with significant control on 5 April 2019 (1 page)
27 January 2020Cessation of Edward Arthur Wells as a person with significant control on 5 April 2019 (1 page)
27 January 2020Notification of Qubic Trustees Ltd as a person with significant control on 5 April 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
12 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 180,100
(3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 June 2018Notification of Edward Arthur Wells as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
12 June 2018Notification of Jane Wells as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Notification of Arthur Wells as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 June 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
8 June 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 180,004
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 180,004
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 180,004
(6 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 180,004
(6 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 180,004
(6 pages)
23 January 2015Resolutions
  • RES13 ‐ Company business 23/12/2014
(1 page)
16 January 2015Termination of appointment of Ian Hughes as a director on 23 December 2014 (2 pages)
16 January 2015Termination of appointment of Ian Hughes as a director on 23 December 2014 (2 pages)
16 January 2015Termination of appointment of Kathleen Ann Hughes as a director on 13 December 2014 (2 pages)
16 January 2015Termination of appointment of Kathleen Ann Hughes as a director on 13 December 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2014Memorandum and Articles of Association (26 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2014Memorandum and Articles of Association (26 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 180,004
(8 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 180,004
(8 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 180,004
(8 pages)
31 January 2014Registration of charge 039737140001 (36 pages)
31 January 2014Registration of charge 039737140001 (36 pages)
18 July 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 180,004
(6 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 / authorise contracts for e shares 22/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
18 July 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 180,004
(6 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 / authorise contracts for e shares 22/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Director's details changed for Ian Hughes on 9 April 2011 (2 pages)
28 April 2011Director's details changed for Kathleen Ann Hughes on 9 April 2011 (2 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
28 April 2011Director's details changed for Kathleen Ann Hughes on 9 April 2011 (2 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
28 April 2011Director's details changed for Ian Hughes on 9 April 2011 (2 pages)
28 April 2011Director's details changed for Ian Hughes on 9 April 2011 (2 pages)
28 April 2011Director's details changed for Kathleen Ann Hughes on 9 April 2011 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Director's details changed for Jane Wells on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Jane Wells on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Ian Hughes on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Jane Wells on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Kathleen Ann Hughes on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Ian Hughes on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Kathleen Ann Hughes on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Ian Hughes on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Kathleen Ann Hughes on 9 April 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 09/04/09; full list of members (5 pages)
7 May 2009Return made up to 09/04/09; full list of members (5 pages)
21 May 2008Director appointed edward arthur wells (1 page)
21 May 2008Director appointed edward arthur wells (1 page)
7 May 2008Return made up to 09/04/08; no change of members (7 pages)
7 May 2008Return made up to 09/04/08; no change of members (7 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 April 2007Return made up to 09/04/07; full list of members (8 pages)
29 April 2007Return made up to 09/04/07; full list of members (8 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 09/04/06; full list of members (9 pages)
17 May 2006Return made up to 09/04/06; full list of members (9 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 09/04/05; full list of members (3 pages)
30 June 2005Return made up to 09/04/05; full list of members (3 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 09/04/03; full list of members (9 pages)
28 April 2003Return made up to 09/04/03; full list of members (9 pages)
14 March 2003Registered office changed on 14/03/03 from: 61 manor street braintree essex CM7 3HP (1 page)
14 March 2003Registered office changed on 14/03/03 from: 61 manor street braintree essex CM7 3HP (1 page)
11 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 May 2002Return made up to 09/04/02; full list of members (8 pages)
10 May 2002Return made up to 09/04/02; full list of members (8 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
5 March 2001Ad 16/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 2001Ad 16/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: key house 342 hoe street london E17 9PX (1 page)
22 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
22 June 2000Registered office changed on 22/06/00 from: key house 342 hoe street london E17 9PX (1 page)
22 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 May 2000Registered office changed on 05/05/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 April 2000Incorporation (16 pages)
14 April 2000Incorporation (16 pages)