Company NameVisiontech Glass & Glazing Ltd
DirectorsJane Alison Harris and Paul Alexander Grant Harris
Company StatusActive
Company Number06662356
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Jane Alison Harris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Paul Alexander Grant Harris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMagna Secretaries Limited (Corporation)
StatusCurrent
Appointed02 September 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMrs Jane Alison Harris
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Princes Avenue
Surbiton
Surrey
KT6 7JJ

Location

Registered AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jane Alison Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£167
Cash£1,973
Current Liabilities£61,165

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 18 August 2023 with updates (5 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
9 May 2023Secretary's details changed for Magna Secretaries Limited on 14 April 2023 (1 page)
4 May 2023Director's details changed for Mr. Paul Alexander Grant Harris on 14 April 2023 (2 pages)
4 May 2023Director's details changed for Mrs Jane Alison Harris on 14 April 2023 (2 pages)
4 May 2023Change of details for Mrs Jane Alison Harris as a person with significant control on 14 April 2023 (2 pages)
4 May 2023Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023 (1 page)
4 May 2023Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 14 April 2023 (2 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (5 pages)
8 July 2022Secretary's details changed for Magna Secretaries Limited on 7 July 2022 (1 page)
29 June 2022Secretary's details changed (1 page)
29 June 2022Registered office address changed from 5 London Wall Buildings London EC2M 5NS United Kingdom to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 29 June 2022 (1 page)
27 June 2022Director's details changed for Mrs Jane Alison Harris on 23 June 2022 (2 pages)
27 June 2022Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 23 June 2022 (2 pages)
27 June 2022Director's details changed for Mr. Paul Alexander Grant Harris on 23 June 2022 (2 pages)
27 June 2022Change of details for Mrs Jane Alison Harris as a person with significant control on 23 June 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
13 September 2021Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 1 October 2020 (2 pages)
13 September 2021Director's details changed for Mrs Jane Alison Harris on 1 October 2020 (2 pages)
13 September 2021Change of details for Mrs Jane Alison Harris as a person with significant control on 1 October 2020 (2 pages)
13 September 2021Director's details changed for Mr. Paul Alexander Grant Harris on 1 October 2020 (2 pages)
13 September 2021Confirmation statement made on 18 August 2021 with updates (5 pages)
13 September 2021Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 13 September 2021 (1 page)
26 July 2021Secretary's details changed for Magna Secretaries Limited on 1 October 2020 (1 page)
21 July 2021Amended total exemption full accounts made up to 31 August 2020 (7 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Total exemption full accounts made up to 31 August 2019 (7 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
8 September 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
3 September 2020Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 6 April 2016 (2 pages)
2 September 2020Change of details for Mrs Jane Alison Harris as a person with significant control on 6 April 2016 (2 pages)
2 September 2020Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 6 April 2016 (2 pages)
28 August 2019Director's details changed for Mrs Jane Alison Harris on 28 August 2019 (2 pages)
28 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
28 August 2019Director's details changed for Mr. Paul Alexander Grant Harris on 28 August 2019 (2 pages)
17 July 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 September 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 November 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
8 November 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 September 2014Amended total exemption small company accounts made up to 31 August 2013 (8 pages)
30 September 2014Amended total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 March 2014Appointment of Mr. Paul Alexander Grant Harris as a director (2 pages)
27 March 2014Appointment of Mr. Paul Alexander Grant Harris as a director (2 pages)
23 September 2013Amended accounts made up to 31 August 2011 (6 pages)
23 September 2013Amended accounts made up to 31 August 2012 (6 pages)
23 September 2013Amended accounts made up to 31 August 2011 (6 pages)
23 September 2013Amended accounts made up to 31 August 2012 (6 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page)
6 September 2010Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page)
6 September 2010Director's details changed for Mrs Jane Harris on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Jane Harris on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page)
6 September 2010Director's details changed for Mrs Jane Harris on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
15 October 2009Termination of appointment of Jane Harris as a secretary (1 page)
15 October 2009Termination of appointment of Jane Harris as a secretary (1 page)
15 October 2009Appointment of Magna Secretaries Limited as a secretary (1 page)
15 October 2009Appointment of Magna Secretaries Limited as a secretary (1 page)
7 September 2009Registered office changed on 07/09/2009 from 21 princes avenue surbiton surrey KT6 7JJ (1 page)
7 September 2009Registered office changed on 07/09/2009 from 21 princes avenue surbiton surrey KT6 7JJ (1 page)
1 August 2008Incorporation (14 pages)
1 August 2008Incorporation (14 pages)