Company NameNext Gen Rooflights Limited
Company StatusActive
Company Number08429446
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Previous NameVision Agi Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Arthur Wells
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMrs Goda Wells
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Alan Peter Saxby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(10 years, 8 months after company formation)
Appointment Duration5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Ian Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Gavin Stuart Hutton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Stephen David Langton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(8 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF

Contact

Websitewww.visionagi.co.uk
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

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

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 Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

12 November 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

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

Filing History

22 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
17 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
11 October 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
6 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
13 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
12 March 2018Notification of Edward Arthur Wells as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Notification of Gavin Stuart Hutton as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(4 pages)
15 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(4 pages)
16 January 2015Resolutions
  • RES13 ‐ Sale of share 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)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 April 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
2 April 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(5 pages)
23 November 2013Registration of charge 084294460001 (36 pages)
23 November 2013Registration of charge 084294460001 (36 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)