Uxbridge
Middlesex
UB9 6PS
Director Name | Mrs Lawrie Grace Miller |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(9 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Robert Geoffrey Harris |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Security Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr Robert Geoffrey Harris |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Security Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Northwood Road Harefield Uxbridge Middlesex UB9 6PS |
Website | visualsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70601134 |
Telephone region | London |
Registered Address | 106 Northwood Road Harefield Uxbridge Middlesex UB9 6PS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
Built Up Area | Harefield |
3 at £1 | Mr Darren Arthur Miller 30.00% Ordinary |
---|---|
3 at £1 | Mr Robert Geoffrey Harris 30.00% Ordinary |
2 at £1 | Lawrie Grace Miller 20.00% Ordinary |
2 at £1 | Miss Janet Rita Waite 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,429 |
Cash | £107,254 |
Current Liabilities | £84,604 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
25 April 2019 | Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 25 April 2019 (1 page) |
26 September 2018 | Director's details changed for Mr Darren Arthur Miller on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Robert Geoffrey Harris on 26 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
1 February 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Darren Arthur Miller on 1 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Darren Arthur Miller on 1 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Darren Arthur Miller on 1 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 June 2014 | Appointment of Mr Robert Geoffrey Harris as a director (2 pages) |
30 June 2014 | Appointment of Mr Robert Geoffrey Harris as a director (2 pages) |
27 June 2014 | Termination of appointment of Robert Harris as a director (1 page) |
27 June 2014 | Termination of appointment of Robert Harris as a director (1 page) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|