-
NEW VISION SIGNS & GRAPHICS LIMITED - 6 Ventnor Street, Bradford, BD3 9JP, England, United Kingdom
Company Information
- Company registration number
- 07354344
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 Ventnor Street
- Bradford
- BD3 9JP
- England 6 Ventnor Street, Bradford, BD3 9JP, England UK
Management
- Managing Directors
- ROBERTS, Garry Stephen
- Company secretaries
- ROBERTS, Zoe
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-24
- Age Of Company 2010-08-24 13 years
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- -
- -
- Strebor Signs Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NEW VISIONS SIGNS & GRAPHICS LIMITED
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Last Return Made Up To:
- 2012-08-24
- Annual Return
- Due Date: 2023-09-07
- Last Date: 2022-08-24
-
NEW VISION SIGNS & GRAPHICS LIMITED Company Description
- NEW VISION SIGNS & GRAPHICS LIMITED is a ltd registered in United Kingdom with the Company reg no 07354344. Its current trading status is "live". It was registered 2010-08-24. It was previously called NEW VISIONS SIGNS & GRAPHICS LIMITED. It has declared SIC or NACE codes as "18129". It has 1 director and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-24.It can be contacted at 6 Ventnor Street .
Get NEW VISION SIGNS & GRAPHICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: New Vision Signs & Graphics Limited - 6 Ventnor Street, Bradford, BD3 9JP, England, United Kingdom
- 2010-08-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEW VISION SIGNS & GRAPHICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-06-01) - TM01
-
cessation-of-a-person-with-significant-control (2023-06-01) - PSC07
-
notification-of-a-person-with-significant-control (2023-06-01) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2023-05-24) - AA
-
mortgage-satisfy-charge-full (2023-03-31) - MR04
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-10-25) - PSC07
-
change-person-director-company-with-change-date (2022-10-25) - CH01
-
confirmation-statement-with-no-updates (2022-09-06) - CS01
-
change-person-secretary-company-with-change-date (2022-03-17) - CH03
-
change-person-secretary-company-with-change-date (2022-03-16) - CH03
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
confirmation-statement-with-updates (2021-09-02) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-10) - AA
-
confirmation-statement-with-no-updates (2020-08-28) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
confirmation-statement-with-no-updates (2019-08-27) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-25) - MR01
-
confirmation-statement-with-updates (2018-08-24) - CS01
-
change-to-a-person-with-significant-control (2018-08-24) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
mortgage-satisfy-charge-full (2018-09-19) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-no-updates (2017-08-25) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-02) - AD01
-
confirmation-statement-with-updates (2016-08-24) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-27) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-20) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-08-24) - TM01
-
legacy (2010-10-05) - MG01
-
capital-allotment-shares (2010-10-04) - SH01
-
appoint-person-secretary-company-with-name (2010-09-27) - AP03
-
resolution (2010-09-06) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-08-31) - AP01
-
incorporation-company (2010-08-24) - NEWINC
-
certificate-change-of-name-company (2010-09-06) - CERTNM