Company NameEn-Vision (UK) Limited
DirectorPaul Armstrong Reed
Company StatusActive
Company Number05342833
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Armstrong Reed
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(1 week, 5 days after company formation)
Appointment Duration19 years, 1 month
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Secretary NameDr Joanne Elizabeth Reed
NationalityBritish
StatusCurrent
Appointed07 February 2005(1 week, 5 days after company formation)
Appointment Duration19 years, 1 month
RoleUniversity Lecturer
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteen-visionuk.com
Email address[email protected]

Location

Registered AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Armstrong Reed
100.00%
Ordinary

Financials

Year2014
Net Worth£5,244
Cash£20,949
Current Liabilities£22,869

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

5 October 2020Director's details changed for Paul Armstrong Reed on 1 May 2020 (2 pages)
5 October 2020Secretary's details changed for Dr Joanne Elizabeth Reed on 1 May 2020 (1 page)
28 May 2020Micro company accounts made up to 31 January 2020 (6 pages)
4 March 2020Registered office address changed from P O Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to York House Market Place Leyburn North Yorkshire DL8 5AT on 4 March 2020 (1 page)
26 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
24 February 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 February 2010Director's details changed for Paul Armstrong Reed on 26 January 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Paul Armstrong Reed on 26 January 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 April 2009Return made up to 26/01/09; full list of members (3 pages)
24 April 2009Return made up to 26/01/09; full list of members (3 pages)
30 March 2009Return made up to 26/01/08; full list of members (3 pages)
30 March 2009Return made up to 26/01/08; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from lishman sidwell campbell & price burden chambers 73 duke street darlington DL3 7SD (1 page)
9 March 2009Registered office changed on 09/03/2009 from lishman sidwell campbell & price burden chambers 73 duke street darlington DL3 7SD (1 page)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 February 2008Return made up to 19/01/08; full list of members (2 pages)
20 February 2008Return made up to 19/01/08; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 February 2007Return made up to 19/01/07; full list of members (2 pages)
28 February 2007Return made up to 19/01/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 June 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
30 June 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
9 March 2006Return made up to 26/01/06; full list of members (6 pages)
9 March 2006Return made up to 26/01/06; full list of members (6 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2005Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
26 January 2005Incorporation (16 pages)
26 January 2005Incorporation (16 pages)