Newcastle Upon Tyne
NE12 9SZ
Director Name | Mr Mark Steven Hardy |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(14 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 38a Bellingham Drive North Tyne Industrial Estate Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Paul Martin Price |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 August 2019) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 38a Bellingham Drive North Tyne Industrial Estate Newcastle Upon Tyne NE12 9SZ |
Secretary Name | Paul Martin Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | 38a Bellingham Drive North Tyne Industrial Estate Newcastle Upon Tyne NE12 9SZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | visualconceptltd.co.uk |
---|---|
Telephone | 0191 2212727 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 38a Bellingham Drive North Tyne Industrial Estate Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
100 at £1 | Joanne Price 20.00% Ordinary A |
---|---|
100 at £1 | Leisa Marie Davidson 20.00% Ordinary A |
100 at £1 | Paul Anthony Davidson 20.00% Ordinary A |
100 at £1 | Paul Martin Price 20.00% Ordinary A |
50 at £1 | Paul Anthony Davidson 10.00% Ordinary |
50 at £1 | Paul Martin Price 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £595,073 |
Cash | £350,890 |
Current Liabilities | £104,724 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 16 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
30 August 2019 | Delivered on: 3 September 2019 Persons entitled: Paul Price Classification: A registered charge Outstanding |
---|---|
22 September 2005 | Delivered on: 23 September 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
---|---|
13 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
17 September 2019 | Resolutions
|
9 September 2019 | Cessation of Paul Anthony Davidson as a person with significant control on 30 August 2019 (3 pages) |
9 September 2019 | Termination of appointment of Paul Martin Price as a secretary on 30 August 2019 (2 pages) |
9 September 2019 | Notification of Pdmh Holdings Ltd as a person with significant control on 30 August 2019 (4 pages) |
9 September 2019 | Cessation of Paul Martin Price as a person with significant control on 30 August 2019 (3 pages) |
9 September 2019 | Termination of appointment of Paul Martin Price as a director on 30 August 2019 (1 page) |
3 September 2019 | Registration of charge 053485590002, created on 30 August 2019 (66 pages) |
10 May 2019 | Appointment of Mark Steven Hardy as a director on 1 April 2019 (2 pages) |
21 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
25 February 2019 | Satisfaction of charge 1 in full (4 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 February 2015 | Annual return made up to 1 February 2015 Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 Statement of capital on 2015-02-25
|
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 June 2014 | Registered office address changed from Unit 5a Union Street Shieldfield Newcastle upon Tyne NE2 1AH on 30 June 2014 (2 pages) |
30 June 2014 | Registered office address changed from Unit 5a Union Street Shieldfield Newcastle upon Tyne NE2 1AH on 30 June 2014 (2 pages) |
11 February 2014 | Annual return made up to 1 February 2014 Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 Statement of capital on 2014-02-11
|
19 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (16 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (16 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (16 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 (16 pages) |
9 February 2012 | Annual return made up to 1 February 2012 (16 pages) |
9 February 2012 | Annual return made up to 1 February 2012 (16 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 (16 pages) |
8 February 2011 | Annual return made up to 1 February 2011 (16 pages) |
8 February 2011 | Annual return made up to 1 February 2011 (16 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 March 2010 | Register inspection address has been changed (2 pages) |
17 March 2010 | Register inspection address has been changed (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (16 pages) |
17 March 2010 | Director's details changed for Paul Martin Price on 31 January 2010 (3 pages) |
17 March 2010 | Register(s) moved to registered inspection location (2 pages) |
17 March 2010 | Secretary's details changed for Paul Martin Price on 31 January 2010 (3 pages) |
17 March 2010 | Director's details changed for Paul Martin Price on 31 January 2010 (3 pages) |
17 March 2010 | Director's details changed for Paul Anthony Davidson on 31 January 2010 (3 pages) |
17 March 2010 | Secretary's details changed for Paul Martin Price on 31 January 2010 (3 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (16 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (16 pages) |
17 March 2010 | Register(s) moved to registered inspection location (2 pages) |
17 March 2010 | Director's details changed for Paul Anthony Davidson on 31 January 2010 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 July 2009 | Ad 06/07/09\gbp si 400@1=400\gbp ic 100/500\ (3 pages) |
10 July 2009 | Ad 06/07/09\gbp si 400@1=400\gbp ic 100/500\ (3 pages) |
3 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
3 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
24 February 2009 | Return made up to 01/02/09; no change of members (4 pages) |
24 February 2009 | Return made up to 01/02/09; no change of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 February 2008 | Return made up to 01/02/08; no change of members (4 pages) |
27 February 2008 | Return made up to 01/02/08; no change of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 May 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
11 May 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
3 March 2006 | Return made up to 01/02/06; full list of members
|
3 March 2006 | Return made up to 01/02/06; full list of members
|
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 88 goathland avenue, benton newcastle upon tyne tyne and wear NE12 8DB (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 88 goathland avenue, benton newcastle upon tyne tyne and wear NE12 8DB (1 page) |
18 August 2005 | Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 August 2005 | Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
1 February 2005 | Incorporation (13 pages) |
1 February 2005 | Incorporation (13 pages) |