VISION.NET LIMITED - LINCOLNSHIRE
Company Profile | Company Filings |
Overview
VISION.NET LIMITED is a Private Limited Company from LINCOLNSHIRE and has the status: Dissolved - no longer trading.
VISION.NET LIMITED was incorporated 27 years ago on 19/11/1996 and has the registered number: 03280466. The accounts status is TOTAL EXEMPTION FULL.
VISION.NET LIMITED was incorporated 27 years ago on 19/11/1996 and has the registered number: 03280466. The accounts status is TOTAL EXEMPTION FULL.
VISION.NET LIMITED - LINCOLNSHIRE
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
3 CASTLEGATE
LINCOLNSHIRE
NG31 6SF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR. PALANISWAMY SUNDERRAJ | Nov 1959 | British | Director | 2005-09-01 | CURRENT |
KALPANA DEVI SUNDERRAJ | Nov 1961 | British | Director | 2006-11-01 | CURRENT |
JANE ELIZABETH WHITTON | Jul 1966 | British | Secretary | 2007-10-30 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-19 UNTIL 1996-11-19 | RESIGNED | ||
MISS AVANTIKA SUNDERRAJ | May 1987 | British | Director | 2013-05-03 UNTIL 2017-11-20 | RESIGNED |
MANOJBALA DIXIT AHMED | Jul 1959 | British | Director | 2001-03-29 UNTIL 2007-08-01 | RESIGNED |
MRS DENISE CASTELL | Jul 1957 | British | Director | 2001-09-01 UNTIL 2002-09-13 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-11-19 UNTIL 1996-11-19 | RESIGNED | ||
MRADULA DIXIT | Jul 1953 | British | Director | 2000-11-06 UNTIL 2001-07-31 | RESIGNED |
GARY HOLT | Oct 1960 | British | Director | 1996-11-19 UNTIL 2001-04-17 | RESIGNED |
MRS DENISE CASTELL | Jul 1957 | British | Secretary | 2002-09-10 UNTIL 2007-10-30 | RESIGNED |
MARGARET MIRIAM WALKER | Secretary | 1996-11-19 UNTIL 2002-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr. Palaniswamy Sunderraj | 2016-04-06 | 11/1959 | Sleaford Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Kalpana Devi Sunderraj | 2016-04-06 | 11/1961 | Sleaford Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Vision.net Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-22 | 31-03-2019 | £14,558 Cash £33,814 equity |
Vision.net Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £30,987 Cash £63,932 equity |
Vision.net Limited - Accounts to registrar - small 17.2 | 2017-09-01 | 31-03-2017 | £44,471 Cash £68,001 equity |
Vision.net Limited - Abbreviated accounts 16.1 | 2016-11-29 | 31-03-2016 | £2,901 Cash £152,738 equity |
Vision.net Limited - Limited company - abbreviated - 11.9 | 2015-12-25 | 31-03-2015 | £10,230 Cash £149,571 equity |
Vision.net Limited - Limited company - abbreviated - 11.0.0 | 2014-07-30 | 31-03-2014 | £41,852 Cash £151,126 equity |