360 VISION TECHNOLOGY LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
360 VISION TECHNOLOGY LIMITED is a Private Limited Company from CHESHIRE and has the status: Active.
360 VISION TECHNOLOGY LIMITED was incorporated 21 years ago on 28/01/2003 and has the registered number: 04649992. The accounts status is SMALL and accounts are next due on 31/03/2024.
360 VISION TECHNOLOGY LIMITED was incorporated 21 years ago on 28/01/2003 and has the registered number: 04649992. The accounts status is SMALL and accounts are next due on 31/03/2024.
360 VISION TECHNOLOGY LIMITED - CHESHIRE
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNIT 7 SEYMOUR COURT
CHESHIRE
WA7 1SY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2023 | 03/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN KIRK | Dec 1969 | British | Director | 2018-05-08 | CURRENT |
MR MARK REES | Sep 1969 | British | Director | 2003-01-31 | CURRENT |
MR IAN PHILIP TURNOCK | Sep 1962 | British | Director | 2003-01-31 | CURRENT |
MR NICK WHEATLEY | Jul 1971 | British | Director | 2015-06-04 | CURRENT |
MR PHILIP MICHAEL BURTON | British | Director | 2003-01-31 | CURRENT | |
MR BRIAN ROBERT PERRY | Secretary | 2022-07-01 | CURRENT | ||
JOHN MCGORRIGAN | British | Director | 2003-03-26 UNTIL 2003-09-02 | RESIGNED | |
MR PHILIP MICHAEL BURTON | British | Secretary | 2003-09-02 UNTIL 2015-07-21 | RESIGNED | |
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-01-28 UNTIL 2003-02-14 | RESIGNED | ||
JOHN MCGORRIGAN | British | Secretary | 2003-03-26 UNTIL 2003-09-02 | RESIGNED | |
MR PHILIP MICHAEL BURTON | British | Secretary | 2003-01-31 UNTIL 2003-03-26 | RESIGNED | |
MR NICHOLAS HUGH SAMUEL | Secretary | 2015-07-21 UNTIL 2022-06-30 | RESIGNED | ||
ROBERT ALEXANDER GALLAGHER | Mar 1951 | British | Director | 2003-01-31 UNTIL 2006-12-22 | RESIGNED |
MR KEVIN STEPHEN SHARRATT | Jul 1968 | British | Director | 2014-01-15 UNTIL 2016-10-19 | RESIGNED |
MR NICHOLAS HUGH SAMUEL | Jun 1966 | British | Director | 2017-08-09 UNTIL 2022-06-30 | RESIGNED |
MR GARY JAMES MERCER | Jul 1956 | British | Director | 2003-01-31 UNTIL 2004-01-27 | RESIGNED |
MR KEITH PARKINS | Nov 1954 | British | Director | 2003-11-03 UNTIL 2015-06-04 | RESIGNED |
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Director | 2003-01-28 UNTIL 2003-02-14 | RESIGNED | ||
MR JOHN ASHLEY KNOWLES | Mar 1961 | English | Director | 2003-01-31 UNTIL 2020-01-15 | RESIGNED |
MR CHRISTOPHER RICHARD ATTRILL | Oct 1953 | British | Director | 2014-05-06 UNTIL 2015-03-31 | RESIGNED |
MR JAMES JOSEPH BAGLIN | Jan 1947 | British | Director | 2003-01-31 UNTIL 2013-03-31 | RESIGNED |
MRS SARA MICHELLE FISHER | Mar 1975 | British | Director | 2020-01-09 UNTIL 2022-10-31 | RESIGNED |
DLA PIPER UK NOMINEES LIMITED | Corporate Director | 2003-01-28 UNTIL 2003-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Phillip Burton | 2016-04-06 | 12/1952 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
360 Vision Technology Limited Filleted accounts for Companies House (small and micro) | 2023-03-28 | 30-06-2022 | £4,249,290 equity |
360 Vision Technology Limited Filleted accounts for Companies House (small and micro) | 2021-08-28 | 30-06-2021 | £53,723 Cash £4,590,618 equity |