Background WavePink WaveYellow Wave

VISION COMMERCIAL KITCHENS LIMITED (04536293)

VISION COMMERCIAL KITCHENS LIMITED (04536293) is an active UK company. incorporated on 16 September 2002. with registered office in Heywood. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. VISION COMMERCIAL KITCHENS LIMITED has been registered for 23 years.

Company Number
04536293
Status
active
Type
ltd
Incorporated
16 September 2002
Age
23 years
Address
Unit A1 Axis Point, Heywood, OL10 2RQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION COMMERCIAL KITCHENS LIMITED

VISION COMMERCIAL KITCHENS LIMITED is an active company incorporated on 16 September 2002 with the registered office located in Heywood. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. VISION COMMERCIAL KITCHENS LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04536293

LTD Company

Age

23 Years

Incorporated 16 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit A1 Axis Point Hill Top Road Heywood, OL10 2RQ,

Previous Addresses

Unit 4 Park 17 Moss Lane, Whitefield Manchester M45 8FJ
From: 16 September 2002To: 6 November 2009
Timeline

25 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Jul 13
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Capital Reduction
Jan 19
Capital Reduction
Jan 19
Owner Exit
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Capital Reduction
Jul 23
Share Buyback
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Apr 24
6
Funding
2
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
26 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 July 2023
SH06Cancellation of Shares
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
16 January 2019
SH06Cancellation of Shares
Capital Cancellation Shares
16 January 2019
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
16 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Medium
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
2 September 2009
363aAnnual Return
Legacy
17 July 2009
403aParticulars of Charge Subject to s859A
Legacy
17 July 2009
403aParticulars of Charge Subject to s859A
Legacy
17 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
26 November 2007
288cChange of Particulars
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2004
AAAnnual Accounts
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
88(2)O88(2)O
Legacy
23 July 2003
88(2)R88(2)R
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
287Change of Registered Office
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
287Change of Registered Office
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Incorporation Company
16 September 2002
NEWINCIncorporation