Background WavePink WaveYellow Wave

VISION HEAT SOLUTIONS LIMITED (NI619266)

VISION HEAT SOLUTIONS LIMITED (NI619266) is an active UK company. incorporated on 8 July 2013. with registered office in Ballymena. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). VISION HEAT SOLUTIONS LIMITED has been registered for 12 years. Current directors include FINLAY, Trevor Raymond, HENDERSON, David.

Company Number
NI619266
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 years
Address
27-28 The Courtyard, Ballymena, BT42 1HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
FINLAY, Trevor Raymond, HENDERSON, David
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION HEAT SOLUTIONS LIMITED

VISION HEAT SOLUTIONS LIMITED is an active company incorporated on 8 July 2013 with the registered office located in Ballymena. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). VISION HEAT SOLUTIONS LIMITED was registered 12 years ago.(SIC: 33200)

Status

active

Active since 12 years ago

Company No

NI619266

LTD Company

Age

12 Years

Incorporated 8 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

VISION BIOMASS LIMITED
From: 8 July 2013To: 23 July 2013
Contact
Address

27-28 The Courtyard Galgorm Castle Ballymena, BT42 1HL,

Previous Addresses

27-28 the Courtyard Galgorm Castle Ballymena County Antrim BT42 1HL Northern Ireland
From: 9 June 2015To: 9 June 2015
17-18 the Courtyard Galgorm Castle Galgorm Road Ballymena County Antrim BT42 1HL
From: 8 July 2013To: 9 June 2015
Timeline

11 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
May 14
Funding Round
May 14
Director Left
Mar 17
Funding Round
Apr 17
Capital Reduction
Apr 17
Share Buyback
May 17
Loan Secured
Feb 20
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FINLAY, Trevor Raymond

Active
The Courtyard, BallymenaBT42 1HL
Born December 1967
Director
Appointed 23 Jul 2013

HENDERSON, David

Active
Magherafelt Road, MagherafeltBT45 5PJ
Born October 1953
Director
Appointed 07 Mar 2014

PRESTON, David George

Resigned
The Courtyard, BallymenaBT42 1HL
Secretary
Appointed 08 Jul 2013
Resigned 14 Apr 2022

GUNNING, Thomas Stuart

Resigned
The Courtyard, BallymenaBT42 1HL
Born January 1972
Director
Appointed 23 Jul 2013
Resigned 31 Mar 2017

PRESTON, David George

Resigned
The Courtyard, BallymenaBT42 1HL
Born November 1968
Director
Appointed 08 Jul 2013
Resigned 23 Jul 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Stuart Gunning

Ceased
The Courtyard, BallymenaBT42 1HL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Lisnamuck Road, MagherafeltBT45 5QF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Trevor Raymond Finlay

Active
The Courtyard, BallymenaBT42 1HL
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
24 May 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Capital Cancellation Shares
27 April 2017
SH06Cancellation of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Resolution
18 September 2015
RESOLUTIONSResolutions
Memorandum Articles
13 August 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Resolution
15 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Incorporation Company
8 July 2013
NEWINCIncorporation