VISTA PANELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVISTA PANELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03006563
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISTA PANELS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is VISTA PANELS LIMITED located?

    Registered Office Address
    Eurocell Head Office And Distribution Centre High View Road
    South Normanton
    DE55 2DT Alfreton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VISTA PANELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.V.C. PANELS AND TRIMS LIMITED Feb 16, 1995Feb 16, 1995
    P.V.C. PANEL AND TRIMS LIMITEDJan 05, 1995Jan 05, 1995

    What are the latest accounts for VISTA PANELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VISTA PANELS LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for VISTA PANELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Appointment of Mrs Victoria Elizabeth Williams as a secretary on May 16, 2024

    2 pagesAP03

    Termination of appointment of Paul Antony Walker as a secretary on May 16, 2024

    1 pagesTM02

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Appointment of Mr Darren Andrew Waters as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of Mark Jonathan Warwick Kelly as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Amended full accounts made up to Dec 31, 2019

    38 pagesAAMD

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Registered office address changed from Fairbrook House Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF England to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on Nov 04, 2020

    1 pagesAD01

    Satisfaction of charge 030065630011 in full

    4 pagesMR04

    Satisfaction of charge 030065630012 in full

    4 pagesMR04

    Satisfaction of charge 030065630013 in full

    4 pagesMR04

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Notification of Eurocell Profiles Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Eurocell Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Appointment of Mr Paul Antony Walker as a secretary on Oct 09, 2019

    2 pagesAP03

    Who are the officers of VISTA PANELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Victoria Elizabeth
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    Secretary
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    323797870001
    SCOTT, Michael Iain
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    Director
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    EnglandBritish192056350001
    WATERS, Darren Andrew
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    Director
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    United KingdomBritish130729200001
    BLACK, Gary Lee
    Stand Old Hall
    Ringley Road Whitefield
    M45 7ZZ Manchester
    Secretary
    Stand Old Hall
    Ringley Road Whitefield
    M45 7ZZ Manchester
    British151376870001
    BUCKLEY, Brian
    100 Chapeltown Road
    Bromley Cross
    BL7 9AW Bolton
    Lancashire
    Secretary
    100 Chapeltown Road
    Bromley Cross
    BL7 9AW Bolton
    Lancashire
    British36713420001
    COPLEY, Gerald
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Secretary
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    207210000001
    FLAHERTY, Francis
    Allenbrook Gayton Lane
    Gayton
    L60 3RF Wirral
    Merseyside
    Secretary
    Allenbrook Gayton Lane
    Gayton
    L60 3RF Wirral
    Merseyside
    British16122460001
    GRIFFITHS, Malcolm Lloyd
    60 Skip Lane
    WS5 3LP Walsall
    West Midlands
    Secretary
    60 Skip Lane
    WS5 3LP Walsall
    West Midlands
    British6343960001
    SINGLETON, John Christopher
    4 Quarry Lane
    Thingwall
    CH61 7XA Wirral
    Merseyside
    Secretary
    4 Quarry Lane
    Thingwall
    CH61 7XA Wirral
    Merseyside
    British87312990002
    WALKER, Paul Antony
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    Secretary
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    263247530001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ANGER, Wilfred John
    Unit H1
    North Cheshire Trading Estate
    CH43 3DU Prenton Birkenhead
    Merseyside
    Director
    Unit H1
    North Cheshire Trading Estate
    CH43 3DU Prenton Birkenhead
    Merseyside
    EnglandBritish177057670001
    AVILL, John Edward
    Nether Shatton Farm
    Shatton Bamford
    S30 2DG Sheffield
    Director
    Nether Shatton Farm
    Shatton Bamford
    S30 2DG Sheffield
    United KingdomBritish150022390001
    AVILL, Jonathan James
    Shelton Coggers Lane
    Hathersage
    S32 1AL Hope Valley
    Derbyshire
    Director
    Shelton Coggers Lane
    Hathersage
    S32 1AL Hope Valley
    Derbyshire
    British61673060001
    BATEMAN, Patrick
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Director
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    EnglandBritish126100670001
    BIRD, Paul Andrew
    27 Barkhill Road
    Aigburth
    L17 6AY Liverpool
    Director
    27 Barkhill Road
    Aigburth
    L17 6AY Liverpool
    United KingdomBritish44154020004
    BLACK, Gary Lee
    Stand Old Hall
    Ringley Road Whitefield
    M45 7ZZ Manchester
    Director
    Stand Old Hall
    Ringley Road Whitefield
    M45 7ZZ Manchester
    United KingdomBritish151376870001
    BUCHAN, Wesley Robert
    Cow Lane
    Womersley
    DN6 9BD Doncaster
    7
    South Yorkshire
    England
    Director
    Cow Lane
    Womersley
    DN6 9BD Doncaster
    7
    South Yorkshire
    England
    EnglandEnglish177057650001
    BUCKLEY, Brian
    100 Chapeltown Road
    Bromley Cross
    BL7 9AW Bolton
    Lancashire
    Director
    100 Chapeltown Road
    Bromley Cross
    BL7 9AW Bolton
    Lancashire
    EnglandBritish36713420001
    EDWARDS, Matthew Kenneth
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Director
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    United KingdomBritish125923670001
    EVANS, Jonathan Denvir
    91 Back Lane
    Whittington
    WS14 9SA Lichfield
    Staffordshire
    Director
    91 Back Lane
    Whittington
    WS14 9SA Lichfield
    Staffordshire
    United KingdomBritish45506810001
    FEAVIOUR, Roger St Denis
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    EnglandBritish75855050001
    FLAHERTY, Francis
    Allenbrook Gayton Lane
    Gayton
    L60 3RF Wirral
    Merseyside
    Director
    Allenbrook Gayton Lane
    Gayton
    L60 3RF Wirral
    Merseyside
    British16122460001
    GRIFFITHS, Malcolm Lloyd
    60 Skip Lane
    WS5 3LP Walsall
    West Midlands
    Director
    60 Skip Lane
    WS5 3LP Walsall
    West Midlands
    British6343960001
    KELLY, Mark Jonathan Warwick
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    Director
    High View Road
    South Normanton
    DE55 2DT Alfreton
    Eurocell Head Office And Distribution Centre
    England
    United KingdomBritish103354450001
    KENNEY, Paul Richard
    23 Kirkway
    CH45 5EY Wallasey
    Merseyside
    Director
    23 Kirkway
    CH45 5EY Wallasey
    Merseyside
    EnglandBritish74143650001
    KENNEY, Paul Richard
    23 Kirkway
    CH45 5EY Wallasey
    Merseyside
    Director
    23 Kirkway
    CH45 5EY Wallasey
    Merseyside
    EnglandBritish74143650001
    KERR, Brian Powrie
    Cottam Village
    Cottam
    PR4 0AB Preston
    9 Cottam Green
    Director
    Cottam Village
    Cottam
    PR4 0AB Preston
    9 Cottam Green
    United KingdomBritish131623180001
    LAU, Hok Wing
    Unit H1
    North Cheshire Trading Estate
    CH43 3DU Prenton Birkenhead
    Merseyside
    Director
    Unit H1
    North Cheshire Trading Estate
    CH43 3DU Prenton Birkenhead
    Merseyside
    United KingdomBritish152320410001
    MARTIN, David Robert
    11 Park Close
    Melbourne
    YO42 4QR York
    North Yorkshire
    Director
    11 Park Close
    Melbourne
    YO42 4QR York
    North Yorkshire
    United KingdomBritish124913870001
    MCGRATH, William Joseph
    Manor House
    DN10 4RG Gringley On The Hill
    Director
    Manor House
    DN10 4RG Gringley On The Hill
    United KingdomBritish127106690001
    ORANGE, Simon
    Cottam Green
    Cottam
    PR4 0AB Preston
    3
    Lancashire
    Director
    Cottam Green
    Cottam
    PR4 0AB Preston
    3
    Lancashire
    British129364070001
    PARKINSON, Glenn Russell
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Director
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    EnglandBritish114415370002
    SADLER, Keith George
    Meols Parade
    CH47 3AH Wirral
    56
    Merseyside
    Director
    Meols Parade
    CH47 3AH Wirral
    56
    Merseyside
    United KingdomBritish142771320002
    SADLER, Keith George
    The Brookhouse
    5 Poplar Farm Close
    CH46 5NZ Saughall Massey Village
    Merseyside
    Director
    The Brookhouse
    5 Poplar Farm Close
    CH46 5NZ Saughall Massey Village
    Merseyside
    United KingdomBritish142771320001

    Who are the persons with significant control of VISTA PANELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Apr 06, 2016
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    Derbyshire
    England
    Yes
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number08654028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Eurocell Profiles Limited
    Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    England
    Apr 06, 2016
    Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    Fairbrook House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number02649790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0