VISTA PANELS LIMITED
Overview
| Company Name | VISTA PANELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03006563 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VISTA PANELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| P.V.C. PANELS AND TRIMS LIMITED | Feb 16, 1995 | Feb 16, 1995 |
| P.V.C. PANEL AND TRIMS LIMITED | Jan 05, 1995 | Jan 05, 1995 |
What are the latest accounts for VISTA PANELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VISTA PANELS LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for VISTA PANELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Appointment of Mrs Victoria Elizabeth Williams as a secretary on May 16, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Antony Walker as a secretary on May 16, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Appointment of Mr Darren Andrew Waters as a director on May 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan Warwick Kelly as a director on May 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Amended full accounts made up to Dec 31, 2019 | 38 pages | AAMD | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
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 pages | AD01 | ||
Satisfaction of charge 030065630011 in full | 4 pages | MR04 | ||
Satisfaction of charge 030065630012 in full | 4 pages | MR04 | ||
Satisfaction of charge 030065630013 in full | 4 pages | MR04 | ||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||
Notification of Eurocell Profiles Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Eurocell Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Appointment of Mr Paul Antony Walker as a secretary on Oct 09, 2019 | 2 pages | AP03 | ||
Who are the officers of VISTA PANELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Victoria Elizabeth | Secretary | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | 323797870001 | |||||||
| SCOTT, Michael Iain | Director | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | England | British | 192056350001 | |||||
| WATERS, Darren Andrew | Director | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | United Kingdom | British | 130729200001 | |||||
| BLACK, Gary Lee | Secretary | Stand Old Hall Ringley Road Whitefield M45 7ZZ Manchester | British | 151376870001 | ||||||
| BUCKLEY, Brian | Secretary | 100 Chapeltown Road Bromley Cross BL7 9AW Bolton Lancashire | British | 36713420001 | ||||||
| COPLEY, Gerald | Secretary | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton Fairbrook House Derbyshire England | 207210000001 | |||||||
| FLAHERTY, Francis | Secretary | Allenbrook Gayton Lane Gayton L60 3RF Wirral Merseyside | British | 16122460001 | ||||||
| GRIFFITHS, Malcolm Lloyd | Secretary | 60 Skip Lane WS5 3LP Walsall West Midlands | British | 6343960001 | ||||||
| SINGLETON, John Christopher | Secretary | 4 Quarry Lane Thingwall CH61 7XA Wirral Merseyside | British | 87312990002 | ||||||
| WALKER, Paul Antony | Secretary | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | 263247530001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ANGER, Wilfred John | Director | Unit H1 North Cheshire Trading Estate CH43 3DU Prenton Birkenhead Merseyside | England | British | 177057670001 | |||||
| AVILL, John Edward | Director | Nether Shatton Farm Shatton Bamford S30 2DG Sheffield | United Kingdom | British | 150022390001 | |||||
| AVILL, Jonathan James | Director | Shelton Coggers Lane Hathersage S32 1AL Hope Valley Derbyshire | British | 61673060001 | ||||||
| BATEMAN, Patrick | Director | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton Fairbrook House Derbyshire England | England | British | 126100670001 | |||||
| BIRD, Paul Andrew | Director | 27 Barkhill Road Aigburth L17 6AY Liverpool | United Kingdom | British | 44154020004 | |||||
| BLACK, Gary Lee | Director | Stand Old Hall Ringley Road Whitefield M45 7ZZ Manchester | United Kingdom | British | 151376870001 | |||||
| BUCHAN, Wesley Robert | Director | Cow Lane Womersley DN6 9BD Doncaster 7 South Yorkshire England | England | English | 177057650001 | |||||
| BUCKLEY, Brian | Director | 100 Chapeltown Road Bromley Cross BL7 9AW Bolton Lancashire | England | British | 36713420001 | |||||
| EDWARDS, Matthew Kenneth | Director | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton Fairbrook House Derbyshire England | United Kingdom | British | 125923670001 | |||||
| EVANS, Jonathan Denvir | Director | 91 Back Lane Whittington WS14 9SA Lichfield Staffordshire | United Kingdom | British | 45506810001 | |||||
| FEAVIOUR, Roger St Denis | Director | Hazeley House High Street Chieveley RG20 8UX Newbury Berkshire | England | British | 75855050001 | |||||
| FLAHERTY, Francis | Director | Allenbrook Gayton Lane Gayton L60 3RF Wirral Merseyside | British | 16122460001 | ||||||
| GRIFFITHS, Malcolm Lloyd | Director | 60 Skip Lane WS5 3LP Walsall West Midlands | British | 6343960001 | ||||||
| KELLY, Mark Jonathan Warwick | Director | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | United Kingdom | British | 103354450001 | |||||
| KENNEY, Paul Richard | Director | 23 Kirkway CH45 5EY Wallasey Merseyside | England | British | 74143650001 | |||||
| KENNEY, Paul Richard | Director | 23 Kirkway CH45 5EY Wallasey Merseyside | England | British | 74143650001 | |||||
| KERR, Brian Powrie | Director | Cottam Village Cottam PR4 0AB Preston 9 Cottam Green | United Kingdom | British | 131623180001 | |||||
| LAU, Hok Wing | Director | Unit H1 North Cheshire Trading Estate CH43 3DU Prenton Birkenhead Merseyside | United Kingdom | British | 152320410001 | |||||
| MARTIN, David Robert | Director | 11 Park Close Melbourne YO42 4QR York North Yorkshire | United Kingdom | British | 124913870001 | |||||
| MCGRATH, William Joseph | Director | Manor House DN10 4RG Gringley On The Hill | United Kingdom | British | 127106690001 | |||||
| ORANGE, Simon | Director | Cottam Green Cottam PR4 0AB Preston 3 Lancashire | British | 129364070001 | ||||||
| PARKINSON, Glenn Russell | Director | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton Fairbrook House Derbyshire England | England | British | 114415370002 | |||||
| SADLER, Keith George | Director | Meols Parade CH47 3AH Wirral 56 Merseyside | United Kingdom | British | 142771320002 | |||||
| SADLER, Keith George | Director | The Brookhouse 5 Poplar Farm Close CH46 5NZ Saughall Massey Village Merseyside | United Kingdom | British | 142771320001 |
Who are the persons with significant control of VISTA PANELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eurocell Plc | Apr 06, 2016 | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton Fairbrook House Derbyshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eurocell Profiles Limited | Apr 06, 2016 | Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton Fairbrook House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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