VISION SPECIALIST CONTRACTING LIMITED

VISION SPECIALIST CONTRACTING LIMITED

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

    Company NameVISION SPECIALIST CONTRACTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06177810
    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 VISION SPECIALIST CONTRACTING LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is VISION SPECIALIST CONTRACTING LIMITED located?

    Registered Office Address
    The Retreat
    406 Roding Lane South
    IG8 8EY Woodford Green
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of VISION SPECIALIST CONTRACTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHWAY SPECIALIST TREATMENTS LIMITEDNov 29, 2016Nov 29, 2016
    COMPLETE STRUCTURAL SERVICES LIMITEDDec 28, 2011Dec 28, 2011
    TRISEAL LIMITEDJan 07, 2009Jan 07, 2009
    MOVEMENT AND FIRE SOLUTIONS LIMITEDOct 29, 2008Oct 29, 2008
    KEYTEL DIRECT LIMITEDMar 22, 2007Mar 22, 2007

    What are the latest accounts for VISION SPECIALIST CONTRACTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VISION SPECIALIST CONTRACTING LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for VISION SPECIALIST CONTRACTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark Fairman on Feb 10, 2026

    2 pagesCH01

    Director's details changed for Mrs Kim Fairman on Feb 10, 2026

    2 pagesCH01

    Change of details for Mr Mark Fairman as a person with significant control on Feb 10, 2026

    2 pagesPSC04

    Change of details for Mrs Kim Fairman as a person with significant control on Feb 10, 2026

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Satisfaction of charge 061778100001 in full

    1 pagesMR04

    Registration of charge 061778100002, created on Apr 27, 2023

    23 pagesMR01

    Notification of Kim Fairman as a person with significant control on May 20, 2021

    2 pagesPSC01

    Confirmation statement made on Apr 01, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 01, 2023

    • Capital: GBP 101
    3 pagesSH01

    Appointment of Mr Mark Hart as a director on Apr 01, 2023

    2 pagesAP01

    Second filing of Confirmation Statement dated May 20, 2022

    3 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 08, 2022Clarification A second filed CS01 (SHARE CAPITAL AND SHAREHOLDER INFORMATION) was registered on 08/12/2022

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Registration of charge 061778100001, created on Nov 24, 2021

    25 pagesMR01

    Change of details for Mr Mark Fairman as a person with significant control on May 20, 2021

    2 pagesPSC04

    20/05/21 Statement of Capital gbp 100

    5 pagesCS01

    Termination of appointment of Paige Fairman as a director on May 20, 2021

    1 pagesTM01

    Appointment of Mrs Kim Fairman as a director on May 20, 2021

    2 pagesAP01

    Confirmation statement made on Nov 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of VISION SPECIALIST CONTRACTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRMAN, Kim
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    Director
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    EnglandBritish252302390002
    FAIRMAN, Mark
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    Director
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    EnglandBritish85132540007
    HART, Mark
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    Director
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    EnglandBritish307561960001
    HILL, Lisa Rose
    28 Lovett Court
    WS15 2QD Rugeley
    Staffordshire
    Secretary
    28 Lovett Court
    WS15 2QD Rugeley
    Staffordshire
    British121101950001
    HUGHES, Clare
    31 The Green
    WS15 1AF Rugeley
    Staffordshire
    Secretary
    31 The Green
    WS15 1AF Rugeley
    Staffordshire
    British124074890001
    SCALEABLE SOLUTIONS LIMITED
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    United Kingdom
    Secretary
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04604405
    134228060001
    SMALL FIRMS SECRETARY SERVICES LIMITED
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    Secretary
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    73702780007
    FAIRMAN, Kim
    Wingfield Drive
    Orsett
    RM16 3HE Grays
    34
    Essex
    Director
    Wingfield Drive
    Orsett
    RM16 3HE Grays
    34
    Essex
    British134370220001
    FAIRMAN, Paige
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    Director
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    EnglandBritish264313700001
    PRICE, Alan
    67 Baines Way
    Grange Park
    NN4 5DP Northampton
    Northamptonshire
    Director
    67 Baines Way
    Grange Park
    NN4 5DP Northampton
    Northamptonshire
    British121430480001
    STEADMAN, Michelle
    4 Cocketts Nook
    WS15 2RB Rugeley
    Staffordshire
    Director
    4 Cocketts Nook
    WS15 2RB Rugeley
    Staffordshire
    British83755380001
    YATES, Adrian
    15 Denyer Court
    Fradley
    WS13 8TQ Lichfield
    Staffordshire
    Director
    15 Denyer Court
    Fradley
    WS13 8TQ Lichfield
    Staffordshire
    British121102050001
    SMALL FIRMS DIRECT SERVICES LIMITED
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    Director
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    76367010009

    Who are the persons with significant control of VISION SPECIALIST CONTRACTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kim Fairman
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    May 20, 2021
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Mark Fairman
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    Apr 06, 2016
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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