EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Vision Architectural Glazing Installations Limited

Address
Queens Business Park
Wilbraham Road
Fulbourn
Cambridge
CB21 5GT
VAT ID
VAT ID Status active inactive National Registration Only
Company Register Address 1 Vicarage Lane
London
E15 4HF
Company No. 03973714 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 March 2023
Sector (SIC)43342 - Painting and glazing
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (7)

Source: Companies House
gb-flag GB Vision Arch Holdings Ltd Status: Active Notified: 18/12/2023 Companies House Number: 15277505 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Qubic Trustees Ltd Status: Ceased Notified: 05/04/2019 Ceased: 10/02/2022 Companies House Number: 06890768 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Wells, Arthur Status: Ceased Notified: 06/04/2016 Ceased: 02/02/2022 Date of Birth: 05/1943 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Wells, Edward Arthur Status: Ceased Notified: 06/04/2016 Ceased: 05/04/2019 Date of Birth: 02/1973 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Wells, Edward Arthur Status: Ceased Notified: 06/04/2016 Ceased: 05/04/2019 Date of Birth: 02/1973 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Wells, Edward Arthur Status: Ceased Notified: 02/02/2022 Ceased: 18/12/2023 Date of Birth: 02/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Wells, Jane Status: Ceased Notified: 06/04/2016 Ceased: 18/12/2023 Date of Birth: 05/1947 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (8)

    Source: Companies House
    Barrett, Myles Christopher Stratford, United Kingdom Status: Active Notified: 12/01/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Clay, Steven Edward Stratford, United Kingdom Status: Active Notified: 12/01/2024 Occupation: Facade Design Director Role: Director Country of Residence: United Kingdom Nationality: British
    Donnelly, Gary Stratford, England Status: Active Notified: 12/01/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Langton, Kirsty Michelle Stratford, United Kingdom Status: Active Notified: 12/01/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Moore, Jeremy Stratford, England Status: Active Notified: 12/01/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wells, Edward Arthur Rectory Farm Road, Little Wilbraham Status: Active Notified: 01/05/2008 Date of Birth: 02/1973 Occupation: Project Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wells, Jane Braintree, Essex, United Kingdom Status: Active Notified: 23/02/2023 Role: Secretary
    Wells, Jane Braintree, United Kingdom Status: Ceased Notified: 07/12/2023 Ceased: 18/12/2023 Occupation: Administration Role: Director Country of Residence: United Kingdom Nationality: British