Visor Associates Limited

DataGardener
visor associates limited
in liquidation
Small

Visor Associates Limited

09936658Private Limited With Share Capital

22 Regent Street, Nottingham, Nottinghamshire, NG15BQ
Incorporated

05/01/2016

Company Age

10 years

Directors

1

Employees

22

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Visor Associates Limited (09936658) is a private limited with share capital incorporated on 05/01/2016 (10 years old) and registered in nottinghamshire, NG15BQ. The company operates under SIC code 56101 and is classified as Small.

Visor associates limited is a company based out of suite 45 autumn park business centre dysart road, grantham, united kingdom.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 05/01/2016
NG15BQ
22 employees

Financial Overview

Total Assets

£642.5K

Liabilities

£693.3K

Net Assets

£-50.8K

Cash

£26.6K

Key Metrics

22

Employees

1

Directors

3

Shareholders

1

PSCs

2

CCJs

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-12-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-08-2022
Resolution
Category:Resolution
Date:08-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2016
Capital Allotment Shares
Category:Capital
Date:04-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2016
Incorporation Company
Category:Incorporation
Date:05-01-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date31/03/2021
Latest Accounts31/03/2020

Trading Addresses

22 Regent Street, Nottingham, NG15BQRegistered
The Old Electrical Workshop, Main Street, Welby, Grantham, Lincolnshire, NG323LT

Related Companies

1

Contact

ceo@capvisorassociates.cominfo@capvisorassociates.com
capvisorassociates.com
22 Regent Street, Nottingham, Nottinghamshire, NG15BQ