Vista Panels Limited

DataGardener
vista panels limited
live
Medium

Vista Panels Limited

03006563Private Limited With Share Capital

Eurocell Head Office And Distrib, High View Road, Alfreton, DE552DT
Incorporated

05/01/1995

Company Age

31 years

Directors

3

Employees

155

SIC Code

22290

Risk

very low risk

Company Overview

Registration, classification & business activity

Vista Panels Limited (03006563) is a private limited with share capital incorporated on 05/01/1995 (31 years old) and registered in alfreton, DE552DT. The company operates under SIC code 22290 - manufacture of other plastic products.

We have invested in a colour coating facility, so we offer all our pvcu and composite doors in a range of standard and popular heritage colours such as duck egg blue, chartwell green, cream and anthracite grey. we can even offer doors in any ral colour, allowing you to appeal to particularly adventu...

Private Limited With Share Capital
SIC: 22290
Medium
Incorporated 05/01/1995
DE552DT
155 employees

Financial Overview

Total Assets

£7.21M

Liabilities

£4.01M

Net Assets

£3.20M

Turnover

£29.63M

Cash

£101.0K

Key Metrics

155

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2021
Accounts Amended With Accounts Type Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Resolution
Category:Resolution
Date:22-03-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-03-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-03-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-03-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2015
Resolution
Category:Resolution
Date:05-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Termination Secretary Company With Name
Category:Officers
Date:22-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Termination Director Company With Name
Category:Officers
Date:28-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2009
Legacy
Category:Mortgage
Date:04-04-2009
Legacy
Category:Annual Return
Date:16-02-2009
Auditors Resignation Company
Category:Auditors
Date:21-12-2008
Auditors Resignation Company
Category:Auditors
Date:09-09-2008
Legacy
Category:Mortgage
Date:01-08-2008
Legacy
Category:Mortgage
Date:18-07-2008
Resolution
Category:Resolution
Date:17-07-2008
Legacy
Category:Officers
Date:01-07-2008
Legacy
Category:Officers
Date:01-07-2008
Legacy
Category:Officers
Date:01-07-2008
Legacy
Category:Officers
Date:01-07-2008
Legacy
Category:Capital
Date:18-06-2008
Legacy
Category:Capital
Date:18-06-2008
Legacy
Category:Mortgage
Date:17-06-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months3
60 Months20

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date20/05/2025
Latest Accounts31/12/2024

Trading Addresses

Eurocell Head Office And Distrib, High View Road, Alfreton, De55 2Dt, DE552DTRegistered
Unit H1, Prenton Way North Cheshire Trading, North Cheshire Trading Estate, Prenton, Merseyside, CH433DU

Contact

01516081423
vistapanels.co.uk
Eurocell Head Office And Distrib, High View Road, Alfreton, DE552DT