Vision Callcentre Limited
Private Limited Company
Vision Callcentre Limited
46 West Park Avenue
Margate
Kent
CT9 3LJ
Company Name | Vision Callcentre Limited |
---|
Company Status | Active |
---|
Company Number | 08764524 |
---|
Incorporation Date | 6 November 2013 (10 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Mark Warren Allenby Jaffe and Ruth Jean Woodman Jaffe |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Activities of Call Centres |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 31 March |
---|
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|
Next Return Due | 20 November 2024 (7 months from now) |
---|
Registered Address | 46 West Park Avenue Margate Kent CT9 3LJ |
Shared Address | This company shares its address with 1 other company |
Constituency | South Thanet |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Thanet |
---|
Accounts Year End | 31 March |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|
Next Return Due | 20 November 2024 (7 months from now) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7486) | Call centre activities |
---|
SIC 2007 (82200) | Activities of call centres |
---|
29 December 2020 | Unaudited abridged accounts made up to 31 March 2020 | 8 pages |
---|
9 November 2020 | Change of details for Mr Mark Warren Allenby Jaffe as a person with significant control on 12 October 2020 | 2 pages |
---|
9 November 2020 | Confirmation statement made on 6 November 2020 with updates | 4 pages |
---|
21 October 2020 | Director's details changed for Mrs Ruth Jean Woodman Jaffe on 21 October 2020 | 2 pages |
---|
21 October 2020 | Director's details changed for Mrs Ruth Jean Woodman Jaffe on 21 October 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1