Company NameVision Personnel Limited
DirectorSean Hung
Company StatusActive
Company Number07829799
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameSean Hung
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameSean Hung
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Jason Reardon
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 April 2022)
RoleEmployment Agent
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE

Contact

Websitewww.visionpl.com
Telephone01277 811906
Telephone regionBrentwood

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1James Chadwick
5.56%
Ordinary
10 at £1Robert Stacey
5.56%
Ordinary
10 at £1Sean Hung
5.56%
Ordinary
50 at £1James Chadwick
27.78%
Ordinary C
50 at £1Robert Stacey
27.78%
Ordinary B
50 at £1Sean Hung
27.78%
Ordinary A

Financials

Year2014
Net Worth£138,134
Cash£12,097
Current Liabilities£293,762

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

26 November 2019Delivered on: 27 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 August 2018Delivered on: 24 August 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
3 September 2012Delivered on: 5 September 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
11 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 300
(4 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
23 January 2020Purchase of own shares. (3 pages)
10 January 2020Cancellation of shares. Statement of capital on 16 December 2019
  • GBP 118
(4 pages)
27 November 2019Registration of charge 078297990003, created on 26 November 2019 (24 pages)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
24 August 2018Registration of charge 078297990002, created on 24 August 2018 (29 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
29 September 2016Appointment of Mr Jason Reardon as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Jason Reardon as a director on 29 September 2016 (2 pages)
19 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 300
(7 pages)
19 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 300
(7 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 180
(5 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 180
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 180
(5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 180
(5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 180
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 180
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 180
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 180
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
5 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 180
(5 pages)
5 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 180
(5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 August 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
23 August 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
14 August 2012Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 14 August 2012 (1 page)
25 November 2011Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 25 November 2011 (1 page)
25 November 2011Appointment of Sean Hung as a director (2 pages)
25 November 2011Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 25 November 2011 (1 page)
25 November 2011Appointment of Sean Hung as a secretary (1 page)
25 November 2011Appointment of Sean Hung as a director (2 pages)
25 November 2011Appointment of Sean Hung as a secretary (1 page)
1 November 2011Incorporation (45 pages)
1 November 2011Incorporation (45 pages)
1 November 2011Termination of appointment of Laurence Adams as a director (1 page)
1 November 2011Termination of appointment of Laurence Adams as a director (1 page)