Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVISION SOLUTIONS LTD
Company Information for

ENVISION SOLUTIONS LTD

68 DERBY STREET, MANCHESTER, M8 8AT,
Company Registration Number
05347212
Private Limited Company
Active

Company Overview

About Envision Solutions Ltd
ENVISION SOLUTIONS LTD was founded on 2005-01-31 and has its registered office in . The organisation's status is listed as "Active". Envision Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ENVISION SOLUTIONS LTD
 
Legal Registered Office
68 DERBY STREET
MANCHESTER
M8 8AT
Other companies in M8
 
Previous Names
SEABIRD PROPERTIES LIMITED20/03/2018
LINKHAVEN ROCHDALE ROAD LTD19/02/2007
Filing Information
Company Number 05347212
Company ID Number 05347212
Date formed 2005-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 26/04/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB302646137  
Last Datalog update: 2024-08-05 09:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVISION SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENVISION SOLUTIONS LTD
The following companies were found which have the same name as ENVISION SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVISION SOLUTIONS LIMITED BASEPOINT CENTRE 70 THE HAVENS 70 THE HAVENS IPSWICH IP3 9BF Dissolved Company formed on the 1999-07-19
ENVISION SOLUTIONS GROUP, LLC 270 BUFFALO ROAD #25 EAST AURORA NY 14052 Active Company formed on the 2009-11-27
ENVISION SOLUTIONS LLC 280 BROAD STREET, APT 1001 MONROE ROCHESTER NEW YORK 14604 Active Company formed on the 2004-12-06
ENVISION SOLUTIONS.NET INCORPORATED 3361 S Fairplay Street Aurora CO 80014 Delinquent Company formed on the 2014-02-22
Envision Solutions, LLC 330 SOUTHERN COURT HIGHLAND SPRINGS VA 23075 Active Company formed on the 2007-05-02
ENVISION SOLUTIONS INC. 77 SADDLEBROOK CIRCLE NE CALGARY ALBERTA T3J 0K3 Dissolved Company formed on the 2016-01-24
ENVISION SOLUTIONS, LLC 1480 RAINBOW RIDGE RD RENO NV 89523 Active Company formed on the 2006-03-29
ENVISION SOLUTIONS MANAGEMENT, INC. 1480 RAINBOW RIDGE RD RENO NV 89523 Active Company formed on the 2006-05-05
ENVISION SOLUTIONS UNLIMITED 2170 STOWE DR RENO NV 89511 Active Company formed on the 2013-09-20
ENVISION SOLUTIONS PRIVATE LIMITED 296/2 DELHI ROAD GURGAON Haryana 122001 ACTIVE Company formed on the 2012-02-24
ENVISION SOLUTIONS PTY LTD NSW 2800 Active Company formed on the 2016-11-28
ENVISION SOLUTIONS LLC 1922 OKANOGAN AVE WENATCHEE WA 988013671 Dissolved Company formed on the 2017-03-18
ENVISION SOLUTIONS GROUP, LLC 1427 PINE STREET TALLAHASSEE FL 32303 Inactive Company formed on the 2006-04-07
ENVISION SOLUTIONS INC 1936 SECRET HARBOR CT TALLAHASSEE FL 32303 Inactive Company formed on the 2010-05-28
ENVISION SOLUTIONS GROUP, LLC 2766 OCEAN OAKS DRIVE FERNANDINA BEACH FL 32034 Inactive Company formed on the 2013-07-16
ENVISION SOLUTIONS, INC. 832 Camargo Way Altamonte Springs FL 32714 Inactive Company formed on the 2013-02-13
ENVISION SOLUTIONS INC Texas Forfeited Company formed on the 2003-09-17
ENVISION SOLUTIONS LLC Delaware Unknown
ENVISION SOLUTIONS INC. 2205 BRIARCLIFF RD NE APT 27 ATLANTA GA 30329-3436 Admin. Dissolved Company formed on the 1998-06-25
ENVISION SOLUTIONS California Unknown

Company Officers of ENVISION SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JAMES ANDREW DEMPSEY
Company Secretary 2005-01-31
JAMES ANDREW DEMPSEY
Director 2005-01-31
PHILIP MAURICE ESTRY
Director 2005-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BOOTH
Director 2007-11-22 2012-11-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-01-31 2005-02-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-01-31 2005-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY EDESK247 LTD Company Secretary 2005-06-25 CURRENT 1995-05-01 Dissolved 2013-12-10
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-25 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1979-12-05 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Company Secretary 2005-06-25 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY AERTEX LIMITED Company Secretary 2005-06-25 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Company Secretary 2005-06-25 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY GRASSLAKE LTD Company Secretary 2005-06-25 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Company Secretary 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Company Secretary 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Company Secretary 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Company Secretary 2000-10-14 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
JAMES ANDREW DEMPSEY FLOODJACK INTERNATIONAL LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JAMES ANDREW DEMPSEY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
JAMES ANDREW DEMPSEY GRASSLAKE LTD Director 2012-05-08 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY EPIPHANY CAPITAL LTD Director 2012-02-09 CURRENT 2006-01-19 Active
JAMES ANDREW DEMPSEY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Director 2008-11-15 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Director 2008-10-30 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-04-16 CURRENT 2008-02-29 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA LTD Director 2008-04-16 CURRENT 1999-08-27 Active
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Director 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JAMES ANDREW DEMPSEY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
JAMES ANDREW DEMPSEY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 2005-04-15 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Director 2005-03-21 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY AERTEX LIMITED Director 2003-06-12 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY DICKENS PROPERTY GROUP LIMITED Director 2001-10-01 CURRENT 1997-11-03 Active
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP MAURICE ESTRY SCHOOL EXTENSIONS LTD Director 2015-12-15 CURRENT 2007-12-11 Active
PHILIP MAURICE ESTRY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
PHILIP MAURICE ESTRY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
PHILIP MAURICE ESTRY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
PHILIP MAURICE ESTRY GRASSLAKE LTD Director 2008-03-12 CURRENT 2002-05-09 Active
PHILIP MAURICE ESTRY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-03-03 CURRENT 2008-02-29 Dissolved 2014-11-18
PHILIP MAURICE ESTRY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
PHILIP MAURICE ESTRY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
PHILIP MAURICE ESTRY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
PHILIP MAURICE ESTRY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
PHILIP MAURICE ESTRY TRANZART LIMITED Director 2006-04-24 CURRENT 2002-01-04 Dissolved 2013-08-13
PHILIP MAURICE ESTRY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PHILIP MAURICE ESTRY VENTURIA LTD Director 2005-12-19 CURRENT 1999-08-27 Active
PHILIP MAURICE ESTRY THREE COUNTIES INVESTMENTS LIMITED Director 2005-06-21 CURRENT 1989-05-12 Active
PHILIP MAURICE ESTRY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
PHILIP MAURICE ESTRY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
PHILIP MAURICE ESTRY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
PHILIP MAURICE ESTRY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
PHILIP MAURICE ESTRY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
PHILIP MAURICE ESTRY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
PHILIP MAURICE ESTRY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
PHILIP MAURICE ESTRY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
PHILIP MAURICE ESTRY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
PHILIP MAURICE ESTRY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
PHILIP MAURICE ESTRY AERTEX LIMITED Director 1999-09-24 CURRENT 1998-04-14 Active
PHILIP MAURICE ESTRY EDESK247 LTD Director 1999-08-25 CURRENT 1995-05-01 Dissolved 2013-12-10
PHILIP MAURICE ESTRY U.K. IMPORT CORPORATION LIMITED Director 1999-03-03 CURRENT 1995-01-23 Active
PHILIP MAURICE ESTRY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 1998-06-26 CURRENT 1991-03-11 Active
PHILIP MAURICE ESTRY DICKENS PROPERTY GROUP LIMITED Director 1997-11-03 CURRENT 1997-11-03 Active
PHILIP MAURICE ESTRY DICKENS INTERNATIONAL LIMITED Director 1997-09-24 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY RAPID 2510 LIMITED Director 1991-12-31 CURRENT 1987-01-09 Liquidation
PHILIP MAURICE ESTRY HILLINGDON INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1972-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-24Previous accounting period shortened from 27/07/23 TO 26/07/23
2024-04-26Previous accounting period shortened from 28/07/23 TO 27/07/23
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-07-28Unaudited abridged accounts made up to 2022-07-31
2023-07-25Previous accounting period shortened from 29/07/22 TO 28/07/22
2023-04-27Previous accounting period shortened from 30/07/22 TO 29/07/22
2023-04-20CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-2131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-08-05AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-04-18AA01Current accounting period extended from 31/01/19 TO 31/07/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-09-17CH01Director's details changed for Mr John Russell Spencer on 2018-09-04
2018-08-15AP01DIRECTOR APPOINTED MR JOHN RUSSELL SPENCER
2018-08-14PSC04Change of details for Mr James Andrew Dempsey as a person with significant control on 2018-02-10
2018-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RUSSELL SPENCER
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-03-20RES15CHANGE OF COMPANY NAME 20/03/18
2018-03-20CERTNMCOMPANY NAME CHANGED SEABIRD PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/03/18
2018-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0131/01/15 ANNUAL RETURN FULL LIST
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2013-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-31AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOTH
2012-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-07AR0131/01/12 ANNUAL RETURN FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-15AR0131/01/11 FULL LIST
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-23AR0131/01/10 FULL LIST
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-01288aNEW DIRECTOR APPOINTED
2007-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-19CERTNMCOMPANY NAME CHANGED LINKHAVEN ROCHDALE ROAD LTD CERTIFICATE ISSUED ON 19/02/07
2007-02-08363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-03-29363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-1588(2)RAD 31/01/05-31/01/05 £ SI 99@1=99 £ IC 1/100
2005-02-01288bSECRETARY RESIGNED
2005-02-01288bDIRECTOR RESIGNED
2005-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENVISION SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVISION SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENVISION SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVISION SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of ENVISION SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENVISION SOLUTIONS LTD
Trademarks
We have not found any records of ENVISION SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVISION SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ENVISION SOLUTIONS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ENVISION SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVISION SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVISION SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.