About

Registered Number: 04482422
Date of Incorporation: 10/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 36 A, Barncoose Industrial Estate Barncoose, Redruth, Cornwall, TR15 3RQ

 

1st Call Vista Ltd was registered on 10 July 2002 with its registered office in Redruth, Cornwall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the business are Johnson, Elizabeth Margaret Ann, Robinson, Deborah Lorna, Treloar, Ryan James, Johnson, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Elizabeth Margaret Ann 12 July 2002 - 1
ROBINSON, Deborah Lorna 20 September 2019 - 1
TRELOAR, Ryan James 20 September 2019 - 1
JOHNSON, Trevor 12 July 2002 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 11 March 2020
AA01 - Change of accounting reference date 23 January 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 24 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 25 May 2018
PSC07 - N/A 25 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 02 August 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 22 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
353 - Register of members 22 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 30 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
287 - Change in situation or address of Registered Office 18 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.