Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISTRA COMPANY SECRETARIES LIMITED
Company Information for

VISTRA COMPANY SECRETARIES LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
00555893
Private Limited Company
Active

Company Overview

About Vistra Company Secretaries Ltd
VISTRA COMPANY SECRETARIES LIMITED was founded on 1955-10-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Vistra Company Secretaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISTRA COMPANY SECRETARIES LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Previous Names
JORDAN COMPANY SECRETARIES LIMITED05/04/2019
Filing Information
Company Number 00555893
Company ID Number 00555893
Date formed 1955-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTRA COMPANY SECRETARIES LIMITED
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.

Company Officers of VISTRA COMPANY SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
JASON ANTHONY BURGOYNE
Director 2017-01-03
EXPRESSCO LIMITED
Director 2003-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DARYL REES
Director 2008-09-29 2017-01-03
THE WEST OF ENGLAND TRUST LIMITED
Company Secretary 1992-03-31 2016-12-20
MARTIN WILLIAM GORDON PALMER
Director 1992-03-31 2007-09-07
STEPHEN RUSSELL CURTIS
Director 2001-01-12 2003-12-12
MICHAEL WHITWELL
Director 1992-03-31 2001-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ANTHONY BURGOYNE JORDANS CORPORATE LAW LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JORDAN COSEC LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JORDAN COMPANY SECRETARIES LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JORDANS ACCOUNTING SERVICES LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JORDAN NOMINEES (SCOTLAND) LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA (SCOTLAND) LIMITED Director 2017-11-21 CURRENT 1975-05-16 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA LEGAL LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA LAW LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE FAME LIMITED Director 2017-01-03 CURRENT 2002-01-28 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA SECRETARIES (UK) LIMITED Director 2017-01-03 CURRENT 2007-01-26 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA ACCOUNTING SERVICES LIMITED Director 2017-01-03 CURRENT 2007-03-27 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JORDANS PROPERTY SERVICES LIMITED Director 2017-01-03 CURRENT 2007-03-27 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE BEDFORD NOMINEES NO. 2 LIMITED Director 2017-01-03 CURRENT 2007-04-16 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE INSTANT NOMINEES LIMITED Director 2017-01-03 CURRENT 2007-10-30 Active
JASON ANTHONY BURGOYNE VISTRA COSEC LIMITED Director 2017-01-03 CURRENT 2007-10-30 Active
JASON ANTHONY BURGOYNE REGISTERED SHARE NOMINEES LIMITED Director 2017-01-03 CURRENT 2002-11-08 Active
JASON ANTHONY BURGOYNE SWIFT NOMINEES LIMITED Director 2017-01-03 CURRENT 2007-10-30 Active
JASON ANTHONY BURGOYNE NAMEGUARD LIMITED Director 2017-01-03 CURRENT 2013-09-18 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE MYFORMATIONS LIMITED Director 2017-01-03 CURRENT 2016-09-27 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA NOMINEES (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 1988-06-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE BEDFORD NOMINEES (U.K.) LTD. Director 2017-01-03 CURRENT 1965-05-21 Active
JASON ANTHONY BURGOYNE EXPRESSCO LIMITED Director 2017-01-03 CURRENT 1995-03-01 Active
JASON ANTHONY BURGOYNE INCORPORATOR LIMITED Director 2017-01-03 CURRENT 1999-06-18 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE PAILEX SECRETARIES LIMITED Director 2017-01-03 CURRENT 2000-11-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JUST DATA LIMITED Director 2017-01-03 CURRENT 2006-07-20 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA EOR (UK) LIMITED Director 2017-01-03 CURRENT 2007-03-27 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE BEDFORD NO. 3 LIMITED Director 2017-01-03 CURRENT 2012-05-09 Active
JASON ANTHONY BURGOYNE OSWALDS OF EDINBURGH LIMITED Director 2017-01-03 CURRENT 1988-06-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE SWIFT INCORPORATIONS LIMITED Director 2017-01-03 CURRENT 1985-09-10 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE EXPRESS COMPANY SECRETARIES LIMITED Director 2017-01-03 CURRENT 1965-05-21 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE EXPRESS COMPANY REGISTRATIONS LIMITED Director 2017-01-03 CURRENT 1964-10-20 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE INSTANT COMPANIES LIMITED Director 2017-01-03 CURRENT 1981-02-18 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE PAILEX NOMINEES LIMITED Director 2017-01-03 CURRENT 2000-11-15 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE THE CITIZENS COMPANY LIMITED Director 2017-01-03 CURRENT 2001-03-14 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE JUST COMPANIES LIMITED Director 2017-01-03 CURRENT 2003-07-09 Active - Proposal to Strike off
JASON ANTHONY BURGOYNE VISTRA CORPORATE LAW LIMITED Director 2014-03-13 CURRENT 2012-07-13 Active
JASON ANTHONY BURGOYNE VISTRA LIMITED Director 2012-02-08 CURRENT 1965-11-30 Active
JASON ANTHONY BURGOYNE VISTRA TRUST COMPANY LIMITED Director 2009-05-11 CURRENT 2007-09-07 Active
EXPRESSCO LIMITED INSTANT NOMINEES LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
EXPRESSCO LIMITED VISTRA COSEC LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
EXPRESSCO LIMITED SWIFT NOMINEES LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
EXPRESSCO LIMITED BEDFORD NOMINEES NO. 2 LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
EXPRESSCO LIMITED VISTRA ACCOUNTING SERVICES LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
EXPRESSCO LIMITED JORDANS PROPERTY SERVICES LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
EXPRESSCO LIMITED VISTRA EOR (UK) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
EXPRESSCO LIMITED VISTRA SECRETARIES (UK) LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off
EXPRESSCO LIMITED JUST DATA LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
EXPRESSCO LIMITED JUST COMPANIES LIMITED Director 2004-02-16 CURRENT 2003-07-09 Active - Proposal to Strike off
EXPRESSCO LIMITED FAME LIMITED Director 2003-12-12 CURRENT 2002-01-28 Active - Proposal to Strike off
EXPRESSCO LIMITED REGISTERED SHARE NOMINEES LIMITED Director 2003-12-12 CURRENT 2002-11-08 Active
EXPRESSCO LIMITED VISTRA NOMINEES (SCOTLAND) LIMITED Director 2003-12-12 CURRENT 1988-06-15 Active - Proposal to Strike off
EXPRESSCO LIMITED BEDFORD NOMINEES (U.K.) LTD. Director 2003-12-12 CURRENT 1965-05-21 Active
EXPRESSCO LIMITED INCORPORATOR LIMITED Director 2003-12-12 CURRENT 1999-06-18 Active - Proposal to Strike off
EXPRESSCO LIMITED PAILEX SECRETARIES LIMITED Director 2003-12-12 CURRENT 2000-11-15 Active - Proposal to Strike off
EXPRESSCO LIMITED OSWALDS OF EDINBURGH LIMITED Director 2003-12-12 CURRENT 1988-06-15 Active - Proposal to Strike off
EXPRESSCO LIMITED SWIFT INCORPORATIONS LIMITED Director 2003-12-12 CURRENT 1985-09-10 Active - Proposal to Strike off
EXPRESSCO LIMITED EXPRESS COMPANY SECRETARIES LIMITED Director 2003-12-12 CURRENT 1965-05-21 Active - Proposal to Strike off
EXPRESSCO LIMITED EXPRESS COMPANY REGISTRATIONS LIMITED Director 2003-12-12 CURRENT 1964-10-20 Active - Proposal to Strike off
EXPRESSCO LIMITED INSTANT COMPANIES LIMITED Director 2003-12-12 CURRENT 1981-02-18 Active - Proposal to Strike off
EXPRESSCO LIMITED PAILEX NOMINEES LIMITED Director 2003-12-12 CURRENT 2000-11-15 Active - Proposal to Strike off
EXPRESSCO LIMITED THE CITIZENS COMPANY LIMITED Director 2003-12-12 CURRENT 2001-03-14 Active - Proposal to Strike off

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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR GAVIN PATRICK COLLERY
2023-12-15APPOINTMENT TERMINATED, DIRECTOR OWEN LEWIS
2023-12-15TM01APPOINTMENT TERMINATED, DIRECTOR OWEN LEWIS
2023-12-05DIRECTOR APPOINTED JASON ANTONY READER
2023-12-05DIRECTOR APPOINTED MS CATERINA MUSGRAVE JUER
2023-12-05AP01DIRECTOR APPOINTED MS CATERINA MUSGRAVE JUER
2023-04-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EXPRESSCO LIMITED
2021-11-16AP01DIRECTOR APPOINTED MR GAVIN PATRICK COLLERY
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY BURGOYNE
2021-11-15AP01DIRECTOR APPOINTED OWEN LEWIS
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-01PSC05Change of details for Jordans Trust Company Limited as a person with significant control on 2019-05-01
2019-04-05RES15CHANGE OF COMPANY NAME 10/04/24
2019-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04PSC05Change of details for Jordans Trust Company Limited as a person with significant control on 2018-04-04
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-07AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-12-07AA31/03/17 TOTAL EXEMPTION FULL
2017-12-07AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-12-07AA31/03/17 TOTAL EXEMPTION FULL
2017-08-17CH02Director's details changed for Expressco Limited on 2017-08-17
2017-08-17CH01Director's details changed for Mr Jason Anthony Burgoyne on 2017-08-17
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-06TM02Termination of appointment of the West of England Trust Limited on 2016-12-20
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARYL REES
2017-01-06AP01DIRECTOR APPOINTED JASON ANTHONY BURGOYNE
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02AR0131/03/12 FULL LIST
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-31AR0131/03/10 FULL LIST
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-22288aDIRECTOR APPOINTED NICHOLAS DARYL REES
2008-10-20RES01ADOPT ARTICLES 29/09/2008
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-17288bDIRECTOR RESIGNED
2007-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-13363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-13363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-28363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288bDIRECTOR RESIGNED
2004-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-05288cDIRECTOR'S PARTICULARS CHANGED
2003-11-05288cDIRECTOR'S PARTICULARS CHANGED
2003-04-07363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-23363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-27363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288bDIRECTOR RESIGNED
2000-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-13363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-23363aRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-07-27288cDIRECTOR'S PARTICULARS CHANGED
1998-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-24363aRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-24363aRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-04-29363aRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-05-01363xRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-02-08288DIRECTOR'S PARTICULARS CHANGED
1994-11-04ELRESS366A DISP HOLDING AGM 17/06/94
1994-11-04ELRESS252 DISP LAYING ACC 17/06/94
1994-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-06-22SRES01ALTER MEM AND ARTS 28/02/94
1994-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION
1994-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-04-29363xRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1993-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-05-05363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VISTRA COMPANY SECRETARIES LIMITED 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 VISTRA COMPANY SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISTRA COMPANY SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VISTRA COMPANY SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of VISTRA COMPANY SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTRA COMPANY SECRETARIES LIMITED
Trademarks
We have not found any records of VISTRA COMPANY SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTRA COMPANY SECRETARIES LIMITED. 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 (74990 - Non-trading company) as VISTRA COMPANY SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VISTRA COMPANY SECRETARIES LIMITED 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 VISTRA COMPANY SECRETARIES LIMITED 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 VISTRA COMPANY SECRETARIES LIMITED 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.