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

VISION EXPRESS GROUP LIMITED

MERE WAY RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6NZ,
Company Registration Number
02939455
Private Limited Company
Active

Company Overview

About Vision Express Group Ltd
VISION EXPRESS GROUP LIMITED was founded on 1994-06-16 and has its registered office in Nottingham. The organisation's status is listed as "Active". Vision Express Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISION EXPRESS GROUP LIMITED
 
Legal Registered Office
MERE WAY RUDDINGTON FIELDS BUSINESS PARK
RUDDINGTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 6NZ
Other companies in NG7
 
Filing Information
Company Number 02939455
Company ID Number 02939455
Date formed 1994-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2024-09-05 16:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION EXPRESS GROUP 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.
Companies with same name VISION EXPRESS GROUP LIMITED
The following companies were found which have the same name as VISION EXPRESS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISION EXPRESS GROUP LIMITED Unknown Company formed on the 2016-02-04

Company Officers of VISION EXPRESS GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DERMOTT VANCE ALLEN
Company Secretary 2018-04-09
NICHOLAS DERMOTT VANCE ALLEN
Director 2018-04-09
JONATHAN ROBERT LAWSON
Director 2011-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD HOPE
Company Secretary 2013-03-08 2018-04-09
SIMON RICHARD HOPE
Director 2012-11-19 2018-04-09
CAROLYN LESLEY HESKETH
Company Secretary 2010-10-21 2013-03-08
DOMINIC HUGH EVANS
Director 2010-04-26 2012-05-14
THEO ALEXANDER KIESSELBACH
Director 2007-05-31 2012-04-17
TIM JAMES MOYLES
Director 2010-05-19 2011-06-23
ROSALEEN REED
Company Secretary 1998-01-19 2010-10-21
BRYAN ROBERT MAGRATH
Director 2008-03-01 2010-05-19
TIMOTHY MOORE
Director 2007-01-11 2010-04-26
BERNHARD NUESSER
Director 2003-07-01 2008-03-01
MARCEL NICOLAS GUSTAVE CEZAR
Director 2003-09-30 2006-04-18
DANIEL ABITTAN
Director 2001-02-01 2005-12-08
GEORGE MICHAEL LIKIERMAN
Director 1997-10-16 2005-12-08
SIMON CAMPBELL INNES
Director 2001-02-01 2003-09-30
MARCEL NICOLAS GUSTAVE CEZAR
Director 2001-09-10 2003-07-01
BRIAN ARCHIBALD SPEEDIE DOUGLAS
Director 2001-02-01 2001-09-10
PHILIPPE ROGER SPIETTE
Director 2000-12-13 2001-09-10
BERNARD GROSSIN
Director 1997-10-16 2001-02-01
JEREMY GEORGE LEWIS
Director 1999-12-31 2001-02-01
JOHN ANTHONY SMITH
Director 1997-10-16 1999-12-31
DANIEL ABITTAN
Director 1997-10-16 1998-03-16
GARY LEE TILLMAN
Company Secretary 1994-09-08 1998-01-19
JOHN G BERYLSON
Director 1994-09-09 1997-10-16
MARCO BRUSTIO
Director 1994-09-08 1997-10-16
EDWARD DEAN BUTLER
Director 1994-09-08 1997-10-16
WILLIAM BLAND CONNELL
Director 1997-06-30 1997-10-16
SCOTT ALLEN LANPHERE
Director 1994-09-09 1997-10-16
ALBERT EDWARD HARRIS
Director 1994-09-08 1997-06-30
GORDON MARTIN CLARK
Director 1994-09-08 1997-03-10
ELAINE HACKETT
Company Secretary 1994-06-16 1994-09-08
ELAINE HACKETT
Director 1994-06-16 1994-09-08
PETER JAMES MCHUGH
Director 1994-06-16 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DERMOTT VANCE ALLEN DONCASTER VE LIMITED Director 2018-04-09 CURRENT 2010-05-06 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN BOSTON TOWN VE LIMITED Director 2018-04-09 CURRENT 2011-03-07 Active
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS JOINT VENTURES LIMITED Director 2018-04-09 CURRENT 1994-10-21 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS (CLS) LIMITED Director 2018-04-09 CURRENT 1996-05-01 Active
NICHOLAS DERMOTT VANCE ALLEN WOOD GREEN V.E. LIMITED Director 2018-04-09 CURRENT 1999-09-02 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN ABBEYFIELD V.E. LIMITED Director 2018-04-09 CURRENT 1995-09-20 Active
NICHOLAS DERMOTT VANCE ALLEN LINKMEL V.E. LIMITED Director 2018-04-09 CURRENT 1998-02-26 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN EASTBOURNE V.E. LIMITED Director 2018-04-09 CURRENT 1998-06-03 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN FAREHAM V.E. LIMITED Director 2018-04-09 CURRENT 1998-08-26 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN KETTERING V.E. LIMITED Director 2018-04-09 CURRENT 1999-03-19 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN LIVINGSTON V.E. LIMITED Director 2018-04-09 CURRENT 1999-04-08 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN BOSTON V.E. LIMITED Director 2018-04-09 CURRENT 1999-04-19 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS OPTOMETRIC SERVICES LIMITED Director 2018-04-09 CURRENT 1991-03-05 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS (UK) LIMITED Director 2018-04-09 CURRENT 1987-11-06 Active
NICHOLAS DERMOTT VANCE ALLEN VS OPTICS LIMITED Director 2018-04-09 CURRENT 2001-03-19 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN REIGATE VE LIMITED Director 2018-04-09 CURRENT 2011-05-11 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS LIMITED Director 2018-04-09 CURRENT 2012-11-22 Active
JONATHAN ROBERT LAWSON WELLS V.E. LIMITED Director 2014-05-06 CURRENT 2008-04-08 Dissolved 2015-11-03
JONATHAN ROBERT LAWSON WHITEHAVEN V.E. LIMITED Director 2014-05-06 CURRENT 2008-04-08 Dissolved 2016-06-14
JONATHAN ROBERT LAWSON VISION EXPRESS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JONATHAN ROBERT LAWSON LANCASTER V.E. LIMITED Director 2012-08-15 CURRENT 1999-04-20 Dissolved 2015-11-03
JONATHAN ROBERT LAWSON DUNFERMLINE V.E. LIMITED Director 2012-08-15 CURRENT 1999-01-28 Dissolved 2016-05-10
JONATHAN ROBERT LAWSON ABBEYFIELD V.E. LIMITED Director 2011-07-13 CURRENT 1995-09-20 Active
JONATHAN ROBERT LAWSON VISION EXPRESS JOINT VENTURES LIMITED Director 2011-06-23 CURRENT 1994-10-21 Active - Proposal to Strike off
JONATHAN ROBERT LAWSON VISION EXPRESS (CLS) LIMITED Director 2011-06-23 CURRENT 1996-05-01 Active
JONATHAN ROBERT LAWSON LINKMEL V.E. LIMITED Director 2011-06-23 CURRENT 1998-02-26 Active - Proposal to Strike off
JONATHAN ROBERT LAWSON VISION EXPRESS (UK) LIMITED Director 2011-05-26 CURRENT 1987-11-06 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
2025-01-06Director's details changed for Mr Steven Worboys on 2025-01-01
2025-01-05APPOINTMENT TERMINATED, DIRECTOR ONUR KKSAL
2025-01-02DIRECTOR APPOINTED MR STEVEN WORBOYS
2024-08-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-17CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13Register inspection address changed to One St. Peters Square Manchester M2 3DE
2023-07-13Registers moved to registered inspection location of One St. Peters Square Manchester M2 3DE
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-09Change of details for Vision Express Limited as a person with significant control on 2016-04-06
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-12-15RES13Resolutions passed:
  • Approval & adoption of accounts for 31/12/2019/company business 18/06/2020
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-04-29AP03Appointment of Mr Nicholas David Coton as company secretary on 2019-04-29
2019-04-29AP01DIRECTOR APPOINTED MR NICHOLAS DAVID COTON
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN
2019-04-29TM02Termination of appointment of Nicholas Dermott Vance Allen on 2019-04-24
2018-11-01AP01DIRECTOR APPOINTED MR ONUR KöKSAL
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT LAWSON
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-12AP03Appointment of Mr Nicholas Dermott Vance Allen as company secretary on 2018-04-09
2018-04-11AP01DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD HOPE
2018-04-11TM02Termination of appointment of Simon Richard Hope on 2018-04-09
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 57007270
2017-12-22SH0130/11/17 STATEMENT OF CAPITAL GBP 57007270
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2007270
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-29PSC02Notification of Vision Express Limited as a person with significant control on 2016-04-06
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2007270
2016-06-23AR0116/06/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23AD02Register inspection address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP United Kingdom to Ruddington Fields Business Park Mere Way, Ruddington Nottingham NG11 6NZ
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2007270
2015-06-23AR0116/06/15 ANNUAL RETURN FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
2015-01-19SH0115/12/14 STATEMENT OF CAPITAL GBP 2007270.00
2015-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2007269
2014-06-18AR0116/06/14 FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-19AR0116/06/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN HESKETH
2013-03-08AP03SECRETARY APPOINTED MR SIMON RICHARD HOPE
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 20/12/2012
2012-11-21AP01DIRECTOR APPOINTED MR SIMON HOPE
2012-06-19AR0116/06/12 FULL LIST
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC EVANS
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR THEO KIESSELBACH
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0116/06/11 FULL LIST
2011-06-24AP01DIRECTOR APPOINTED JONATHAN LAWSON
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOYLES
2010-11-19TM02APPOINTMENT TERMINATED, SECRETARY ROSALEEN REED
2010-11-11AP03SECRETARY APPOINTED CAROLYN LESLEY HESKETH
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AP01DIRECTOR APPOINTED DOMINIC HUGH EVANS
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE
2010-07-22AP01DIRECTOR APPOINTED TIMOTHY JAMES MOYLES
2010-07-22Annotation
2010-07-15AR0116/06/10 FULL LIST
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM ABBEYFIELD ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2SP
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH
2009-06-30363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN MAGRATH / 08/09/2008
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20RES01ADOPT ARTICLES 11/02/2009
2009-02-20RES12VARYING SHARE RIGHTS AND NAMES
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR BERNHARD NUESSER
2008-03-13288aDIRECTOR APPOINTED BRYAN ROBERT MAGRATH
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-08-15288bDIRECTOR RESIGNED
2006-07-03244DELIVERY EXT'D 3 MTH 31/12/05
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288bDIRECTOR RESIGNED
2006-03-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-07-14244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISION EXPRESS GROUP 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 VISION EXPRESS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DELEGATION AGREEMENT 2004-12-09 Satisfied CALYON AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
SHARE CHARGE 2004-12-09 Satisfied CALYON AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
PLEDGE OF RECEIVABLES 2004-12-09 Satisfied CALYON AS SECURITY AGENT
A SHARE PLEDGE AGREEMENT 1997-03-17 Satisfied BARCLAYS BANK PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS
GUARANTEE AND DEBENTURE 1997-01-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VISION EXPRESS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISION EXPRESS GROUP LIMITED
Trademarks
We have not found any records of VISION EXPRESS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION EXPRESS GROUP 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 (96090 - Other service activities n.e.c.) as VISION EXPRESS GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VISION EXPRESS GROUP 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 VISION EXPRESS GROUP 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 VISION EXPRESS GROUP 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.