Company Information for VISTRA CORPORATE LAW LIMITED
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
|
Company Registration Number
08143064
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
VISTRA CORPORATE LAW LIMITED | ||||
Legal Registered Office | ||||
FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL Other companies in BS1 | ||||
Previous Names | ||||
|
Company Number | 08143064 | |
---|---|---|
Company ID Number | 08143064 | |
Date formed | 2012-07-13 | |
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 | SMALL |
Last Datalog update: | 2024-04-06 21:28:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON PAUL BATES |
||
JASON ANTHONY BURGOYNE |
||
THOMAS STEPHEN EDWARDS |
||
DEBBIE JANE FARMAN |
||
ANTHONY HALLIBURTON YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DARYL REES |
Director | ||
STEPHEN FRANK WHALLEY |
Director | ||
PAUL MICHAEL TOWNSEND |
Director | ||
KATHLEEN O'REILLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JORDANS CORPORATE LAW LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active - Proposal to Strike off | |
JORDAN COSEC LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active - Proposal to Strike off | |
JORDAN COMPANY SECRETARIES LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active - Proposal to Strike off | |
JORDANS ACCOUNTING SERVICES LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active - Proposal to Strike off | |
JORDAN NOMINEES (SCOTLAND) LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active - Proposal to Strike off | |
VISTRA (SCOTLAND) LIMITED | Director | 2017-11-21 | CURRENT | 1975-05-16 | Active - Proposal to Strike off | |
VISTRA LEGAL LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
VISTRA LAW LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
FAME LIMITED | Director | 2017-01-03 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
VISTRA SECRETARIES (UK) LIMITED | Director | 2017-01-03 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
VISTRA ACCOUNTING SERVICES LIMITED | Director | 2017-01-03 | CURRENT | 2007-03-27 | Active - Proposal to Strike off | |
JORDANS PROPERTY SERVICES LIMITED | Director | 2017-01-03 | CURRENT | 2007-03-27 | Active - Proposal to Strike off | |
BEDFORD NOMINEES NO. 2 LIMITED | Director | 2017-01-03 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
INSTANT NOMINEES LIMITED | Director | 2017-01-03 | CURRENT | 2007-10-30 | Active | |
VISTRA COSEC LIMITED | Director | 2017-01-03 | CURRENT | 2007-10-30 | Active | |
REGISTERED SHARE NOMINEES LIMITED | Director | 2017-01-03 | CURRENT | 2002-11-08 | Active | |
SWIFT NOMINEES LIMITED | Director | 2017-01-03 | CURRENT | 2007-10-30 | Active | |
NAMEGUARD LIMITED | Director | 2017-01-03 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
MYFORMATIONS LIMITED | Director | 2017-01-03 | CURRENT | 2016-09-27 | Active - Proposal to Strike off | |
VISTRA NOMINEES (SCOTLAND) LIMITED | Director | 2017-01-03 | CURRENT | 1988-06-15 | Active - Proposal to Strike off | |
BEDFORD NOMINEES (U.K.) LTD. | Director | 2017-01-03 | CURRENT | 1965-05-21 | Active | |
EXPRESSCO LIMITED | Director | 2017-01-03 | CURRENT | 1995-03-01 | Active | |
INCORPORATOR LIMITED | Director | 2017-01-03 | CURRENT | 1999-06-18 | Active - Proposal to Strike off | |
PAILEX SECRETARIES LIMITED | Director | 2017-01-03 | CURRENT | 2000-11-15 | Active - Proposal to Strike off | |
JUST DATA LIMITED | Director | 2017-01-03 | CURRENT | 2006-07-20 | Active - Proposal to Strike off | |
VISTRA EOR (UK) LIMITED | Director | 2017-01-03 | CURRENT | 2007-03-27 | Active - Proposal to Strike off | |
BEDFORD NO. 3 LIMITED | Director | 2017-01-03 | CURRENT | 2012-05-09 | Active | |
OSWALDS OF EDINBURGH LIMITED | Director | 2017-01-03 | CURRENT | 1988-06-15 | Active - Proposal to Strike off | |
SWIFT INCORPORATIONS LIMITED | Director | 2017-01-03 | CURRENT | 1985-09-10 | Active - Proposal to Strike off | |
VISTRA COMPANY SECRETARIES LIMITED | Director | 2017-01-03 | CURRENT | 1955-10-13 | Active | |
EXPRESS COMPANY SECRETARIES LIMITED | Director | 2017-01-03 | CURRENT | 1965-05-21 | Active - Proposal to Strike off | |
EXPRESS COMPANY REGISTRATIONS LIMITED | Director | 2017-01-03 | CURRENT | 1964-10-20 | Active - Proposal to Strike off | |
INSTANT COMPANIES LIMITED | Director | 2017-01-03 | CURRENT | 1981-02-18 | Active - Proposal to Strike off | |
PAILEX NOMINEES LIMITED | Director | 2017-01-03 | CURRENT | 2000-11-15 | Active - Proposal to Strike off | |
THE CITIZENS COMPANY LIMITED | Director | 2017-01-03 | CURRENT | 2001-03-14 | Active - Proposal to Strike off | |
JUST COMPANIES LIMITED | Director | 2017-01-03 | CURRENT | 2003-07-09 | Active - Proposal to Strike off | |
VISTRA LIMITED | Director | 2012-02-08 | CURRENT | 1965-11-30 | Active | |
VISTRA TRUST COMPANY LIMITED | Director | 2009-05-11 | CURRENT | 2007-09-07 | Active | |
VISTRA TRUST COMPANY LIMITED | Director | 2014-05-14 | CURRENT | 2007-09-07 | Active | |
VISTRA LIMITED | Director | 2014-05-14 | CURRENT | 1965-11-30 | Active | |
JORDANS CORPORATE LAW LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active - Proposal to Strike off | |
VISTRA (UK) LIMITED | Director | 2017-10-25 | CURRENT | 2006-01-25 | Active | |
VISTRA LEGAL LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
VISTRA LAW LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
BRISTOL CHILDREN'S FOUNDATION | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
VISTRA (SCOTLAND) LIMITED | Director | 2013-05-31 | CURRENT | 1975-05-16 | Active - Proposal to Strike off | |
JORDANS LAW LIMITED | Director | 2013-05-17 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
JORDANS LEGAL LIMITED | Director | 2013-05-17 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
VISTRA LIMITED | Director | 2013-02-06 | CURRENT | 1965-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DEBBIE JANE FARMAN | ||
DIRECTOR APPOINTED MRS JOANNA SHAW | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG HARVERYE | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALLIBURTON YOUNG | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Director's details changed for Craig Harverye on 2022-10-03 | ||
CH01 | Director's details changed for Craig Harverye on 2022-10-03 | |
DIRECTOR APPOINTED CRAIG HARVERYE | ||
AP01 | DIRECTOR APPOINTED CRAIG HARVERYE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL BATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS STEPHEN EDWARDS | |
PSC05 | Change of details for Jordans Limited as a person with significant control on 2019-05-01 | |
RES15 | CHANGE OF COMPANY NAME 27/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Jordans Limited as a person with significant control on 2018-04-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HALLIBURTON YOUNG / 05/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE JANE FARMAN / 05/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY BURGOYNE / 05/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL BATES / 05/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN EDWARDS / 05/04/2018 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/17 FROM 21 st Thomas Street Bristol BS1 6JS | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARYL REES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY HALLIBURTON YOUNG | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR THOMAS STEPHEN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED JASON ANTHONY BURGOYNE | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL BATES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICHOLAS DARYL REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND | |
RES15 | CHANGE OF NAME 29/05/2013 | |
CERTNM | COMPANY NAME CHANGED JORDANS LAW LIMITED CERTIFICATE ISSUED ON 29/05/13 | |
AR01 | 31/03/13 FULL LIST | |
AR01 | 13/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN FRANK WHALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN O'REILLY | |
AP01 | DIRECTOR APPOINTED MISS KATHLEEN O'REILLY | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE JANE FARMAN | |
AA01 | CURRSHO FROM 31/07/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
|
|
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 CORPORATE LAW LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 69102 - Solicitors - this is probably incorrect as has trading income
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. |