ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

One Vision Construction Ltd

One Vision Construction Ltd is a liquidation company incorporated on 21 March 2019 with the registered office located in Wakefield, West Yorkshire. One Vision Construction Ltd was registered 6 years ago.
Status
Liquidation
Company No
11896205
Private limited company
Age
6 years
Incorporated 21 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 687 days
Dated 6 October 2022 (2 years 11 months ago)
Next confirmation dated 6 October 2023
Was due on 20 October 2023 (1 year 10 months ago)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 980 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
6 Thornes Park
Monckton Road
Wakefield
WF2 7AN
England
Address changed on 25 Sep 2024 (11 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£117.14K
Increased by £53.33K (+84%)
Total Liabilities
-£60.21K
Increased by £41.06K (+214%)
Net Assets
£56.93K
Increased by £12.28K (+27%)
Debt Ratio (%)
51%
Increased by 21.38% (+71%)
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 1 Jan 2025
Mr Neville Anthony Taylor Details Changed
11 Months Ago on 25 Sep 2024
Mr Neville Taylor (PSC) Details Changed
11 Months Ago on 25 Sep 2024
Registered Address Changed
11 Months Ago on 25 Sep 2024
Court Order to Wind Up
2 Years 7 Months Ago on 11 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 7 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 7 Oct 2022
Neville Taylor (PSC) Appointed
2 Years 11 Months Ago on 6 Oct 2022
Mr Neville Taylor Appointed
2 Years 11 Months Ago on 6 Oct 2022
Vincent Kelly Resigned
2 Years 11 Months Ago on 6 Oct 2022
Get Credit Report
Discover One Vision Construction Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 13 Jun 2025
Change of details for Mr Neville Taylor as a person with significant control on 25 September 2024
Submitted on 25 Sep 2024
Director's details changed for Mr Neville Anthony Taylor on 25 September 2024
Submitted on 25 Sep 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 6 Thornes Park Monckton Road Wakefield WF2 7AN on 25 September 2024
Submitted on 25 Sep 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Apr 2023
Order of court to wind up
Submitted on 11 Jan 2023
Cessation of Vincent Kelly as a person with significant control on 6 October 2022
Submitted on 7 Oct 2022
Registered office address changed from 27 Unit 2 27 Knowsley Street Bury BL9 0st England to 61 Bridge Street Kington HR5 3DJ on 7 October 2022
Submitted on 7 Oct 2022
Termination of appointment of Vincent Kelly as a director on 6 October 2022
Submitted on 7 Oct 2022
Appointment of Mr Neville Taylor as a director on 6 October 2022
Submitted on 7 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year