Focus And Vision Technology Limited WORTHING


Founded in 2013, Focus And Vision Technology, classified under reg no. 08637199 is an active company. Currently registered at 17 Liverpool Road BN11 1SU, Worthing the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Gillian A., Victor A.. Of them, Victor A. has been with the company the longest, being appointed on 23 February 2017 and Gillian A. has been with the company for the least time - from 19 April 2022. As of 28 April 2024, there were 5 ex directors - Teresa C., Julie H. and others listed below. There were no ex secretaries.

Focus And Vision Technology Limited Address / Contact

Office Address 17 Liverpool Road
Town Worthing
Post code BN11 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08637199
Date of Incorporation Mon, 5th Aug 2013
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Gillian A.

Position: Director

Appointed: 19 April 2022

Victor A.

Position: Director

Appointed: 23 February 2017

Teresa C.

Position: Director

Appointed: 29 September 2017

Resigned: 31 March 2023

Ordered Management Director Ltd

Position: Corporate Director

Appointed: 17 March 2017

Resigned: 15 March 2022

Ordered Management Secretary Ltd

Position: Corporate Secretary

Appointed: 17 March 2017

Resigned: 15 March 2022

Julie H.

Position: Director

Appointed: 14 October 2015

Resigned: 23 February 2017

Ordered Management Director Ltd

Position: Corporate Director

Appointed: 31 March 2015

Resigned: 27 January 2016

Robin P.

Position: Director

Appointed: 31 March 2015

Resigned: 27 January 2016

Lorri W.

Position: Director

Appointed: 01 November 2014

Resigned: 31 March 2015

Ordered Management Secretary Ltd

Position: Corporate Secretary

Appointed: 05 August 2013

Resigned: 27 January 2016

Ordered Management Director Ltd

Position: Corporate Director

Appointed: 05 August 2013

Resigned: 01 November 2014

Robin P.

Position: Director

Appointed: 05 August 2013

Resigned: 01 November 2014

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Victor A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Victor A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand78 371120 674116 785184 353148 044122 14895 128
Current Assets209 645259 519285 136305 257338 919269 266263 613
Debtors84 50392 255133 15382 306152 39997 309110 967
Net Assets Liabilities16 87048 442103 525146 333168 685216 872225 648
Property Plant Equipment19 9528 4892 4073 8483 7845 2182 332
Total Inventories46 77146 59035 19838 59838 47649 80957 518
Other
Accumulated Depreciation Impairment Property Plant Equipment27 25437 21744 55128 57030 32032 55735 443
Average Number Employees During Period91098758
Creditors143 064147 813183 561162 041173 29956 62139 854
Disposals Decrease In Depreciation Impairment Property Plant Equipment 900 18 598868994 
Disposals Property Plant Equipment 1 500 18 598868994 
Increase From Depreciation Charge For Year Property Plant Equipment 10 8637 3342 6172 6183 2312 886
Net Current Assets Liabilities139 982189 400101 575143 216165 620212 645223 759
Number Shares Issued Fully Paid 50 00050 00050 00050 00050 00050 000
Par Value Share 111111
Property Plant Equipment Gross Cost47 20645 70646 95832 41834 10437 775 
Provisions For Liabilities Balance Sheet Subtotal 1 634457731719991443
Total Additions Including From Business Combinations Property Plant Equipment  1 2524 0582 5544 665 
Total Assets Less Current Liabilities159 934197 889103 982147 064169 404217 863226 091

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates August 4, 2023
filed on: 13th, August 2023
Free Download (3 pages)

Company search

Advertisements