You are here: bizstats.co.uk > a-z index > N list > N2 list

N2 Visual Communications Limited HERTFORD


N2 Visual Communications started in year 1996 as Private Limited Company with registration number 03144224. The N2 Visual Communications company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hertford at Unit C John Tate Road. Postal code: SG13 7DT. Since November 16, 2005 N2 Visual Communications Limited is no longer carrying the name Notaprint.

At present there are 5 directors in the the company, namely Sean M., William S. and Stuart C. and others. In addition one secretary - Charles S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

N2 Visual Communications Limited Address / Contact

Office Address Unit C John Tate Road
Office Address2 Foxholes Business Park
Town Hertford
Post code SG13 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144224
Date of Incorporation Tue, 9th Jan 1996
Industry Pre-press and pre-media services
Industry Printing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Sean M.

Position: Director

Appointed: 13 April 2023

William S.

Position: Director

Appointed: 10 January 2018

Stuart C.

Position: Director

Appointed: 10 January 2018

Charles S.

Position: Secretary

Appointed: 15 January 1996

Steven L.

Position: Director

Appointed: 15 January 1996

Charles S.

Position: Director

Appointed: 15 January 1996

Donna L.

Position: Secretary

Appointed: 16 February 2016

Resigned: 23 March 2016

Susan S.

Position: Secretary

Appointed: 16 February 2016

Resigned: 23 March 2016

James M.

Position: Director

Appointed: 04 June 2007

Resigned: 31 December 2008

Terence T.

Position: Director

Appointed: 01 September 1998

Resigned: 28 February 2004

Ashok B.

Position: Nominee Secretary

Appointed: 09 January 1996

Resigned: 09 January 1996

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 09 January 1996

Resigned: 09 January 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is N2 Group Limited from Hertford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

N2 Group Limited

Unit C John Tate Road, Foxholes Business Park, Hertford, SG13 7DT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09510597
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Notaprint November 16, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth963 0841 107 613
Balance Sheet
Cash Bank In Hand350 232604 736
Current Assets1 638 1861 942 712
Debtors1 281 5041 337 976
Stocks Inventory6 450 
Tangible Fixed Assets623 713522 908
Reserves/Capital
Called Up Share Capital8 0608 060
Profit Loss Account Reserve781 481926 010
Shareholder Funds963 0841 107 613
Other
Creditors Due After One Year408 988227 906
Creditors Due Within One Year945 3711 185 645
Deferred Tax Liability4 6564 656
Fixed Assets683 913583 108
Intangible Fixed Assets Aggregate Amortisation Impairment 366 684
Intangible Fixed Assets Cost Or Valuation 366 684
Investments Fixed Assets60 20060 200
Net Assets Liability Excluding Pension Asset Liability963 0841 107 613
Net Current Assets Liabilities692 815757 067
Number Shares Allotted 1 640
Par Value Share 1
Percentage Subsidiary Held 25
Revaluation Reserve173 543173 543
Share Capital Allotted Called Up Paid1 6401 640
Tangible Fixed Assets Additions 81 592
Tangible Fixed Assets Cost Or Valuation1 639 4221 678 315
Tangible Fixed Assets Depreciation1 015 7091 155 407
Tangible Fixed Assets Depreciation Charged In Period 175 741
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 043
Tangible Fixed Assets Disposals 42 699
Total Assets Less Current Liabilities1 376 7281 340 175

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements