New Vision Computing Limited BURTON-ON-TRENT


Founded in 1999, New Vision Computing, classified under reg no. 03743072 is an active company. Currently registered at 12 Granary Wharf Business Park DE14 1DU, Burton-on-trent the company has been in the business for twenty five years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Karon B., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 20 May 1999 and Karon B. has been with the company for the least time - from 6 April 2017. As of 28 May 2024, there was 1 ex secretary - Theresa B.. There were no ex directors.

New Vision Computing Limited Address / Contact

Office Address 12 Granary Wharf Business Park
Office Address2 Wetmore Road
Town Burton-on-trent
Post code DE14 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03743072
Date of Incorporation Mon, 29th Mar 1999
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Karon B.

Position: Director

Appointed: 06 April 2017

Paul B.

Position: Director

Appointed: 20 May 1999

Theresa B.

Position: Secretary

Appointed: 01 May 2001

Resigned: 06 April 2017

Giant Uk Services Limited

Position: Corporate Secretary

Appointed: 20 May 1999

Resigned: 01 May 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1999

Resigned: 20 May 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 March 1999

Resigned: 20 May 1999

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Theresa B. This PSC and has 25-50% shares. The second one in the PSC register is Paul B. This PSC owns 25-50% shares. Moving on, there is Karon B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Theresa B.

Notified on 10 May 2018
Nature of control: 25-50% shares

Paul B.

Notified on 28 March 2017
Nature of control: 25-50% shares

Karon B.

Notified on 6 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 75212 338       
Balance Sheet
Cash Bank On Hand 7 8448 84219 0099 87917 19322 48116 50028 569
Current Assets12 87631 80132 47538 68826 63437 75143 41257 86955 008
Debtors10 71623 95723 63319 67916 75520 55820 93141 36926 439
Net Assets Liabilities 12 33816 39820 21118 79913 2707 21627 06130 410
Other Debtors 943233 117216116177158-1 395
Property Plant Equipment 191 4072 7144 3794 5436 3155 5754 343
Cash Bank In Hand2 1607 844       
Net Assets Liabilities Including Pension Asset Liability1 75212 338       
Tangible Fixed Assets2519       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve-3 7476 839       
Shareholder Funds1 75212 338       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 8644 3335 2386 6978 21210 31812 17713 625
Additions Other Than Through Business Combinations Property Plant Equipment  1 8572 2123 1251 6793 8781 119216
Average Number Employees During Period   333444
Bank Overdrafts    89    
Corporation Tax Payable 6 0677 766      
Creditors 19 48217 20321 19112 21429 02442 51136 38328 941
Increase From Depreciation Charge For Year Property Plant Equipment  4699051 4601 5152 1061 8591 448
Net Current Assets Liabilities1 72712 31915 27217 49714 4208 72790121 48626 067
Other Creditors 5255523 4051 28813 77031 5836 29610 184
Other Taxation Social Security Payable 9 9568 307      
Property Plant Equipment Gross Cost 3 8835 7407 95211 07612 75516 63317 75217 968
Provisions For Liabilities Balance Sheet Subtotal  281      
Taxation Social Security Payable  16 07315 9587 11810 9776 88017 96012 425
Total Assets Less Current Liabilities1 75212 33816 67920 211     
Trade Creditors Trade Payables 2 9345781 8283 7194 2774 04812 1276 332
Trade Debtors Trade Receivables 23 86323 31016 56216 53920 44220 75441 21127 834
Amount Specific Advance Or Credit Directors   7423006 82515 7912 148 
Amount Specific Advance Or Credit Made In Period Directors   -25 380-75 999-16 015-11 624-41 447 
Amount Specific Advance Or Credit Repaid In Period Directors   -26 122-75 557-22 540-20 590-27 804 
Creditors Due Within One Year11 14919 482       
Fixed Assets2519       
Other Aggregate Reserves5 4895 489       
Tangible Fixed Assets Cost Or Valuation3 8833 883       
Tangible Fixed Assets Depreciation3 8583 864       
Tangible Fixed Assets Depreciation Charged In Period 6       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 8th, February 2024
Free Download (5 pages)

Company search

Advertisements