Techno-vision Systems Limited NORTHAMPTONSHIRE


Techno-vision Systems started in year 1987 as Private Limited Company with registration number 02093344. The Techno-vision Systems company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Northamptonshire at 76 Bunting Road Industrial. Postal code: NN2 6EE.

The company has one director. George B., appointed on 31 October 2022. There are currently no secretaries appointed. At the moment 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.

Techno-vision Systems Limited Address / Contact

Office Address 76 Bunting Road Industrial
Office Address2 Estate, Northampton
Town Northamptonshire
Post code NN2 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02093344
Date of Incorporation Mon, 26th Jan 1987
Industry Repair of personal and household goods n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

George B.

Position: Director

Appointed: 31 October 2022

George B.

Position: Director

Resigned: 31 October 2022

Pietro S.

Position: Director

Appointed: 31 October 2022

Resigned: 31 October 2022

Helle B.

Position: Secretary

Appointed: 24 August 2000

Resigned: 31 October 2022

Patrick L.

Position: Director

Appointed: 28 November 1994

Resigned: 24 August 2000

Patrick L.

Position: Secretary

Appointed: 28 November 1994

Resigned: 24 August 2000

Geoffrey A.

Position: Nominee Secretary

Appointed: 03 December 1991

Resigned: 28 November 1994

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is George B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Pietro S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is George B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

George B.

Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pietro S.

Notified on 31 October 2022
Ceased on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George B.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-58 467-59 229-58 128-73 806-80 475-48 694       
Balance Sheet
Cash Bank In Hand20 79718 3732 3432 0552452 107       
Current Assets92 81980 35573 07350 66245 81244 03929 9465 01035 86612 7118 28322 98024 225
Debtors39 02224 98231 75210 60721 56732 539       
Stocks Inventory33 00037 00038 97838 00024 0009 393       
Tangible Fixed Assets4 4324 0763 1993 7772 9243 776       
Net Assets Liabilities Including Pension Asset Liability-58 467-59 229           
Reserves/Capital
Called Up Share Capital9 5009 5009 5009 5009 5009 500       
Profit Loss Account Reserve-70 467-71 229-70 128-85 806-92 475-60 694       
Shareholder Funds-58 467-59 229-58 128-73 806-80 475-48 694       
Other
Average Number Employees During Period         1111
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 0001 0001 0001 0001 0001 0001 0001 0001 0001 0001 000
Capital Redemption Reserve 2 5002 5002 5002 5002 500       
Creditors      84 78662 40078 98044 75632 23048 15851 726
Creditors Due Within One Year 136 863142 696129 245130 21197 509       
Debtors Due After One Year    -9 444-14 912       
Fixed Assets4 4324 076    2 8903 9103 4194 9884 5393 5812 840
Net Current Assets Liabilities-63 899-64 305-80 513-78 583-84 399-53 470-53 994-57 390-43 114-32 045-23 947-25 178-27 501
Number Shares Allotted  9 5009 5009 5009 500       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 9 5009 5009 5009 5009 500       
Tangible Fixed Assets Additions 1 003   2 014       
Tangible Fixed Assets Cost Or Valuation111 748112 751114 437114 437114 437116 451       
Tangible Fixed Assets Depreciation107 316108 675109 552110 660111 513112 675       
Tangible Fixed Assets Depreciation Charged In Period  8771 1088531 162       
Total Assets Less Current Liabilities-58 467-59 229-74 628-73 806-80 475-48 694-45 950-52 480-38 695-26 057-18 408-20 597-23 661
Creditors Due Within One Year Total Current Liabilities156 718144 660           
Other Aggregate Reserves2 5002 500           
Tangible Fixed Assets Depreciation Charge For Period 1 359           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements