Vision 4 Sport Events Limited NOTTINGHAM


Vision 4 Sport Events started in year 2014 as Private Limited Company with registration number 09279343. The Vision 4 Sport Events company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Nottingham at Unit 4. Postal code: NG7 2NN.

The firm has 2 directors, namely Christopher N., Karl W.. Of them, Christopher N., Karl W. have been with the company the longest, being appointed on 24 October 2014. As of 28 April 2024, there were 3 ex directors - Keith C., Simon H. and others listed below. There were no ex secretaries.

Vision 4 Sport Events Limited Address / Contact

Office Address Unit 4
Office Address2 Finch Close
Town Nottingham
Post code NG7 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09279343
Date of Incorporation Fri, 24th Oct 2014
Industry Other sports activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Christopher N.

Position: Director

Appointed: 24 October 2014

Karl W.

Position: Director

Appointed: 24 October 2014

Keith C.

Position: Director

Appointed: 19 August 2016

Resigned: 16 March 2017

Simon H.

Position: Director

Appointed: 19 August 2016

Resigned: 16 March 2017

Justin E.

Position: Director

Appointed: 19 August 2016

Resigned: 16 March 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Christopher N. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Karl W. This PSC has significiant influence or control over the company,. Then there is Christopher N., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Christopher N.

Notified on 18 February 2021
Nature of control: significiant influence or control

Karl W.

Notified on 18 February 2021
Nature of control: significiant influence or control

Christopher N.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Karl W.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-1 4432 692       
Balance Sheet
Cash Bank On Hand 56 67023 35697 733103 861185 005175 509283 280185 541
Current Assets19 119168 423178 915307 671376 684601 4821 173 2863 556 9883 510 435
Debtors 111 753155 559209 938272 823416 477997 7773 273 7083 324 894
Net Assets Liabilities 2 69213 53410 413-15 572-247 017-294 039-218 567-201 297
Other Debtors   5 234132 927357 90535 84835 84842 088
Property Plant Equipment  7 4519 2815 8372 3538442 1042 212
Cash Bank In Hand19 11956 670       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 5432 592       
Shareholder Funds-1 4432 692       
Other
Accrued Liabilities Deferred Income 127 985118 299185 739154 262717 573958 1385 9252 862 529
Accumulated Amortisation Impairment Intangible Assets      14 379 14 379
Accumulated Depreciation Impairment Property Plant Equipment  2 4836 36610 29914 2681 520 2 959
Amounts Owed By Directors      45 61261 37169 851
Average Number Employees During Period  2322223
Balances Amounts Owed By Related Parties     8181  
Bank Borrowings Overdrafts   21 10329 78945 56359 65141 93890 245
Corporation Tax Recoverable     22 07322 073  
Creditors 165 731171 417304 776396 98445 5631 406 6181 395 046749 946
Deferred Tax Liabilities      160  
Dividends Paid On Shares     78 150   
Fixed Assets     2 3528442 1042 212
Increase Decrease In Depreciation Impairment Property Plant Equipment      403 738
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      160  
Increase From Amortisation Charge For Year Intangible Assets      1 227  
Increase From Depreciation Charge For Year Property Plant Equipment  2 4833 8833 9333 969403 738
Intangible Assets     1 227   
Intangible Assets Gross Cost      14 379 14 379
Net Current Assets Liabilities-1 4432 6927 4982 895-20 300-203 807-233 3322 161 9422 760 489
Other Creditors    242 118721 623  326
Other Remaining Borrowings     4 050 71 658 
Other Taxation Social Security Payable   1 86796 94247 83738 463  
Prepayments Accrued Income 16 71125 58238 49043 942299 983406 3961 746 8521 309 613
Property Plant Equipment Gross Cost  9 93415 64716 13616 6212 364 5 171
Recoverable Value-added Tax  8 274    23 60450 069
Taxation Including Deferred Taxation Balance Sheet Subtotal      -160-557-586
Taxation Social Security Payable       38 15034 630
Total Additions Including From Business Combinations Property Plant Equipment  9 9345 713489485122 846
Total Assets Less Current Liabilities-1 4432 69214 94912 176-14 463-201 454-232 4882 164 0462 762 701
Trade Creditors Trade Payables 3 2812 38614 08728 13512 220350 3661 309 033624 745
Trade Debtors Trade Receivables  25 86075 216139 89658 572487 8481 406 0331 853 273
Accruals Deferred Income Within One Year8 458127 985       
Accrued Liabilities 1 5003 7505 5009 000    
Corporation Tax Due Within One Year 2 845       
Corporation Tax Payable 2 84523 81332 68526 210    
Creditors Due Within One Year20 562165 731       
Debtors Due Within One Year 111 753       
Nominal Value Shares Issued Specific Share Issue  1      
Number Shares Allotted100100       
Number Shares Issued Fully Paid  1 0001 0001 000    
Number Shares Issued Specific Share Issue  1 000      
Other Creditors Due Within One Year11 550        
Par Value Share11111    
Prepayments 1 3281 7931 7821 601    
Provisions For Liabilities Balance Sheet Subtotal  1 4151 7631 109    
Share Capital Allotted Called Up Paid100100       
Trade Creditors Within One Year543 281       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2023
filed on: 9th, January 2024
Free Download (10 pages)

Company search