Vision (bourne End) Limited HOUGHTON CONQUEST


Founded in 1991, Vision (bourne End), classified under reg no. 02618906 is an active company. Currently registered at The Quest MK45 3JJ, Houghton Conquest the company has been in the business for 33 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Gary E. and Christopher E.. In addition one secretary - Gary E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - June E. who worked with the the company until 24 May 1996.

Vision (bourne End) Limited Address / Contact

Office Address The Quest
Office Address2 Amptill Road
Town Houghton Conquest
Post code MK45 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02618906
Date of Incorporation Mon, 10th Jun 1991
Industry Manufacture of other textiles n.e.c.
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Gary E.

Position: Secretary

Appointed: 27 May 1996

Gary E.

Position: Director

Appointed: 30 June 1991

Christopher E.

Position: Director

Appointed: 30 June 1991

Ronald P.

Position: Director

Appointed: 30 June 1991

Resigned: 04 September 2006

June E.

Position: Secretary

Appointed: 10 June 1991

Resigned: 24 May 1996

Trevor E.

Position: Director

Appointed: 10 June 1991

Resigned: 31 January 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Christopher E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gary E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Trevor E., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher E.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Gary E.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Trevor E.

Notified on 6 April 2016
Ceased on 30 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand13 07138 58132 20071 85768 71764 75769 342
Current Assets69 244109 97189 73591 085104 670122 49890 551
Debtors36 74854 96542 6544 99416 93648 70219 009
Net Assets Liabilities327 056316 825295 200268 752196 475200 211196 227
Other Debtors   1 0271 4461 0702 938
Property Plant Equipment394 371386 249386 911361 419346 105332 723311 221
Total Inventories19 42516 42514 88114 23419 0179 0392 200
Other
Accrued Liabilities12 77617 73620 92611 98161 181105 417 
Accumulated Depreciation Impairment Property Plant Equipment263 063281 518268 863294 355316 799337 672343 713
Average Number Employees During Period7888898
Bank Borrowings Overdrafts   50 00040 00010 00020 000
Corporation Tax Payable11 3696 818 4 337 2 167 
Creditors28 27615 49453 58794 64575 70330 00020 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 277    11 820
Disposals Property Plant Equipment 8 995    17 984
Finance Lease Liabilities Present Value Total28 27615 49453 58744 64535 70321 830 
Increase Decrease In Property Plant Equipment 10 000     
Increase From Depreciation Charge For Year Property Plant Equipment 22 732 25 49222 44420 87317 861
Net Current Assets Liabilities-38 305-52 859-36 1611 978-73 927-102 512-94 994
Other Creditors3 4453 3279 29235 53393 18433 97868 124
Other Taxation Social Security Payable   4 337 2 16715 610
Prepayments23 19625 7639 3261 027   
Property Plant Equipment Gross Cost657 434667 767655 774655 774662 904670 395654 934
Provisions For Liabilities Balance Sheet Subtotal7341 0711 963    
Total Additions Including From Business Combinations Property Plant Equipment 19 328  7 1307 4912 523
Total Assets Less Current Liabilities356 066333 390350 750363 397272 178230 211216 227
Trade Creditors Trade Payables69 183109 74683 58640 29566 47146 96391 811
Trade Debtors Trade Receivables13 55229 20233 3283 96715 49047 63216 071

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
Free Download (11 pages)

Company search

Advertisements