Viz Reflectives Limited CREWE


Viz Reflectives started in year 2005 as Private Limited Company with registration number 05610079. The Viz Reflectives company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Crewe at Vision House. Postal code: CW2 8UY. Since 2009/09/10 Viz Reflectives Limited is no longer carrying the name Brands International.

Currently there are 2 directors in the the firm, namely Amanda H. and Nicholas R.. In addition one secretary - Amanda H. - is with the company. As of 6 May 2024, there were 2 ex secretaries - Kim R., Amanda H. and others listed below. There were no ex directors.

Viz Reflectives Limited Address / Contact

Office Address Vision House
Office Address2 4 Marshfield Bank
Town Crewe
Post code CW2 8UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05610079
Date of Incorporation Wed, 2nd Nov 2005
Industry Manufacture of workwear
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Amanda H.

Position: Director

Appointed: 15 April 2017

Amanda H.

Position: Secretary

Appointed: 15 April 2017

Nicholas R.

Position: Director

Appointed: 02 November 2005

Kim R.

Position: Secretary

Appointed: 12 April 2007

Resigned: 15 April 2017

Amanda H.

Position: Secretary

Appointed: 02 November 2005

Resigned: 12 April 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 November 2005

Resigned: 02 November 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2005

Resigned: 02 November 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Nicholas R. This PSC has significiant influence or control over the company,.

Nicholas R.

Notified on 28 January 2017
Nature of control: significiant influence or control

Company previous names

Brands International September 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth25 32144 28324 93925 243
Balance Sheet
Cash Bank In Hand32 41220 64830 89023 333
Current Assets582 045732 408503 038570 196
Debtors309 411467 951306 554385 111
Intangible Fixed Assets54 00153 42150 35258 436
Net Assets Liabilities Including Pension Asset Liability25 32144 28324 93925 243
Stocks Inventory240 222243 809165 594161 752
Tangible Fixed Assets290 566316 347282 960272 125
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve25 31944 28124 93725 241
Shareholder Funds25 32144 28324 93925 243
Other
Creditors Due After One Year499 525474 992419 455364 536
Creditors Due Within One Year371 666547 501362 656484 028
Fixed Assets344 567369 768333 312330 561
Intangible Fixed Assets Additions 3 260 12 152
Intangible Fixed Assets Aggregate Amortisation Impairment4 1187 95811 02715 095
Intangible Fixed Assets Amortisation Charged In Period 3 8403 0694 068
Intangible Fixed Assets Cost Or Valuation58 11961 37961 37973 531
Net Current Assets Liabilities210 379184 907140 38286 168
Number Shares Allotted 222
Par Value Share 111
Provisions For Liabilities Charges30 10035 40029 30026 950
Secured Debts172 198205 262154 962221 106
Share Capital Allotted Called Up Paid2222
Tangible Fixed Assets Additions 72 79012 6589 936
Tangible Fixed Assets Cost Or Valuation417 113489 903502 561512 097
Tangible Fixed Assets Depreciation126 547173 556219 601239 972
Tangible Fixed Assets Depreciation Charged In Period 47 00946 04544 071
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   23 700
Tangible Fixed Assets Disposals   400
Total Assets Less Current Liabilities554 946554 675473 694416 729

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements