Forward Vision Solutions Limited WEYBRIDGE


Founded in 2008, Forward Vision Solutions, classified under reg no. 06537261 is an active company. Currently registered at Belgrave House KT13 8RN, Weybridge the company has been in the business for 16 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 4th Aug 2016 Forward Vision Solutions Limited is no longer carrying the name A V Consortium.

The firm has 2 directors, namely Alec T., Susanna T.. Of them, Alec T., Susanna T. have been with the company the longest, being appointed on 26 June 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul S. who worked with the the firm until 26 June 2015.

Forward Vision Solutions Limited Address / Contact

Office Address Belgrave House
Office Address2 39-43 Monument Hill
Town Weybridge
Post code KT13 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06537261
Date of Incorporation Tue, 18th Mar 2008
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Alec T.

Position: Director

Appointed: 26 June 2015

Susanna T.

Position: Director

Appointed: 26 June 2015

Paul S.

Position: Director

Appointed: 13 March 2015

Resigned: 26 June 2015

Richard S.

Position: Director

Appointed: 06 October 2008

Resigned: 13 March 2015

Paul S.

Position: Director

Appointed: 02 September 2008

Resigned: 06 August 2010

Paul S.

Position: Secretary

Appointed: 01 September 2008

Resigned: 26 June 2015

Kevin L.

Position: Director

Appointed: 26 August 2008

Resigned: 01 August 2010

G Butler & Co Limited

Position: Corporate Director

Appointed: 18 March 2008

Resigned: 26 August 2008

Brywel Associates Limited

Position: Corporate Secretary

Appointed: 18 March 2008

Resigned: 26 August 2008

Sara L.

Position: Director

Appointed: 18 March 2008

Resigned: 18 March 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Primetech Audiovisual Limited from Ascot, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Primetech Audiovisual Limited

The Courtyard High Street, Ascot, SL5 7HP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A V Consortium August 4, 2016
Trilby Films May 2, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth255 976331 601       
Balance Sheet
Cash Bank On Hand 39 999198 233112 379172 724152 149221 906262 925308 529
Current Assets265 757409 232753 440822 5741 105 206929 644918 3131 294 8041 364 577
Debtors169 438308 811547 077677 600750 253516 240471 777827 150892 400
Net Assets Liabilities  335 532412 162423 305457 190242 169227 437355 143
Other Debtors 18 47432 29133 87847 0998 83534 20331 77331 687
Property Plant Equipment 50 15351 07997 09882 717137 746103 046146 456230 691
Total Inventories 60 4228 13032 595182 229261 255224 630204 729 
Cash Bank In Hand19 71939 999       
Intangible Fixed Assets171 200154 080       
Stocks Inventory76 60060 422       
Tangible Fixed Assets150 153       
Reserves/Capital
Called Up Share Capital151 000151 000       
Profit Loss Account Reserve100 726176 351       
Shareholder Funds255 976331 601       
Other
Accumulated Amortisation Impairment Intangible Assets 17 12034 24051 36068 48085 601102 722119 842136 962
Accumulated Depreciation Impairment Property Plant Equipment 12 29333 06654 74767 472101 508145 181176 582186 391
Amounts Owed By Related Parties 193 836233 836233 836235 276235 582235 582229 582229 582
Average Number Employees During Period    1616191918
Bank Borrowings Overdrafts  4 417883153 021115 429204 167158 333112 500
Corporation Tax Payable 24 45828 42326 767     
Creditors 261 74517 08130 13826 15533 259218 211199 467187 078
Dividends Paid On Shares   119 840102 72085 599   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      92 448113 904 
Increase From Amortisation Charge For Year Intangible Assets  17 12017 12017 12017 12117 12117 12017 120
Increase From Depreciation Charge For Year Property Plant Equipment  20 81530 94723 41835 56243 67341 47853 690
Intangible Assets 154 080136 960119 840102 72085 59968 47851 35834 238
Intangible Assets Gross Cost 171 200171 200171 200171 200171 200171 200171 200 
Net Current Assets Liabilities84 775147 487164 574225 362264 023267 104303 513243 715291 917
Number Shares Issued Fully Paid  151 000151 000     
Other Creditors 20 11912 66429 25526 15533 25914 04441 13474 578
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  429 26610 6931 526 10 07743 881
Other Disposals Property Plant Equipment  1 52421 25020 6841 526 29 31599 550
Other Taxation Social Security Payable 24 94672 59966 82344 500103 84512 86394 610130 421
Par Value Share 111     
Property Plant Equipment Gross Cost 62 44684 145151 845150 189239 254248 227323 038417 082
Provisions For Liabilities Balance Sheet Subtotal      14 65714 62514 625
Total Additions Including From Business Combinations Property Plant Equipment  23 22388 95019 02890 5918 973104 126193 594
Total Assets Less Current Liabilities255 976351 720352 613442 300449 460490 449475 037441 529556 846
Trade Creditors Trade Payables 144 562308 558240 399521 697311 681260 202332 407379 870
Trade Debtors Trade Receivables 96 501280 950409 886467 878271 823206 992565 795631 131
Creditors Due After One Year 20 119       
Creditors Due Within One Year180 982261 745       
Fixed Assets171 201204 233       
Intangible Fixed Assets Aggregate Amortisation Impairment 17 120       
Intangible Fixed Assets Amortisation Charged In Period 17 120       
Intangible Fixed Assets Cost Or Valuation171 200171 200       
Number Shares Allotted 151 000       
Other Reserves4 2504 250       
Share Capital Allotted Called Up Paid151 000151 000       
Tangible Fixed Assets Additions 62 446       
Tangible Fixed Assets Cost Or Valuation4 20062 446       
Tangible Fixed Assets Depreciation4 19912 293       
Tangible Fixed Assets Depreciation Charged In Period 12 293       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 199       
Tangible Fixed Assets Disposals 4 200       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Thu, 8th Feb 2024. New Address: The Courtyard High Street Ascot Berkshire SL5 7HP. Previous address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements