Aa Visuals Limited BRISTOL


Founded in 2015, Aa Visuals, classified under reg no. 09865620 is an active company. Currently registered at 6 Eldon Terrace BS3 4NZ, Bristol the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Adam N. and Antony T.. In addition one secretary - Adam N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aa Visuals Limited Address / Contact

Office Address 6 Eldon Terrace
Town Bristol
Post code BS3 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09865620
Date of Incorporation Tue, 10th Nov 2015
Industry Environmental consulting activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Adam N.

Position: Secretary

Appointed: 09 March 2020

Adam N.

Position: Director

Appointed: 10 November 2015

Antony T.

Position: Director

Appointed: 10 November 2015

Antony T.

Position: Secretary

Appointed: 16 October 2017

Resigned: 09 November 2020

Peter M.

Position: Director

Appointed: 10 November 2015

Resigned: 16 October 2017

Arthur T.

Position: Director

Appointed: 10 November 2015

Resigned: 15 March 2016

Peter M.

Position: Secretary

Appointed: 10 November 2015

Resigned: 16 October 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Jonathan T. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Antony T. This PSC has significiant influence or control over the company,. The third one is Adam N., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan T.

Notified on 29 October 2021
Nature of control: 25-50% shares

Antony T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adam N.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand77254531 81010 145 14 8411
Current Assets8 30014 47815 3135 53016 26590017 2413 001
Debtors7 52914 42415 2603 7206 1209002 4003 000
Net Assets Liabilities-7 633-11 543-21 145-29 044-32 640-22 391-5 861-29 520
Other Debtors5 5193 3203 4073 7203 720   
Property Plant Equipment92644642206 3863 33524049
Other
Version Production Software   2 020    
Accrued Liabilities   1 491    
Accumulated Amortisation Impairment Intangible Assets6 74212 96619 19025 41431 11831 11831 118 
Accumulated Depreciation Impairment Property Plant Equipment4147841 1881 2104 3767 56810 80710 998
Additions Other Than Through Business Combinations Intangible Assets31 118       
Additions Other Than Through Business Combinations Property Plant Equipment1 340       
Amounts Owed To Related Parties6 700       
Average Number Employees During Period43111111
Bank Borrowings Overdrafts 3 9754 8626015 0009 1546 2213 297
Comprehensive Income Expense-7 706       
Consideration Received For Shares Issued In Period1       
Creditors41 23544 61948 42840 29815 0009 1546 2213 297
Fixed Assets25 30218 59811 9705 7246 3863 33524049
Increase From Amortisation Charge For Year Intangible Assets6 7426 2246 2246 2245 704   
Increase From Depreciation Charge For Year Property Plant Equipment414414404223 1663 1923 239191
Intangible Assets24 37618 15211 9285 704    
Intangible Assets Gross Cost31 11831 11831 11831 11831 11831 11831 118 
Issue Equity Instruments104       
Loans From Directors6 7003 8746 3759 540    
Net Current Assets Liabilities-32 935-30 141-33 115-34 768-22 813-15 938166-26 263
Nominal Value Allotted Share Capital731      
Number Shares Allotted 1      
Number Shares Issued Fully Paid73       
Number Shares Issued In Period- Gross1       
Number Shares Reserved For Issue Under Options Contracts For Sale Shares1       
Other Creditors27 21827 29329 31536 05737 1616 9277 99117 403
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44      
Other Disposals Property Plant Equipment 110      
Par Value Share11      
Profit Loss-7 706       
Property Plant Equipment Gross Cost1 3401 2301 2301 23010 76210 90311 047 
Taxation Social Security Payable3 5785 2174 5424 237    
Trade Creditors Trade Payables3 7404 2603 334-55 29 370
Trade Debtors Trade Receivables2 01011 10411 853 2 4009002 4003 000
Advances Credits Directors4 3193 319      
Advances Credits Repaid In Period Directors 1 000      
Amount Specific Advance Or Credit Directors4 3193 319      
Amount Specific Advance Or Credit Repaid In Period Directors 1 000      
Other Taxation Social Security Payable   4 2361 9172 1845 8052 836
Provisions For Liabilities Balance Sheet Subtotal    1 213634469
Total Assets Less Current Liabilities   -29 044-16 427-12 603406-26 214
Total Additions Including From Business Combinations Property Plant Equipment    9 532141144 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/03
filed on: 3rd, October 2023
Free Download (3 pages)

Company search