Clear Visual Communications Ltd MANCHESTER


Founded in 2010, Clear Visual Communications, classified under reg no. 07437847 is an active company. Currently registered at Rowan House Delta Works, Chadwick Road M30 0WU, Manchester the company has been in the business for 14 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since March 19, 2014 Clear Visual Communications Ltd is no longer carrying the name Conferencing Consultants.

At present there are 2 directors in the the company, namely Rebecca M. and Adrian H.. In addition one secretary - Adrian H. - is with the firm. Currenlty, the company lists one former director, whose name is Janet N. and who left the the company on 1 December 2012. In addition, there is one former secretary - Janet N. who worked with the the company until 1 December 2012.

Clear Visual Communications Ltd Address / Contact

Office Address Rowan House Delta Works, Chadwick Road
Office Address2 Eccles
Town Manchester
Post code M30 0WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07437847
Date of Incorporation Fri, 12th Nov 2010
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Rebecca M.

Position: Director

Appointed: 21 November 2022

Adrian H.

Position: Secretary

Appointed: 01 December 2012

Adrian H.

Position: Director

Appointed: 01 December 2012

Janet N.

Position: Secretary

Appointed: 12 November 2010

Resigned: 01 December 2012

Janet N.

Position: Director

Appointed: 12 November 2010

Resigned: 01 December 2012

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Hancock & Sons Holdings Ltd from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adrian H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hancock & Sons Holdings Ltd

Rowan House Delta Works Chadwick Road, Eccles, Manchester, M30 0WU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15016835
Notified on 7 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian H.

Notified on 6 April 2016
Ceased on 7 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Conferencing Consultants March 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand  44 979212 944138 177424 238102 842
Current Assets345 983369 858661 0211 084 8621 188 6331 374 1931 418 442
Debtors  555 909816 565948 047725 2591 240 935
Net Assets Liabilities36 138102 692143 970181 672177 971202 997264 305
Other Debtors  3 454208 777289 540128 513303 640
Property Plant Equipment  54 02445 51453 13663 57959 268
Total Inventories  60 13355 353102 409224 69674 665
Other
Accrued Liabilities Deferred Income87 87775 575228 330408 912495 867482 591 
Accumulated Depreciation Impairment Property Plant Equipment   91 087106 119119 961138 724
Additions Other Than Through Business Combinations Property Plant Equipment      14 452
Amounts Owed By Directors  25 484123 95883 834124 557 
Amounts Owed By Group Undertakings Participating Interests      345 026
Average Number Employees During Period  1212101319
Bank Borrowings     250 000338 571
Bank Borrowings Overdrafts  1 9722 601 250 000 
Bank Overdrafts      87 508
Corporation Tax Payable  10 86756 99562 48836 327 
Corporation Tax Recoverable   19 96019 96019 960 
Creditors263 979275 914317 261945 4711 060 565984 775874 834
Deferred Tax Liabilities   3 2333 233  
Dividends Paid On Shares  47 00072 50073 12691 160 
Finance Lease Liabilities Present Value Total  20 15616 30412 772  
Finished Goods Goods For Resale  60 13355 353102 409224 696 
Fixed Assets30 64435 43954 02445 51453 13663 579 
Increase Decrease In Depreciation Impairment Property Plant Equipment   5 5234 6624 383 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   3 233 -3 233 
Increase From Depreciation Charge For Year Property Plant Equipment   15 17115 03213 84218 763
Net Current Assets Liabilities93 371142 82889 946139 391128 068389 418543 608
Other Creditors  5 2546 6546 13163 995391 523
Other Taxation Social Security Payable  59 80085 58590 97548 381 
Prepayments Accrued Income  160 24512 03319 95016 967 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 36731 689160 245    
Property Plant Equipment Gross Cost   136 601159 255183 540197 992
Taxation Including Deferred Taxation Balance Sheet Subtotal   -3 233-3 233  
Taxation Social Security Payable     84 708103 935
Total Additions Including From Business Combinations Property Plant Equipment   6 66122 65424 285 
Total Assets Less Current Liabilities124 015178 267372 300184 905181 204452 997602 876
Trade Creditors Trade Payables  244 696368 420392 332353 481291 868
Trade Debtors Trade Receivables  366 726451 837534 763435 262592 269
Advances Credits Directors 18 69925 484123 95883 83483 834 
Advances Credits Made In Period Directors 18 69925 484123 958   
Advances Credits Repaid In Period Directors -4 999 -25 484-40 124  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates January 4, 2024
filed on: 4th, January 2024
Free Download (4 pages)

Company search

Advertisements