Contra Vision Supplies Limited STOCKPORT


Contra Vision Supplies started in year 1985 as Private Limited Company with registration number 01946657. The Contra Vision Supplies company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Stockport at Victoria House, 19-21 Ack Lane. Postal code: SK7 2BE.

Currently there are 2 directors in the the firm, namely Roger H. and George H.. In addition one secretary - Philip K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dorothy B. who worked with the the firm until 31 July 2023.

Contra Vision Supplies Limited Address / Contact

Office Address Victoria House, 19-21 Ack Lane
Office Address2 East, Bramhall
Town Stockport
Post code SK7 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01946657
Date of Incorporation Thu, 12th Sep 1985
Industry Printing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Philip K.

Position: Secretary

Appointed: 31 July 2023

Roger H.

Position: Director

Appointed: 01 October 2014

George H.

Position: Director

Appointed: 05 November 1992

Robert S.

Position: Director

Appointed: 01 January 2014

Resigned: 31 July 2023

Dorothy B.

Position: Secretary

Appointed: 01 September 1998

Resigned: 31 July 2023

Dorothy B.

Position: Director

Appointed: 01 September 1998

Resigned: 31 July 2023

Timothy I.

Position: Director

Appointed: 01 August 1997

Resigned: 30 June 2004

Nicholas W.

Position: Director

Appointed: 01 August 1997

Resigned: 07 January 1998

Abigail D.

Position: Director

Appointed: 01 April 1995

Resigned: 09 September 1996

Peter R.

Position: Director

Appointed: 05 November 1992

Resigned: 31 July 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Contra Vision Ltd from Stockport, United Kingdom. This PSC is classified as "a corporate", 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.

Contra Vision Ltd

Victoria House, 19-21 Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01860731
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand919 842886 2641 015 669969 6001 109 480277 7271 174 161
Current Assets2 176 2332 234 5642 643 2822 654 7212 235 9793 575 7962 602 636
Debtors933 8391 171 6181 343 3591 258 2001 056 6443 164 1541 301 628
Net Assets Liabilities1 497 3881 469 5631 672 4681 664 4721 752 7941 914 7661 708 806
Other Debtors198 320172 227188 00166 54144 65622 04032 861
Property Plant Equipment61 21365 48723 14514 14561 80733 77836 275
Total Inventories322 552176 682284 254426 92169 855133 915126 847
Other
Amount Specific Advance Or Credit Directors  840892   
Amount Specific Advance Or Credit Made In Period Directors  84052   
Amount Specific Advance Or Credit Repaid In Period Directors    892  
Accumulated Depreciation Impairment Property Plant Equipment107 604155 072198 507211 522229 561273 725310 455
Additional Provisions Increase From New Provisions Recognised  4 201    
Amounts Owed By Group Undertakings412 167633 105588 009971 075876 8132 820 2291 090 593
Amounts Owed To Group Undertakings253 683248 568373 697648 017264 986530 329592 511
Average Number Employees During Period781012101213
Creditors490 058580 488739 758752 145542 7431 692 559930 105
Increase From Depreciation Charge For Year Property Plant Equipment 47 46843 43513 01518 03944 16436 730
Net Current Assets Liabilities1 686 1751 654 0761 903 5241 902 5761 693 2361 883 2371 672 531
Other Creditors52 22757 33567 10040 99950 450610 42277 576
Other Taxation Social Security Payable16 98811 03566 75613 48530 79374 69134 822
Property Plant Equipment Gross Cost168 817220 559221 652225 667291 368307 503346 730
Provisions 250 000254 201252 2492 2492 249 
Provisions For Liabilities Balance Sheet Subtotal250 000250 000254 201252 2492 2492 249 
Total Additions Including From Business Combinations Property Plant Equipment 51 7421 0934 01565 70116 13539 227
Total Assets Less Current Liabilities1 747 3881 719 5631 926 6691 916 7211 755 0431 917 0151 708 806
Trade Creditors Trade Payables167 160263 550232 20549 644196 514477 117225 196
Trade Debtors Trade Receivables323 352366 286567 349220 584135 175321 885178 174
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 952   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     355 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2023/07/31
filed on: 30th, April 2024
Free Download (7 pages)

Company search

Advertisements