Family Vision Limited TREDEGAR


Founded in 1981, Family Vision, classified under reg no. 01562332 is an active company. Currently registered at 93 Commercial Street NP22 3DN, Tredegar the company has been in the business for fourty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 7 directors in the the firm, namely Harry P., Chas M. and Alexander W. and others. In addition one secretary - Alexander W. - is with the company. At present 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.

Family Vision Limited Address / Contact

Office Address 93 Commercial Street
Town Tredegar
Post code NP22 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01562332
Date of Incorporation Tue, 19th May 1981
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Harry P.

Position: Director

Appointed: 20 June 2023

Chas M.

Position: Director

Appointed: 01 October 2020

Alexander W.

Position: Director

Appointed: 02 December 2019

Alexander W.

Position: Secretary

Appointed: 02 December 2019

Douglas M.

Position: Director

Appointed: 01 December 2015

David P.

Position: Director

Appointed: 04 April 2014

Robert H.

Position: Director

Appointed: 04 April 2014

Jeffrey P.

Position: Director

Appointed: 30 May 1992

Jane S.

Position: Director

Appointed: 01 December 2021

Resigned: 09 June 2023

Michael J.

Position: Director

Appointed: 31 March 2015

Resigned: 09 August 2019

Stephen B.

Position: Director

Appointed: 29 October 2008

Resigned: 31 December 2020

Christopher H.

Position: Secretary

Appointed: 01 June 1995

Resigned: 24 March 2015

Lyndon E.

Position: Director

Appointed: 04 January 1995

Resigned: 31 May 2015

Alan G.

Position: Director

Appointed: 04 January 1995

Resigned: 26 March 2003

Trevor S.

Position: Director

Appointed: 27 October 1993

Resigned: 31 December 2019

Frederick H.

Position: Director

Appointed: 30 May 1992

Resigned: 07 February 2001

David B.

Position: Director

Appointed: 30 May 1992

Resigned: 16 October 1997

Donald J.

Position: Director

Appointed: 30 May 1992

Resigned: 02 September 1992

Kenneth P.

Position: Director

Appointed: 30 May 1992

Resigned: 30 January 2015

Brian G.

Position: Secretary

Appointed: 29 April 1992

Resigned: 01 June 1995

Brian G.

Position: Director

Appointed: 29 April 1992

Resigned: 01 June 1995

Christopher H.

Position: Director

Appointed: 14 August 1991

Resigned: 24 March 2015

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Jeffrey P. This PSC and has 50,01-75% shares. The second one in the PSC register is David P. This PSC owns 25-50% shares.

Jeffrey P.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

David P.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand41 87438 13564 423
Current Assets6 605 6926 553 4546 570 054
Debtors6 435 7126 379 3736 380 399
Net Assets Liabilities6 421 9746 463 1296 488 184
Other Debtors3 0631 2591 292
Property Plant Equipment33 45254 73944 991
Total Inventories128 106135 946125 232
Other
Accrued Liabilities93 29956 05410 353
Accrued Liabilities Deferred Income45 90535 22235 222
Accumulated Amortisation Impairment Intangible Assets34 60234 602 
Accumulated Depreciation Impairment Property Plant Equipment56 49339 27654 724
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -1 068
Amounts Owed By Group Undertakings6 410 4056 354 4166 353 111
Average Number Employees During Period16129
Corporation Tax Payable4 5058 8978 737
Creditors45 90535 22239 890
Deferred Tax Asset Debtors2 4983 2964 364
Finance Lease Liabilities Present Value Total1 08728 2264 668
Fixed Assets34 84256 12946 381
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 70841 85448 214
Increase From Depreciation Charge For Year Property Plant Equipment 18 44515 448
Intangible Assets Gross Cost34 60234 602 
Investments Fixed Assets1 3901 3901 390
Investments In Group Undertakings1 3901 3901 390
Net Current Assets Liabilities6 433 0376 442 2226 481 693
Number Shares Issued Fully Paid 1 0001 000
Other Taxation Social Security Payable11 7099 2906 148
Par Value Share 11
Prepayments19 74620 40221 632
Property Plant Equipment Gross Cost89 94594 01599 715
Provisions-2 498-3 296-4 364
Total Additions Including From Business Combinations Property Plant Equipment 40 0515 700
Total Assets Less Current Liabilities6 467 8796 498 3516 528 074
Trade Creditors Trade Payables62 0558 76551 353
Additional Provisions Increase From New Provisions Recognised -798 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 662 
Disposals Property Plant Equipment 35 981 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements