Visual Displays Ltd MILTON KEYNES


Founded in 2015, Visual Displays, classified under reg no. 09928962 is an active company. Currently registered at Artemis House 4A Bramley Road MK1 1PT, Milton Keynes the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 24th February 2016 Visual Displays Ltd is no longer carrying the name Gse Enterprises.

The firm has 2 directors, namely Shirani S., Gregory J.. Of them, Gregory J. has been with the company the longest, being appointed on 24 December 2015 and Shirani S. has been with the company for the least time - from 22 February 2016. As of 16 June 2024, there were 4 ex directors - Keith F., Eleanor J. and others listed below. There were no ex secretaries.

Visual Displays Ltd Address / Contact

Office Address Artemis House 4A Bramley Road
Office Address2 Mount Farm
Town Milton Keynes
Post code MK1 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09928962
Date of Incorporation Thu, 24th Dec 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Shirani S.

Position: Director

Appointed: 22 February 2016

Gregory J.

Position: Director

Appointed: 24 December 2015

Keith F.

Position: Director

Appointed: 03 May 2016

Resigned: 01 September 2018

Eleanor J.

Position: Director

Appointed: 22 February 2016

Resigned: 02 June 2019

Shirani B.

Position: Director

Appointed: 24 December 2015

Resigned: 24 December 2015

Elena J.

Position: Director

Appointed: 24 December 2015

Resigned: 24 December 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Shirani S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gregory J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Eleanor J., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shirani S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gregory J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eleanor J.

Notified on 6 April 2016
Ceased on 2 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gse Enterprises February 24, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 59053 0866 008193 06226 04749924 424
Current Assets38 354150 073168 385362 955246 988200 867275 378
Debtors32 99057 48792 868100 384120 941100 368135 954
Other Debtors15 00616 09087 01795 70497 44399 87899 879
Property Plant Equipment1 4633 6782 9213 8013 6082 3491 267
Total Inventories 39 50069 50969 509100 000100 000115 000
Other
Accumulated Amortisation Impairment Intangible Assets3856579291 2011 3601 3601 360
Accumulated Depreciation Impairment Property Plant Equipment2626961 5892 5843 4024 6615 743
Additions Other Than Through Business Combinations Property Plant Equipment 2 649 1 875625  
Amortisation Rate Used For Intangible Assets 20 20202020
Amounts Owed To Other Related Parties Other Than Directors     25323
Average Number Employees During Period5555554
Bank Borrowings Overdrafts   98 48598 333101 257100 499
Corporation Tax Payable1 3422 5252 274    
Creditors39 089139 368152 895382 467337 241373 226412 837
Depreciation Rate Used For Property Plant Equipment 20 20202020
Fixed Assets2 4384 3813 3523 9603 608  
Increase From Amortisation Charge For Year Intangible Assets 272 272159  
Increase From Depreciation Charge For Year Property Plant Equipment 434 9958181 2591 082
Intangible Assets975703431159   
Intangible Assets Gross Cost 1 360 1 3601 3601 3601 360
Net Current Assets Liabilities2 49110 70515 490-19 512-90 253-172 359-137 459
Other Creditors17 07180 547126 677219 441172 426183 426243 390
Other Taxation Social Security Payable6 2104 2897 14924 52541 94239 19727 818
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 2261 230633    
Property Plant Equipment Gross Cost1 7254 3744 5106 3857 0107 0107 010
Total Assets Less Current Liabilities4 92915 08618 842-15 552-86 645-170 010-136 192
Trade Creditors Trade Payables14 46652 00716 79540 01624 54049 32140 807
Trade Debtors Trade Receivables17 98441 3975 8514 68023 49849036 075
Advances Credits Directors17 07180 547126 677219 441172 426183 426243 390
Advances Credits Made In Period Directors102 79559 179183 50127 96647 01511 00059 964
Advances Credits Repaid In Period Directors85 724122 655229 631120 730   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 23rd December 2023
filed on: 12th, January 2024
Free Download (3 pages)

Company search

Advertisements