Page Visions Limited MONTROSE AVENUE


Founded in 1991, Page Visions, classified under reg no. 02674404 is an active company. Currently registered at Perth House SL1 4XX, Montrose Avenue the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Thomas G., appointed on 15 August 2007. In addition, a secretary was appointed - Thomas G., appointed on 15 August 2007. At the moment 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.

Page Visions Limited Address / Contact

Office Address Perth House
Office Address2 2 Perth Trading Estate
Town Montrose Avenue
Post code SL1 4XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02674404
Date of Incorporation Thu, 19th Dec 1991
Industry Printing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Thomas G.

Position: Director

Appointed: 15 August 2007

Thomas G.

Position: Secretary

Appointed: 15 August 2007

Rofen Holdings Limited

Position: Secretary

Appointed: 08 September 2004

Resigned: 20 December 2004

Rofen Holdings Limited

Position: Director

Appointed: 08 September 2004

Resigned: 15 August 2007

Peter S.

Position: Director

Appointed: 22 March 2004

Resigned: 28 January 2011

Chiltern Visions Limited

Position: Director

Appointed: 20 December 1995

Resigned: 08 September 2004

Felicity N.

Position: Secretary

Appointed: 21 March 1994

Resigned: 15 August 2007

Robert N.

Position: Secretary

Appointed: 31 January 1994

Resigned: 21 March 1994

Finclaim Limited

Position: Director

Appointed: 31 January 1994

Resigned: 20 December 1995

Ian M.

Position: Director

Appointed: 19 December 1992

Resigned: 31 January 1994

Robert N.

Position: Director

Appointed: 19 December 1992

Resigned: 31 December 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Krest Graphics Limited from Slough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Thomas G. This PSC owns 75,01-100% shares.

Krest Graphics Limited

Perth House Perth Trading Estate, Slough, SL1 4XX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 08779242
Notified on 26 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas G.

Notified on 6 April 2016
Ceased on 26 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1732 33817192
Current Assets1 263 3271 442 2871 223 3721 101 864
Debtors1 242 7211 420 1061 222 3531 101 091
Net Assets Liabilities687 182402 473128 714157 972
Other Debtors440 014531 07183 06747 575
Property Plant Equipment169 842146 65057 82120 554
Total Inventories20 43319 843848681
Other
Accumulated Depreciation Impairment Property Plant Equipment732 018775 928802 799840 066
Amounts Owed By Related Parties586 397749 9491 030 7461 033 056
Amounts Owed To Group Undertakings  661 733696 666
Average Number Employees During Period3031242
Bank Borrowings Overdrafts73 770124 94288 82010 651
Corporation Tax Payable49 49037 51983213 597
Corporation Tax Recoverable 93 06093 691 
Creditors54 77646 3628 570848 963
Dividends Paid  233 226 
Fixed Assets169 942146 650  
Future Minimum Lease Payments Under Non-cancellable Operating Leases828 750743 750658 750573 750
Increase From Depreciation Charge For Year Property Plant Equipment 76 13358 23637 267
Investments Fixed Assets100   
Investments In Group Undertakings Participating Interests100   
Net Current Assets Liabilities681 894416 927194 104252 901
Operating Profit Loss 19 15716 4618 800
Other Creditors54 77646 3628 57046 257
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 22331 365 
Other Disposals Property Plant Equipment 39 99962 500 
Other Taxation Social Security Payable53 25399 9873 6299 270
Profit Loss  -40 53329 258
Property Plant Equipment Gross Cost901 860922 578860 620 
Provisions For Liabilities Balance Sheet Subtotal109 878114 742114 641115 483
Total Additions Including From Business Combinations Property Plant Equipment 60 717542 
Total Assets Less Current Liabilities851 836563 577251 925273 455
Trade Creditors Trade Payables248 746541 828180 01072 522
Trade Debtors Trade Receivables216 31046 02614 84920 460

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (14 pages)

Company search

Advertisements