Professional Vision Services Limited HITCHIN


Professional Vision Services started in year 1990 as Private Limited Company with registration number 02558440. The Professional Vision Services company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Hitchin at Wellbury House. Postal code: SG4 9SX.

There is a single director in the firm at the moment - Philippa W., appointed on 15 November 1991. In addition, a secretary was appointed - Sheila W., appointed on 15 November 1991. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Professional Vision Services Limited Address / Contact

Office Address Wellbury House
Office Address2 90 Walsworth Road
Town Hitchin
Post code SG4 9SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02558440
Date of Incorporation Thu, 15th Nov 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Sheila W.

Position: Secretary

Appointed: 15 November 1991

Philippa W.

Position: Director

Appointed: 15 November 1991

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Phillipa W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Phillipa W.

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 2017-01-312018-01-312019-01-312020-01-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand182 338228 683220 713340 197448 703703 555776 369
Current Assets199 378250 877226 951366 690461 097719 766786 230
Debtors16 04021 1945 23825 49311 39415 2118 861
Net Assets Liabilities3 120 8013 149 0973 124 6283 192 7203 263 1363 484 5213 574 806
Other Debtors1 7491 6023 5213 129 4 9454 161
Property Plant Equipment2 725 9912 729 1232 720 5562 720 4962 713 2972 707 1442 714 879
Total Inventories1 0001 0001 0001 0001 0001 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment66 03877 32985 89696 456106 873113 90379 983
Amounts Owed To Group Undertakings5 13810 2643 882    
Average Number Employees During Period  33333
Bank Borrowings Overdrafts6 6646 449     
Corporation Tax Payable3 183403 11 74417 71939 65929 520
Corporation Tax Recoverable  26    
Creditors6 66497 454102 454169 779187 304219 256204 567
Fixed Assets3 001 0273 004 1592 995 5922 995 5322 988 3332 982 1802 989 915
Increase From Depreciation Charge For Year Property Plant Equipment 11 2918 56710 56010 4177 0307 354
Investments Fixed Assets275 036275 036275 036275 036275 036275 036275 036
Investments In Group Undertakings Participating Interests   275 036275 036275 036275 036
Net Current Assets Liabilities134 460153 423124 497196 911273 793500 510581 663
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors19 25945 06173 404137 240145 830164 787162 146
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      41 274
Other Disposals Property Plant Equipment      41 274
Other Taxation Social Security Payable9 6446 7537 7297 59210 5521 1491 345
Par Value Share 11    
Property Plant Equipment Gross Cost2 792 0292 806 4522 806 4522 816 9522 820 1702 821 0472 794 862
Provisions For Liabilities Balance Sheet Subtotal8 0228 485-4 539-277-1 010-1 831-3 228
Total Additions Including From Business Combinations Property Plant Equipment 14 423 10 5003 21887715 089
Total Assets Less Current Liabilities3 135 4873 157 5823 120 0893 192 4433 262 1263 482 6903 571 578
Trade Creditors Trade Payables16 30228 52417 43913 20313 20313 66111 556
Trade Debtors Trade Receivables14 29119 5921 69122 36411 39410 2664 700

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 18th, April 2024
Free Download (11 pages)

Company search

Advertisements