Visican Limited BIRMINGHAM


Visican started in year 1994 as Private Limited Company with registration number 02993638. The Visican company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Birmingham at 115 Phillips Street. Postal code: B6 4PT. Since 27th January 2012 Visican Limited is no longer carrying the name Braythorn.

The firm has 3 directors, namely Yvonne L., Alan L. and James B.. Of them, Yvonne L., Alan L., James B. have been with the company the longest, being appointed on 6 April 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Malcolm K. who worked with the the firm until 6 April 2021.

Visican Limited Address / Contact

Office Address 115 Phillips Street
Office Address2 Aston
Town Birmingham
Post code B6 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02993638
Date of Incorporation Wed, 23rd Nov 1994
Industry Manufacture of plastic packing goods
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 30 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 Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Yvonne L.

Position: Director

Appointed: 06 April 2021

Alan L.

Position: Director

Appointed: 06 April 2021

James B.

Position: Director

Appointed: 06 April 2021

Malcolm K.

Position: Secretary

Appointed: 19 December 1994

Resigned: 06 April 2021

Malcolm K.

Position: Director

Appointed: 19 December 1994

Resigned: 06 April 2021

Melville C.

Position: Director

Appointed: 19 December 1994

Resigned: 06 April 2021

Kathryn J.

Position: Nominee Secretary

Appointed: 23 November 1994

Resigned: 19 December 1994

Graham S.

Position: Nominee Director

Appointed: 23 November 1994

Resigned: 19 December 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Visican Group Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 entity in the persons with significant control register is K & C Holdings Limited that put Birmingham, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is K& C Holdings Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Visican Group Limited

115 Phillips Street, Birmingham, B6 4PT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13145397
Notified on 15 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

K & C Holdings Limited

115 Phillips Street, Birmingham, B6 4PT, England

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Notified on 15 February 2021
Ceased on 15 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

K& C Holdings Limited

115 Phillips Street, Birmingham, B6 4PT, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 01427949
Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control: 75,01-100% shares

Company previous names

Braythorn January 27, 2012
Cascaderock February 16, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, May 2023
Free Download (8 pages)

Company search

Advertisements