Vision Site Limited SOUTHALL


Vision Site started in year 2014 as Private Limited Company with registration number 09257888. The Vision Site company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Southall at Weaver Rose House. Postal code: UB1 3DN.

At the moment there are 2 directors in the the firm, namely Ansar S. and Khalid D.. In addition one secretary - Ansar S. - is with the company. 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.

Vision Site Limited Address / Contact

Office Address Weaver Rose House
Office Address2 High Street
Town Southall
Post code UB1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09257888
Date of Incorporation Fri, 10th Oct 2014
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Ansar S.

Position: Director

Appointed: 27 March 2023

Khalid D.

Position: Director

Appointed: 20 January 2023

Ansar S.

Position: Secretary

Appointed: 20 January 2023

Muhammad Q.

Position: Director

Appointed: 14 May 2020

Resigned: 20 January 2023

Muhammad Q.

Position: Secretary

Appointed: 10 May 2020

Resigned: 20 January 2023

Mohammad A.

Position: Secretary

Appointed: 07 June 2017

Resigned: 05 April 2018

Khalid D.

Position: Secretary

Appointed: 05 December 2016

Resigned: 20 March 2017

Ansar S.

Position: Director

Appointed: 20 January 2016

Resigned: 20 January 2023

Khalid D.

Position: Director

Appointed: 05 January 2015

Resigned: 20 January 2016

Michael C.

Position: Director

Appointed: 10 October 2014

Resigned: 10 October 2014

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Ansar S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Khalid D. This PSC owns 50,01-75% shares. Moving on, there is Ansar K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ansar S.

Notified on 10 May 2016
Nature of control: 25-50% shares

Khalid D.

Notified on 20 January 2023
Nature of control: 50,01-75% shares

Ansar K.

Notified on 20 April 2016
Ceased on 20 January 2023
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 402       
Balance Sheet
Cash Bank In Hand22 404       
Cash Bank On Hand22 40423 69828 55933 47322 88151 970258 287268 209
Current Assets191 404382 786510 402607 118603 902580 970547 287396 923
Debtors11 50011 58811 53611 54511 52111 50011 50023 214
Net Assets Liabilities    25 02860 167117 417221 788
Other Debtors11 50011 50011 50011 50011 50011 50011 50011 500
Property Plant Equipment11 0257 3503 675     
Stocks Inventory157 500       
Tangible Fixed Assets11 025       
Total Inventories157 500347 500470 307562 100569 500517 500277 500105 500
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4 302       
Shareholder Funds4 402       
Other
Accumulated Depreciation Impairment Property Plant Equipment3 6757 35011 02514 70014 70014 70014 70025 197
Average Number Employees During Period 10886677
Bank Borrowings Overdrafts     50 00045 32736 562
Corporation Tax Payable4 0053 7594 663     
Creditors198 027382 204498 477588 395578 87450 00045 327170 065
Creditors Due Within One Year198 027       
Increase From Depreciation Charge For Year Property Plant Equipment 3 6753 6753 675   10 497
Merchandise157 500347 500470 307562 100569 500517 500277 500105 500
Net Current Assets Liabilities-6 62358211 92518 72325 028110 167162 744226 858
Number Shares Allotted100       
Other Creditors  2 00090060012 10041 8881 468
Other Remaining Borrowings17 00017 000      
Other Taxation Social Security Payable6714638 6626 7738 60228 39054 81182 802
Par Value Share1       
Property Plant Equipment Gross Cost14 70014 70014 70014 70014 70014 70014 70056 689
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions14 700       
Tangible Fixed Assets Cost Or Valuation14 700       
Tangible Fixed Assets Depreciation3 675       
Tangible Fixed Assets Depreciation Charged In Period3 675       
Total Additions Including From Business Combinations Property Plant Equipment       41 989
Total Assets Less Current Liabilities4 4027 93215 60018 72325 028110 167162 744258 350
Trade Creditors Trade Payables160 439350 319487 815580 722569 672430 313287 84485 795
Trade Debtors Trade Receivables 88364521  11 714

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 20th January 2024
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements