Vision Techniques (group) Limited BLACKBURN


Vision Techniques (group) started in year 1999 as Private Limited Company with registration number 03694037. The Vision Techniques (group) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Blackburn at Phoenix House Phoenix Park. Postal code: BB1 5SJ.

The firm has 2 directors, namely David S., Sarah T.. Of them, David S., Sarah T. have been with the company the longest, being appointed on 8 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jeanne R. who worked with the the firm until 8 February 2024.

Vision Techniques (group) Limited Address / Contact

Office Address Phoenix House Phoenix Park
Office Address2 Blakewater Road
Town Blackburn
Post code BB1 5SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03694037
Date of Incorporation Tue, 12th Jan 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

David S.

Position: Director

Appointed: 08 February 2024

Sarah T.

Position: Director

Appointed: 08 February 2024

Alan C.

Position: Director

Appointed: 29 July 2004

Resigned: 04 May 2005

Brian W.

Position: Director

Appointed: 22 December 2003

Resigned: 20 September 2005

Jeanne R.

Position: Secretary

Appointed: 12 January 1999

Resigned: 08 February 2024

Temple Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 January 1999

Resigned: 12 January 1999

Michael H.

Position: Director

Appointed: 12 January 1999

Resigned: 08 February 2024

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 1999

Resigned: 12 January 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 January 1999

Resigned: 12 January 1999

Jeanne R.

Position: Director

Appointed: 12 January 1999

Resigned: 08 February 2024

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Vt Group Holdings Limited from Blackburn, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael H. This PSC owns 25-50% shares. Moving on, there is Jeanne R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Vt Group Holdings Limited

Phoenix House Phoenix Park, Blackburn, BB1 5SJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 15288593
Notified on 8 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 22 October 2016
Ceased on 8 February 2024
Nature of control: 25-50% shares

Jeanne R.

Notified on 22 October 2016
Ceased on 8 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand151 867151 867151 867151 867151 8671 8671 867
Current Assets1 082 3641 161 0581 223 8911 391 9581 685 4032 119 4152 383 068
Debtors930 4971 009 1911 072 0241 240 0911 533 5362 117 5482 381 201
Other Debtors821 514899 440962 9651 131 4111 172 7151 622 7562 381 201
Total Inventories    969 6841 189 752 
Other
Accrued Liabilities Deferred Income 6 7469 5243 778   
Accumulated Amortisation Impairment Intangible Assets    27 24242 487 
Accumulated Depreciation Impairment Property Plant Equipment    1 209 6711 196 354 
Administrative Expenses    2 546 2192 233 896 
Amounts Owed To Group Undertakings899 2501 087 5311 030 8731 049 663984 3281 692 0361 856 347
Average Number Employees During Period  22222
Bank Borrowings Overdrafts    928 0851 112 996 
Corporation Tax Payable 17 69739 87322 901275 327309 079 
Corporation Tax Recoverable108 681108 680108 680108 680360 821494 792 
Cost Sales    3 721 7014 043 086 
Creditors907 5331 111 9741 080 2701 131 914-1 533 536-2 117 5482 183 450
Distribution Costs    477 832524 102 
Dividends Paid Classified As Financing Activities-200 000-400 000-500 000-500 000   
Increase From Amortisation Charge For Year Intangible Assets     15 245 
Increase From Depreciation Charge For Year Property Plant Equipment     66 739 
Intangible Assets    23 75112 913 
Intangible Assets Gross Cost    50 99255 400 
Interest Payable Similar Charges Finance Costs    31 70933 470 
Investments Fixed Assets50 07850 07850 07850 07850 07850 07850 078
Investments In Group Undertakings Participating Interests     50 07850 078
Investments In Subsidiaries50 07850 07850 07850 078   
Net Current Assets Liabilities174 83149 084143 621260 044425 748118 300199 618
Number Shares Issued Fully Paid      50 000
Other Creditors   59 350316 522227 567 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     80 056 
Other Disposals Property Plant Equipment     81 414 
Other Interest Receivable Similar Income Finance Income     537 
Other Remaining Borrowings   55 572   
Other Taxation Social Security Payable     309 079327 103
Par Value Share      1
Percentage Class Share Held In Subsidiary 100100100100100 
Prepayments Accrued Income3021 071379    
Profit Loss311 850274 253594 537616 423102 908573 906 
Property Plant Equipment Gross Cost    1 342 6351 277 583 
Social Security Costs22 60122 58729 41530 76628 62530 680 
Staff Costs Employee Benefits Expense202 601202 587259 415270 766268 625270 710 
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -47 370  
Total Additions Including From Business Combinations Property Plant Equipment     16 362 
Total Assets Less Current Liabilities224 90999 162193 699310 122475 826168 378249 696
Trade Creditors Trade Payables    537 785136 761 
Trade Debtors Trade Receivables    1 326 5121 241 831 
Turnover Revenue    6 492 8927 300 914 
Wages Salaries180 000180 000230 000240 000240 000240 030 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements