Vision Techniques (UK) Limited BLACKBURN


Vision Techniques (UK) started in year 1988 as Private Limited Company with registration number 02310700. The Vision Techniques (UK) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Blackburn at Phoenix House Phoenix Park. Postal code: BB1 5SJ. Since 23rd February 1999 Vision Techniques (UK) Limited is no longer carrying the name Vision Techniques.

The firm has 2 directors, namely Jeanne R., Michael H.. Of them, Jeanne R., Michael H. have been with the company the longest, being appointed on 26 April 1991. As of 27 April 2024, there was 1 ex director - Brian W.. There were no ex secretaries.

Vision Techniques (UK) 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 02310700
Date of Incorporation Mon, 31st Oct 1988
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Jeanne R.

Position: Secretary

Resigned:

Jeanne R.

Position: Director

Appointed: 26 April 1991

Michael H.

Position: Director

Appointed: 26 April 1991

Brian W.

Position: Director

Appointed: 22 December 2004

Resigned: 20 September 2005

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Vision Techniques (Group) Limited from Blackburn, England. The abovementioned PSC is classified as "a private 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 PSC register is Jeanne R. This PSC owns 25-50% shares. Moving on, there is Michael H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Vision Techniques (Group) 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 03694037
Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeanne R.

Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: 25-50% shares

Michael H.

Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: 25-50% shares

Company previous names

Vision Techniques February 23, 1999

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 Hand3 4435 0535 0205 746459 741386 440596 826
Current Assets2 977 6633 743 1443 943 0903 611 9783 803 5154 528 1234 225 545
Debtors2 155 9412 807 8312 876 4632 518 7852 374 0902 951 9312 637 821
Net Assets Liabilities957 5871 374 2651 517 0191 233 4791 170 6832 052 0372 386 627
Other Debtors53 04031 085234 11635 09963 25618 07123 437
Property Plant Equipment443 129415 978385 195214 096132 96481 229133 950
Total Inventories818 279930 2601 061 6071 087 447969 6841 189 752 
Other
Accrued Liabilities Deferred Income247 114278 414170 709125 953298 423  
Accumulated Amortisation Impairment Intangible Assets  3 02812 80527 24242 48752 306
Accumulated Depreciation Impairment Property Plant Equipment902 8841 071 8171 177 5521 113 5611 209 6711 196 3541 192 879
Amounts Owed By Related Parties899 2441 087 5251 030 8671 049 657984 3221 692 0291 856 341
Average Number Employees During Period  5150504239
Bank Borrowings Overdrafts1 101 0161 269 7331 393 1091 196 321229 167391 666287 500
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment272 093250 939215 64253 33917 215 78 537
Corporation Tax Payable 5 69920 799    
Creditors115 19979 41671 98915 402229 167391 666333 280
Dividends Paid On Shares  20 75228 029   
Finance Lease Liabilities Present Value Total115 19979 41671 98915 4026 692 45 780
Fixed Assets 415 978406 463242 125156 71594 142143 553
Future Minimum Lease Payments Under Non-cancellable Operating Leases  76 00076 00057 00038 00019 000
Increase From Amortisation Charge For Year Intangible Assets  3 0289 77714 43715 2459 819
Increase From Depreciation Charge For Year Property Plant Equipment 168 933185 558151 12896 11066 73936 115
Intangible Assets  20 75228 02923 75112 9139 603
Intangible Assets Gross Cost  23 78040 83450 99355 40061 909
Net Current Assets Liabilities674 7531 209 8271 362 4501 154 1261 343 1352 449 5612 676 354
Number Shares Issued Fully Paid 50 00050 00050 00050 00050 00050 000
Other Creditors30 30137 673198 98521 79011 407227 567192 463
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  79 823215 119 80 05639 586
Other Disposals Property Plant Equipment  106 307302 115 81 41439 586
Other Taxation Social Security Payable141 007289 369249 785407 055677 988601 238461 189
Par Value Share 111111
Property Plant Equipment Gross Cost1 346 0131 487 7951 563 2631 327 6571 342 6351 277 5831 326 829
Provisions45 096172 124179 389147 370100 000  
Provisions For Liabilities Balance Sheet Subtotal45 096172 124179 389147 370100 000100 000100 000
Taxation Including Deferred Taxation Balance Sheet Subtotal25 71522 12429 38947 370   
Total Additions Including From Business Combinations Property Plant Equipment 141 782181 25966 50914 97916 36288 831
Total Assets Less Current Liabilities1 117 8821 625 8051 768 3971 396 2511 499 8502 543 7032 819 907
Trade Creditors Trade Payables683 826534 364457 254680 005537 785136 761163 320
Trade Debtors Trade Receivables1 203 6571 689 2211 610 9641 434 0291 326 5121 241 831758 043

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: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements