Vistaplan International Limited DAVENTRY


Founded in 1977, Vistaplan International, classified under reg no. 01308714 is an active company. Currently registered at High March NN11 4QE, Daventry the company has been in the business for fourty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely David B., Jason B. and Denzil H.. In addition one secretary - Jason B. - is with the company. At present 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.

Vistaplan International Limited Address / Contact

Office Address High March
Office Address2 High March Industrial Es
Town Daventry
Post code NN11 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01308714
Date of Incorporation Fri, 15th Apr 1977
Industry Other manufacturing n.e.c.
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

David B.

Position: Director

Appointed: 01 January 2022

Jason B.

Position: Secretary

Appointed: 02 June 2020

Jason B.

Position: Director

Appointed: 02 June 2020

Denzil H.

Position: Director

Appointed: 30 June 1992

David C.

Position: Director

Resigned: 30 June 2022

Roderick M.

Position: Director

Resigned: 15 December 2020

Gary B.

Position: Director

Appointed: 01 January 2016

Resigned: 16 October 2019

Gary B.

Position: Secretary

Appointed: 17 February 2015

Resigned: 16 October 2019

David C.

Position: Secretary

Appointed: 01 April 1997

Resigned: 17 February 2015

David H.

Position: Director

Appointed: 30 June 1992

Resigned: 31 March 1997

Graham G.

Position: Director

Appointed: 30 June 1992

Resigned: 31 December 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Rediweld Holdings Limited from Daventry, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Denzil H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rediweld Holdings Limited

Rediweld Holdings Ltd. High March, High March Industrial Estate, Daventry, NN11 4QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Denzil H.

Notified on 30 June 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 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand343 627407 913278 925
Current Assets747 207847 951645 128
Debtors108 430209 919114 351
Net Assets Liabilities1 163 0611 216 8301 034 021
Property Plant Equipment555 116545 806537 231
Total Inventories295 150230 119 
Other
Accrued Liabilities Deferred Income18 11926 799 
Accumulated Depreciation Impairment Property Plant Equipment367 887314 359322 934
Amounts Owed By Group Undertakings11 030  
Average Number Employees During Period121110
Corporation Tax Payable 14 134 
Creditors69 250106 91578 006
Deferred Tax Asset Debtors1 1281 242 
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 568  
Increase From Depreciation Charge For Year Property Plant Equipment 9 3108 575
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases25 700  
Net Current Assets Liabilities677 957741 036567 122
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 838 
Other Disposals Property Plant Equipment 62 838 
Other Taxation Social Security Payable44 19032 706 
Prepayments Accrued Income28 71533 911 
Property Plant Equipment Gross Cost923 003860 165 
Provisions For Liabilities Balance Sheet Subtotal70 01270 01270 332
Taxation Including Deferred Taxation Balance Sheet Subtotal70 01270 01270 332
Total Assets Less Current Liabilities1 233 0731 286 8421 104 353
Trade Creditors Trade Payables6 94133 276 
Trade Debtors Trade Receivables67 557174 766 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (13 pages)

Company search

Advertisements