Vistek Security Ltd SHERWOOD, NOTTINGHAM


Vistek Security started in year 2002 as Private Limited Company with registration number 04550657. The Vistek Security company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Sherwood, Nottingham at 15 Portland Court. Postal code: NG5 6EX.

There is a single director in the firm at the moment - Mark N., appointed on 31 March 2009. In addition, a secretary was appointed - Mark N., appointed on 31 March 2009. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Cosec Support Ltd who worked with the the firm until 3 May 2005.

Vistek Security Ltd Address / Contact

Office Address 15 Portland Court
Town Sherwood, Nottingham
Post code NG5 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04550657
Date of Incorporation Wed, 2nd Oct 2002
Industry Private security activities
Industry Electrical installation
End of financial Year 31st December
Company age 22 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 Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Mark N.

Position: Secretary

Appointed: 31 March 2009

Mark N.

Position: Director

Appointed: 31 March 2009

Neil N.

Position: Director

Appointed: 31 March 2009

Resigned: 20 September 2023

Cosec Support Services Ltd

Position: Corporate Secretary

Appointed: 03 May 2005

Resigned: 31 March 2009

Cosec Support Ltd

Position: Secretary

Appointed: 14 October 2002

Resigned: 03 May 2005

Christine W.

Position: Director

Appointed: 14 October 2002

Resigned: 31 March 2009

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 02 October 2002

Resigned: 04 October 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Mark N. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Neil N. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark N.

Notified on 2 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Neil N.

Notified on 2 October 2016
Ceased on 20 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth210-170-4 506-5 848-7 501      
Balance Sheet
Current Assets1 5981 4883 5763 6182 5432 5014 1896 2027 7528 3547 174
Net Assets Liabilities    -7 4438 3179 802-9 029-12 589-10 228-12 427
Cash Bank In Hand1 5981 4883 5763 168       
Net Assets Liabilities Including Pension Asset Liability210-170-4 506-5 848-7 501      
Stocks Inventory   450       
Tangible Fixed Assets214193246222       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve110-270-4 606-5 948       
Shareholder Funds210-170-4 506-5 848-7 501      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    613438463478498638688
Average Number Employees During Period       2222
Creditors    9 57310 56013 69014 87120 04718 12919 126
Fixed Assets214193246222200180162146132119107
Net Current Assets Liabilities-4-363-4 752-5 482-7 0888 0599 501-8 669-12 198-9 686-11 826
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        9789126
Provisions For Liabilities Balance Sheet Subtotal       28252320
Total Assets Less Current Liabilities210-170-4 506-5 260-6 8887 8799 339-8 523-12 066-9 567-11 719
Advances Credits Directors   7 3608 1728 8449 51010 75113 02511 05510 960
Advances Credits Made In Period Directors    8126726661 2412 2741 970 
Accruals Deferred Income   588613      
Creditors Due Within One Year1 6021 8518 3289 1009 631      
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  80        
Tangible Fixed Assets Cost Or Valuation405405485485       
Tangible Fixed Assets Depreciation191212239263       
Tangible Fixed Assets Depreciation Charged In Period 212724       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2024/02/22. New Address: 2 Sevenoaks Avenue Mackworth Derby Derbyshire DE22 4HU. Previous address: 15 Portland Court Sherwood, Nottingham Nottinghamshire NG5 6EX
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements