Visual Concept Ltd NEWCASTLE UPON TYNE


Founded in 2005, Visual Concept, classified under reg no. 05348559 is an active company. Currently registered at 38a Bellingham Drive NE12 9SZ, Newcastle Upon Tyne the company has been in the business for nineteen years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Mark H., Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 8 March 2005 and Mark H. has been with the company for the least time - from 1 April 2019. Currenlty, the firm lists one former director, whose name is Paul P. and who left the the firm on 30 August 2019. In addition, there is one former secretary - Paul P. who worked with the the firm until 30 August 2019.

Visual Concept Ltd Address / Contact

Office Address 38a Bellingham Drive
Office Address2 North Tyne Industrial Estate
Town Newcastle Upon Tyne
Post code NE12 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05348559
Date of Incorporation Tue, 1st Feb 2005
Industry Glazing
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Mark H.

Position: Director

Appointed: 01 April 2019

Paul D.

Position: Director

Appointed: 08 March 2005

Paul P.

Position: Director

Appointed: 08 March 2005

Resigned: 30 August 2019

Paul P.

Position: Secretary

Appointed: 08 March 2005

Resigned: 30 August 2019

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 01 February 2005

Resigned: 08 March 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 01 February 2005

Resigned: 08 March 2005

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Pdmh Holdings Ltd from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a private company limited by shares", 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 persons with significant control register is Paul D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pdmh Holdings Ltd

38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE12 9SZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England, Uk
Place registered Companies House
Registration number 12062961
Notified on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul P.

Notified on 6 April 2016
Ceased on 30 August 2019
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 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand 285 334606 988710 146362 305114 89575 764490 344
Current Assets659 433658 4891 357 821985 6601 028 994969 411707 6741 221 001
Debtors236 043257 005682 157227 074655 925759 516584 410644 657
Net Assets Liabilities 669 1401 260 3781 034 396955 825897 069662 7261 011 636
Property Plant Equipment 124 136187 889147 166114 973100 47091 47360 509
Total Inventories 116 15068 67648 44010 76495 00047 50086 000
Cash Bank In Hand350 890285 334      
Net Assets Liabilities Including Pension Asset Liability595 073669 140      
Stocks Inventory72 500116 150      
Tangible Fixed Assets49 283124 136      
Reserves/Capital
Called Up Share Capital500500      
Profit Loss Account Reserve594 573668 640      
Other
Accumulated Depreciation Impairment Property Plant Equipment 42 89151 14390 521122 589132 546141 687157 851
Additions Other Than Through Business Combinations Property Plant Equipment  116 2031 69385019 51319 100 
Average Number Employees During Period 14171615161212
Creditors 89 339250 22871 016166 746153 723110 819258 377
Future Minimum Lease Payments Under Non-cancellable Operating Leases 93 87983 60850 444138 938116 704158 883100 404
Increase From Depreciation Charge For Year Property Plant Equipment  31 11141 61332 56222 71923 59417 706
Net Current Assets Liabilities554 709569 1501 107 593914 644862 248815 688596 855962 624
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 8592 23549412 76214 4531 542
Other Disposals Property Plant Equipment  44 1983 03897524 05918 95614 800
Property Plant Equipment Gross Cost 167 027239 032237 687237 562233 016233 160218 360
Provisions For Liabilities Balance Sheet Subtotal 24 14635 10427 41421 39619 08917 38011 497
Total Assets Less Current Liabilities603 992693 2861 295 4821 061 810977 221916 158688 3281 023 133
Bank Borrowings Overdrafts Secured5 125       
Capital Employed595 073669 140      
Creditors Due Within One Year104 72489 339      
Number Shares Allotted 400      
Par Value Share 1      
Provisions For Liabilities Charges8 91924 146      
Share Capital Allotted Called Up Paid400400      
Tangible Fixed Assets Additions 97 779      
Tangible Fixed Assets Cost Or Valuation102 895167 027      
Tangible Fixed Assets Depreciation53 61242 891      
Tangible Fixed Assets Depreciation Charged In Period 17 032      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 753      
Tangible Fixed Assets Disposals 33 647      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tue, 24th May 2022 director's details were changed
filed on: 18th, August 2022
Free Download (2 pages)

Company search

Advertisements