Vizsec Holdings Limited STOCKTON ON TEES


Founded in 2016, Vizsec Holdings, classified under reg no. 10055204 is an active company. Currently registered at Vizsec House Robson Avenue TS17 9LS, Stockton On Tees the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 3 directors, namely Steven B., Alison D. and Richard W.. Of them, Steven B., Alison D., Richard W. have been with the company the longest, being appointed on 10 March 2016. As of 26 April 2024, there was 1 ex director - Marc D.. There were no ex secretaries.

Vizsec Holdings Limited Address / Contact

Office Address Vizsec House Robson Avenue
Office Address2 Teesside Industrial Estate
Town Stockton On Tees
Post code TS17 9LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10055204
Date of Incorporation Thu, 10th Mar 2016
Industry Electrical installation
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Steven B.

Position: Director

Appointed: 10 March 2016

Alison D.

Position: Director

Appointed: 10 March 2016

Richard W.

Position: Director

Appointed: 10 March 2016

Marc D.

Position: Director

Appointed: 10 March 2016

Resigned: 16 September 2020

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Richard W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Steven B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alison D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alison D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marc D.

Notified on 6 April 2016
Ceased on 16 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand200200200200200456356
Net Assets Liabilities-28 88786 463117 711148 139197 329252 775202 940
Other
Accrued Liabilities Deferred Income7501 5606 521    
Amounts Owed To Group Undertakings37 920 547 167548 580549 830545 080645 256
Creditors1 241 4041 163 1641 126 9551 090 5381 047 007991 8171 041 553
Debentures In Issue696 667617 677551 291    
Investments Fixed Assets1 325 9871 325 9871 325 9871 325 9871 325 9871 325 9871 325 987
Net Current Assets Liabilities-75 550-76 360-81 321-87 310-81 651-81 395-81 494
Other Creditors75 00075 000579 788541 958497 177446 737396 297
Other Remaining Borrowings544 737545 487547 167    
Total Assets Less Current Liabilities1 212 5171 249 6271 244 6661 238 6771 244 3361 244 5921 244 493
Other Investments Other Than Loans  1 325 9871 325 9871 325 9871 325 9871 325 987
Trade Creditors Trade Payables      -1

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 14th, November 2023
Free Download (8 pages)

Company search

Advertisements