VISTEC SYSTEMS LIMITED
CROYDON VISTECH SECURITY SYSTEMS LIMITED VISUAL-TECH INSTALLATIONS LIMITED

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 03026830
Status Active
Incorporation Date 27 February 1995
Company Type Private Limited Company
Address AIRPORT HOUSE, SUITE 43-45 PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of VISTEC SYSTEMS LIMITED are www.vistecsystems.co.uk, and www.vistec-systems.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty years and eight months. Vistec Systems Limited is a Private Limited Company. The company registration number is 03026830. Vistec Systems Limited has been working since 27 February 1995. The present status of the company is Active. The registered address of Vistec Systems Limited is Airport House Suite 43 45 Purley Way Croydon Surrey Cr0 0xz. The company`s financial liabilities are £987.18k. It is £152.76k against last year. The cash in hand is £277.06k. It is £-262.14k against last year. And the total assets are £1906.96k, which is £246.74k against last year. ANDERSON-DIXON, Anthony Mark is a Secretary of the company. ANDERSON-DIXON, Anthony Mark is a Director of the company. HAWKINS, Dean Arthur Richards is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


vistec systems Key Finiance

LIABILITIES £987.18k
+18%
CASH £277.06k
-49%
TOTAL ASSETS £1906.96k
+14%
All Financial Figures

Current Directors

Secretary
ANDERSON-DIXON, Anthony Mark
Appointed Date: 27 February 1995

Director
ANDERSON-DIXON, Anthony Mark
Appointed Date: 27 February 1995
64 years old

Director
HAWKINS, Dean Arthur Richards
Appointed Date: 27 February 1995
56 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 27 February 1995
Appointed Date: 27 February 1995

Nominee Director
TESTER, William Andrew Joseph
Resigned: 27 February 1995
Appointed Date: 27 February 1995
63 years old

Persons With Significant Control

Anthony Mark Anderson-Dixon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dean Arthur Richards Hawkins
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISTEC SYSTEMS LIMITED Events

28 Nov 2016
Confirmation statement made on 17 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2

...
... and 45 more events
02 Mar 1995
Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY
02 Mar 1995
New secretary appointed;director resigned;new director appointed
02 Mar 1995
Secretary resigned;new director appointed
27 Feb 1995
Incorporation
27 Feb 1995
Incorporation

VISTEC SYSTEMS LIMITED Charges

8 April 2013
Charge code 0302 6830 0001
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…