VISTAMATIC LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG6 3XE

Company number 02617442
Status Active
Incorporation Date 5 June 1991
Company Type Private Limited Company
Address 51-55 FOWLER ROAD, HAINAULT, ESSEX, IG6 3XE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 200 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of VISTAMATIC LIMITED are www.vistamatic.co.uk, and www.vistamatic.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-four years and four months. Vistamatic Limited is a Private Limited Company. The company registration number is 02617442. Vistamatic Limited has been working since 05 June 1991. The present status of the company is Active. The registered address of Vistamatic Limited is 51 55 Fowler Road Hainault Essex Ig6 3xe. The company`s financial liabilities are £736.67k. It is £192.84k against last year. The cash in hand is £432.75k. It is £38.83k against last year. And the total assets are £1053.25k, which is £208.52k against last year. CURTIS, Natalie is a Secretary of the company. NERDEN, John David is a Director of the company. Secretary CURTIS, Geoffrey Stephen has been resigned. Secretary ZAMAN, Abu Mohd Asaduz has been resigned. Director CURTIS, Geoffrey Stephen has been resigned. Director CURTIS, Philip Simon has been resigned. The company operates in "Other manufacturing n.e.c.".


vistamatic Key Finiance

LIABILITIES £736.67k
+35%
CASH £432.75k
+9%
TOTAL ASSETS £1053.25k
+24%
All Financial Figures

Current Directors

Secretary
CURTIS, Natalie
Appointed Date: 01 November 1995

Director
NERDEN, John David
Appointed Date: 19 December 1994
75 years old

Resigned Directors

Secretary
CURTIS, Geoffrey Stephen
Resigned: 19 December 1994
Appointed Date: 05 June 1991

Secretary
ZAMAN, Abu Mohd Asaduz
Resigned: 31 October 1995
Appointed Date: 19 December 1994

Director
CURTIS, Geoffrey Stephen
Resigned: 19 December 1994
Appointed Date: 05 June 1991
76 years old

Director
CURTIS, Philip Simon
Resigned: 19 December 1994
Appointed Date: 05 June 1991
74 years old

VISTAMATIC LIMITED Events

31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200

10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200

14 Apr 2015
Registration of charge 026174420002, created on 8 April 2015
...
... and 62 more events
25 Nov 1991
Accounting reference date notified as 28/02

01 Aug 1991
Registered office changed on 01/08/91 from: 62/70 fowler road hainault industrial estate hainault essex I96 3UT

16 Jul 1991
Secretary resigned;new secretary appointed;new director appointed
14 Jun 1991
Director resigned;new director appointed
05 Jun 1991
Incorporation

VISTAMATIC LIMITED Charges

8 April 2015
Charge code 0261 7442 0002
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 May 2008
Debenture
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

VISTAMAP LTD VISTAMARK LTD VISTAMAX LTD VISTAMED LIMITED VISTAMERA SERVICES LIMITED VISTAMONEY LTD VISTAMOOR LTD