VISIONAID TECHNOLOGIES LIMITED
SOUTH LINCOLNSHIRE

Hellopages » Lincolnshire » South Holland » PE11 3AU

Company number 03167396
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address BRIDGE LODGE MAIN ROAD, SPALDING COMMON, SOUTH LINCOLNSHIRE, PE11 3AU
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62090 - Other information technology service activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VISIONAID TECHNOLOGIES LIMITED are www.visionaidtechnologies.co.uk, and www.visionaid-technologies.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and seven months. Visionaid Technologies Limited is a Private Limited Company. The company registration number is 03167396. Visionaid Technologies Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Visionaid Technologies Limited is Bridge Lodge Main Road Spalding Common South Lincolnshire Pe11 3au. The company`s financial liabilities are £785.94k. It is £91.58k against last year. The cash in hand is £1150.44k. It is £175.39k against last year. And the total assets are £1421.76k, which is £172.39k against last year. ELLIS, Ellis David James is a Director of the company. ELLIS, Susan Lynne is a Director of the company. Secretary ELLIS, John David Leslie has been resigned. Secretary ELLIS, Lydia Ethel has been resigned. Secretary HOWARTH, Mark Hamilton has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ELLIS, Arthur has been resigned. Director ELLIS, John David Leslie has been resigned. Director MUNDY, Bryan Samuel has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


visionaid technologies Key Finiance

LIABILITIES £785.94k
+13%
CASH £1150.44k
+17%
TOTAL ASSETS £1421.76k
+13%
All Financial Figures

Current Directors

Director
ELLIS, Ellis David James
Appointed Date: 19 February 2001
42 years old

Director
ELLIS, Susan Lynne
Appointed Date: 19 July 2011
75 years old

Resigned Directors

Secretary
ELLIS, John David Leslie
Resigned: 12 June 2011
Appointed Date: 30 November 2006

Secretary
ELLIS, Lydia Ethel
Resigned: 30 November 2006
Appointed Date: 04 May 1996

Secretary
HOWARTH, Mark Hamilton
Resigned: 28 June 1996
Appointed Date: 04 March 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
ELLIS, Arthur
Resigned: 19 February 2001
Appointed Date: 04 May 1996
117 years old

Director
ELLIS, John David Leslie
Resigned: 12 June 2011
Appointed Date: 25 July 2005
73 years old

Director
MUNDY, Bryan Samuel
Resigned: 29 June 1996
Appointed Date: 04 March 1996
74 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

VISIONAID TECHNOLOGIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
25 Apr 1996
Director resigned
25 Apr 1996
Secretary resigned
25 Apr 1996
New director appointed
25 Apr 1996
New secretary appointed
04 Mar 1996
Incorporation