PERIPHERAL VISION (TECHNOLOGY) LIMITED
ALDERMASTON

Hellopages » Berkshire » West Berkshire » RG7 8JN

Company number 02636354
Status Active
Incorporation Date 9 August 1991
Company Type Private Limited Company
Address 4 ZEPHYR HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8JN
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 100 . The most likely internet sites of PERIPHERAL VISION (TECHNOLOGY) LIMITED are www.peripheralvisiontechnology.co.uk, and www.peripheral-vision-technology.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and two months. Peripheral Vision Technology Limited is a Private Limited Company. The company registration number is 02636354. Peripheral Vision Technology Limited has been working since 09 August 1991. The present status of the company is Active. The registered address of Peripheral Vision Technology Limited is 4 Zephyr House Calleva Park Aldermaston Reading Berkshire Rg7 8jn. The company`s financial liabilities are £379.27k. It is £227.92k against last year. The cash in hand is £464.99k. It is £201.09k against last year. And the total assets are £503.37k, which is £206.23k against last year. BRISTOW, Stephen is a Director of the company. Secretary BRISTOW, Christine has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


peripheral vision (technology) Key Finiance

LIABILITIES £379.27k
+150%
CASH £464.99k
+76%
TOTAL ASSETS £503.37k
+69%
All Financial Figures

Current Directors

Director
BRISTOW, Stephen
Appointed Date: 09 August 1991
73 years old

Resigned Directors

Secretary
BRISTOW, Christine
Resigned: 01 February 2008
Appointed Date: 09 August 1991

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 August 1991
Appointed Date: 09 August 1991

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 August 1991
Appointed Date: 09 August 1991
71 years old

Persons With Significant Control

Mr Stephen Bristow Ba Msc
Notified on: 9 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PERIPHERAL VISION (TECHNOLOGY) LIMITED Events

14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 30 September 2014
14 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100

...
... and 52 more events
23 Aug 1991
Secretary resigned;new secretary appointed

23 Aug 1991
Director resigned;new director appointed

23 Aug 1991
Registered office changed on 23/08/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

23 Aug 1991
Ad 14/08/91--------- £ si 100@1=100 £ ic 2/102

09 Aug 1991
Incorporation