View-right Visual Systems Limited

General information

Name:

View-right Visual Systems Ltd

Office Address:

Unit G016 Rugeley Self Storage Towers Business Park WS15 1UZ Rugeley

Number: 04149639

Incorporation date: 2001-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04149639 twenty three years ago, View-right Visual Systems Limited is categorised as a Private Limited Company. Its actual registration address is Unit G016 Rugeley Self Storage, Towers Business Park Rugeley. The firm's principal business activity number is 96090 and their NACE code stands for Other service activities not elsewhere classified. Its latest filed accounts documents describe the period up to Thursday 31st March 2022 and the most current annual confirmation statement was released on Saturday 6th May 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 24 transactions from worth at least 500 pounds each, amounting to £35,136 in total. The company also worked with the Birmingham City (4 transactions worth £13,104 in total). View-right Visual Systems was the service provided to the Sandwell Council Council covering the following areas: Housing Revenue Account (hra), Education And Childrens Services Capital and Street Scene.

At the moment, the directors officially appointed by the business include: Matthew C. appointed in 2022 and Paul C. appointed in 2001. To provide support to the directors, the business has been using the skills of Jeanette C. as a secretary since 2001.

Financial data based on annual reports

Company staff

Matthew C.

Role: Director

Appointed: 20 June 2022

Latest update: 2 May 2024

Jeanette C.

Role: Secretary

Appointed: 29 January 2001

Latest update: 2 May 2024

Paul C.

Role: Director

Appointed: 29 January 2001

Latest update: 2 May 2024

People with significant control

Matthew C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Matthew C.
Notified on 1 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Matthew C.
Notified on 1 March 2023
Ceased on 1 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jeanette C.
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 21 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 October 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 October 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts 8 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 7 £ 6 025.95
2015-03-04 2015P12_002059 £ 1 175.00 Housing Revenue Account (hra)
2015-02-01 2015P11_003169 £ 976.00 Education And Childrens Services Capital
2015-03-01 2015P12_004280 £ 895.00 Street Scene
2014 Birmingham City 1 £ 3 024.00
2014-01-08 3149639331 £ 3 024.00
2014 Sandwell Council 17 £ 29 110.00
2014-09-08 2015P06_001143 £ 9 300.00 Education And Childrens Services Capital
2014-09-01 2015P06_001144 £ 7 585.00 Education And Childrens Services Capital
2014-06-02 2015P03_004761 £ 978.00 Street Scene
2013 Birmingham City 3 £ 10 080.00
2013-07-25 3148946544 £ 7 440.00
2013-08-02 3148965294 £ 1 740.00
2013-06-03 3148709319 £ 900.00

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode