Active Visual Supplies Limited

General information

Name:

Active Visual Supplies Ltd

Office Address:

Suite 112 The Studios Mansell Road TF1 1QQ Telford

Number: 02989580

Incorporation date: 1994-11-11

End of financial year: 01 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Active Visual Supplies started conducting its operations in 1994 as a Private Limited Company with reg. no. 02989580. This business has been active for thirty years and the present status is active. This company's registered office is registered in Telford at Suite 112 The Studios. Anyone can also find the firm by the area code of TF1 1QQ. This business's SIC and NACE codes are 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. The business most recent annual accounts describe the period up to 2022-04-30 and the latest confirmation statement was filed on 2022-11-11.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 311 transactions from worth at least 500 pounds each, amounting to £435,471 in total. The company also worked with the Derby City Council (10 transactions worth £23,192 in total) and the Devon County Council (3 transactions worth £3,172 in total). Active Visual Supplies was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public, Children & Education Services and Planning & Development Services was also the service provided to the Redbridge Council covering the following areas: Premises / Repairs, Alteration And Maintenance Of Buildings.

At the moment, the directors officially appointed by this firm are as follow: Andrew P. assigned this position in 2015 in May and Michael D. assigned this position in 1994.

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 01 May 2015

Latest update: 2 February 2024

Michael D.

Role: Director

Appointed: 11 November 1994

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: Andrew P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mike D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mike D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tim P.
Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 01 February 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 30th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30th January 2015
Annual Accounts 29th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29th January 2016
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 28th February 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28th February 2013
Annual Accounts 31st January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31st January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

5 High Street Wellington

Post code:

TF1 1JW

City / Town:

Telford

HQ address,
2013

Address:

5 High Street Wellington

Post code:

TF1 1JW

City / Town:

Telford

HQ address,
2014

Address:

5 High Street Wellington

Post code:

TF1 1JW

City / Town:

Telford

HQ address,
2015

Address:

5 High Street Wellington

Post code:

TF1 1JW

City / Town:

Telford

HQ address,
2016

Address:

5 High Street Wellington

Post code:

TF1 1JW

City / Town:

Telford

Accountant/Auditor,
2014 - 2013

Name:

D E Ball & Co Limited

Address:

15 Bridge Road Wellington

Post code:

TF1 1EB

City / Town:

Telford

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 Solihull Metropolitan Borough Council 44 £ 57 809.00
2015-01-09 09/01/2015_123 £ 7 308.00 Central Services To The Public
2014 Birmingham City 1 £ 2 000.40
2014-01-16 3149660228 £ 2 000.40
2014 Solihull Metropolitan Borough Council 52 £ 59 310.00
2014-01-27 24307547 £ 7 297.00 Children & Education Services
2013 Redbridge 1 £ 726.00
2013-12-10 60226131 £ 726.00 Premises / Repairs, Alteration And Maintenance Of Buildings
2013 Derby City Council 7 £ 17 372.00
2013-01-25 1659810 £ 6 129.00 Agency Payments
2013 Devon County Council 1 £ 1 175.00
2013-12-13 EXCHEQ31068656 £ 1 175.00 Learning Resources Exc. It Equipment
2013 Solihull Metropolitan Borough Council 81 £ 99 363.70
2013-02-04 12892873 £ 9 589.00 Children & Education Services
2012 Solihull Metropolitan Borough Council 47 £ 72 290.80
2012-07-30 12140510 £ 9 132.00 Children & Education Services
2011 Derby City Council 3 £ 5 820.00
2011-04-05 1208715 £ 4 770.00 Supplies & Services
2011 Devon County Council 2 £ 1 997.00
2011-06-14 EXCHEQ20059433 £ 1 319.00 Fixtures & Fittings - Purchase / Repair
2011 Solihull Metropolitan Borough Council 48 £ 80 461.50
2011-02-15 3395727 £ 7 382.00 Children & Education Services
2010 Solihull Metropolitan Borough Council 39 £ 66 235.60
2010-10-08 2791413 £ 14 736.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies