Video Receiving Centre Limited

General information

Name:

Video Receiving Centre Ltd

Office Address:

Suite 2, 720 Mandarin Court Centre Park WA1 1GG Warrington

Number: 04227664

Incorporation date: 2001-06-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Video Receiving Centre has been operating in this business field for at least 23 years. Started under company registration number 04227664, this firm is classified as a Private Limited Company. You may find the main office of this company during office hours under the following location: Suite 2, 720 Mandarin Court Centre Park, WA1 1GG Warrington. The firm has a history in registered name changing. In the past, this firm had two different names. Up till 2004 this firm was prospering under the name of Central Monitoring Centre and up to that point the registered company name was Sunglow Restaurants. This business's Standard Industrial Classification Code is 80200, that means Security systems service activities. Video Receiving Centre Ltd reported its latest accounts for the financial period up to 2022-11-30. The company's most recent annual confirmation statement was submitted on 2023-06-04.

Council Manchester City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 2,880 pounds of revenue. In 2011 the company had 4 transactions that yielded 5,760 pounds. Cooperation with the Manchester City Council council covered the following areas: Equipment.

That limited company owes its well established position on the market and constant development to a group of five directors, namely Nigel J., Benjamin J., Peter H. and 2 others listed below, who have been managing the company since 2023-07-31.

  • Previous company's names
  • Video Receiving Centre Limited 2004-04-27
  • Central Monitoring Centre Limited 2001-06-11
  • Sunglow Restaurants Limited 2001-06-04

Financial data based on annual reports

Company staff

Nigel J.

Role: Director

Appointed: 31 July 2023

Latest update: 25 January 2024

Benjamin J.

Role: Director

Appointed: 21 July 2023

Latest update: 25 January 2024

Peter H.

Role: Director

Appointed: 04 July 2022

Latest update: 25 January 2024

Robert A.

Role: Director

Appointed: 31 October 2021

Latest update: 25 January 2024

Anne J.

Role: Director

Appointed: 01 May 2015

Latest update: 25 January 2024

People with significant control

Nigel J. is the individual with significant control over this firm, has substantial control or influence over the company.

Nigel J.
Notified on 1 October 2023
Nature of control:
substantial control or influence
Benjamin J.
Notified on 21 July 2023
Ceased on 2 October 2023
Nature of control:
substantial control or influence
Craig M.
Notified on 15 December 2020
Ceased on 31 July 2023
Nature of control:
substantial control or influence
Ashley H.
Notified on 1 October 2016
Ceased on 15 December 2020
Nature of control:
substantial control or influence
James S.
Notified on 1 October 2016
Ceased on 31 August 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 December 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 6 January 2017
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Mon, 31st Jul 2023 new director was appointed. (AP01)
filed on: 18th, August 2023
officers
Free Download Download filing (2 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
2012 Manchester City Council 2 £ 2 880.00
2012-02-21 5100528212 £ 1 440.00 Equipment
2012-05-31 5100549221 £ 1 440.00 Equipment
2011 Manchester City Council 4 £ 5 760.00
2011-02-10 5100417817 £ 1 440.00 Equipment
2011-05-26 5100450761 £ 1 440.00 Equipment
2011-11-10 5100497710 £ 1 440.00 Equipment

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
22
Company Age

Closest Companies - by postcode