Check the

TECHNO-VISION SYSTEMS LIMITED

Company
TECHNO-VISION SYSTEMS LIMITED (02093344)

TECHNO-VISION SYSTEMS

Phone: +44 (0)1604 792 777
C⁺ rating

ABOUT TECHNO-VISION SYSTEMS LIMITED

We at Techno-Vision Systems are very proud of our reputation for excellence in Training and Equipment Service. Use the Services Page link to go straight to our

to see the range of services we offer. Our range of products may be small, but we believe in knowing the products we sell inside-out. And if we don’t know the answer, we will do our outmost to get one.

Need braille or Moon, but don’t have your own equipment? Perhaps our Bureau service can help?

Please feel free to contact us by any of the methods below. We are also happy to receive correspondence in Braille or on cassette tape.

Company Name:

KEY FINANCES

Year
2016
Assets
£34.95k ▼ £-9.09k (-20.65 %)
Cash
£0k ▼ £-2.11k (-100.00 %)
Liabilities
£84.79k ▼ £-12.72k (-13.05 %)
Net Worth
£-49.84k ▼ £3.63k (-6.79 %)

REGISTRATION INFO

Company name
TECHNO-VISION SYSTEMS LIMITED
Company number
02093344
VAT
GB460937924
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jan 1987
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
www.techno-vision.co.uk
Phones
+44 (0)1604 792 777
+44 (0)1604 792 726
01604 792 777
01604 792 726
Registered Address
76 BUNTING ROAD INDUSTRIAL,
ESTATE, NORTHAMPTON,
NORTHAMPTONSHIRE,
NN2 6EE

ECONOMIC ACTIVITIES

95290
Repair of personal and household goods n.e.c.

LAST EVENTS

18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 9,500

CHARGES

6 August 1991
Status
Satisfied on 2 March 2006
Delivered
20 August 1991
Persons entitled
Allied Irish Banks PLC
Description
Fixed and floating charges over the undertaking and all…

28 March 1988
Status
Satisfied on 2 March 2006
Delivered
29 March 1988
Persons entitled
Allied Irish Banks PLC
Description
A fixed equitable charge over all freehold and leasehold…

3 March 1987
Status
Satisfied on 18 May 1988
Delivered
10 March 1987
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

TECHNO-VISION SYSTEMS LIMITED DIRECTORS

Helle Randi Bell

  Acting
Appointed
24 August 2000
Role
Secretary
Address
22 The Lawns, Northampton, Northamptonshire, NN5 6AF
Name
BELL, Helle Randi

George William Fuesdale Bell

  Acting PSC
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
22 The Lawns, Dallington, Northampton, Northamptonshire, NN5 6AF
Country Of Residence
England
Name
BELL, George William Fuesdale
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Geoffrey Atkinson

  Resigned
Resigned
28 November 1994
Role
Nominee Secretary
Address
The Copse 50 Oakleas Rise, Thrapston, Kettering, Northamptonshire, NN14 4JZ
Name
ATKINSON, Geoffrey

Patrick Joseph Larkin

  Resigned
Appointed
28 November 1994
Resigned
24 August 2000
Role
Secretary
Address
24 Lister Drive, West Hunsbury, Northampton, NN4 9XE
Name
LARKIN, Patrick Joseph

Patrick Joseph Larkin

  Resigned
Appointed
28 November 1994
Resigned
24 August 2000
Occupation
Braille Transcriber
Role
Director
Age
80
Nationality
Irish
Address
24 Lister Drive, West Hunsbury, Northampton, NN4 9XE
Name
LARKIN, Patrick Joseph

REVIEWS


Check The Company
Normal according to the company’s financial health.