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 FINANCE
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
-
Check the company
-
UK
-
Northampton
- Company name
- TECHNO-VISION SYSTEMS LIMITED
- Company number
- 02093344
- VAT
- GB460937924
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jan 1987
Age - 39 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
- 79
- 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
- 81
- 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.