CONTRA VISION SUPPLIES LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
CONTRA VISION SUPPLIES LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
CONTRA VISION SUPPLIES LIMITED was incorporated 38 years ago on 12/09/1985 and has the registered number: 01946657. The accounts status is SMALL and accounts are next due on 30/04/2024.
CONTRA VISION SUPPLIES LIMITED was incorporated 38 years ago on 12/09/1985 and has the registered number: 01946657. The accounts status is SMALL and accounts are next due on 30/04/2024.
CONTRA VISION SUPPLIES LIMITED - STOCKPORT
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
VICTORIA HOUSE, 19-21 ACK LANE
STOCKPORT
CHESHIRE
SK7 2BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROGER TIMOTHY HILL | Jun 1974 | British | Director | 2014-10-01 | CURRENT |
MR GEORGE ROLAND HILL | May 1945 | British | Director | CURRENT | |
MR PHILIP LEWIS CHARLES KIRBY | Secretary | 2023-07-31 | CURRENT | ||
MR ROBERT ALAN STONE | May 1959 | British | Director | 2014-01-01 UNTIL 2023-07-31 | RESIGNED |
MR PETER RAYMOND | Dec 1938 | British | Director | RESIGNED | |
TIMOTHY SHAW INGHAM | Jun 1954 | British | Director | 1997-08-01 UNTIL 2004-06-30 | RESIGNED |
ABIGAIL DICKIE | Aug 1967 | British | Director | 1995-04-01 UNTIL 1996-09-09 | RESIGNED |
MS DOROTHY MARGARET BARRINGTON FORD | British | Director | 1998-09-01 UNTIL 2023-07-31 | RESIGNED | |
MS DOROTHY MARGARET BARRINGTON FORD | British | Secretary | RESIGNED | ||
NICHOLAS ROBERT WOODHALL | May 1958 | British | Director | 1997-08-01 UNTIL 1998-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Contra Vision Ltd | 2016-04-06 | Stockport Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Contra Vision Supplies Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-01 | 31-07-2023 | £1,174,161 Cash £1,708,806 equity |
Contra Vision Supplies Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-25 | 31-07-2022 | £277,727 Cash £1,914,766 equity |
Contra Vision Supplies Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-30 | 31-07-2021 | £1,109,480 Cash £1,752,794 equity |
Contra Vision Supplies Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-04 | 31-07-2020 | £969,600 Cash £1,664,472 equity |
Contra Vision Supplies Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-29 | 31-07-2019 | £1,015,669 Cash £1,672,468 equity |
Contra Vision Supplies Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-01 | 31-07-2018 | £886,264 Cash £1,469,563 equity |