Company NameVisual Engineering Technologies Limited
DirectorsMark Harrington and Richard Elliott
Company StatusActive
Company Number06395344
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Harrington
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameRichard Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed10 June 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Andrew Jonathan Ashworth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 East Street
Coggeshall
Essex
CO6 1SH
Director NameMr Michael Richard Joseph Budge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetcombe Barn
Metcombe
Ottery St Mary
Devon
EX11 1RT
Director NameMr John Greville Simmons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamble Cottage 10 Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameBrisan Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address28 Station Approach
Hayes
Kent
BR2 7EH

Contact

Websitewww.visualengineering.co.uk/
Email address[email protected]
Telephone01206 211842
Telephone regionColchester

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

260 at £1Richard Elliott
7.22%
Ordinary
100 at £1Richard Elliott
2.78%
Ordinary B
702 at £1Andrew Jonathan Ashworth
19.50%
Ordinary
702 at £1Mark Harrington
19.50%
Ordinary
468 at £1Deborah Harrington
13.00%
Ordinary
468 at £1Elizabeth Lynn Janmann Ashworth
13.00%
Ordinary
450 at £1John Simmons
12.50%
Ordinary B
450 at £1Peter George Glossop & Sarah June Glossop
12.50%
Ordinary B

Financials

Year2014
Net Worth£85,714
Cash£14,809
Current Liabilities£494,458

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

24 August 2017Delivered on: 24 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
21 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
14 May 2019Cancellation of shares. Statement of capital on 22 March 2019
  • GBP 1,980
(4 pages)
24 April 2019Cessation of John Greville Simmons as a person with significant control on 22 March 2019 (1 page)
24 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 April 2019Purchase of own shares. (3 pages)
12 April 2019Notification of John Greville Simmons as a person with significant control on 22 March 2019 (2 pages)
4 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
16 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
24 February 2018Satisfaction of charge 063953440001 in full (4 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
11 October 2017Cancellation of shares. Statement of capital on 6 September 2017
  • GBP 2,430
(4 pages)
11 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 October 2017Purchase of own shares. (3 pages)
11 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 October 2017Purchase of own shares. (3 pages)
11 October 2017Cancellation of shares. Statement of capital on 6 September 2017
  • GBP 2,430
(4 pages)
5 October 2017Notification of Mark Harrington as a person with significant control on 6 September 2017 (2 pages)
5 October 2017Notification of Mark Harrington as a person with significant control on 6 September 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 September 2017Termination of appointment of Andrew Jonathan Ashworth as a director on 6 September 2017 (1 page)
15 September 2017Termination of appointment of Andrew Jonathan Ashworth as a director on 6 September 2017 (1 page)
24 August 2017Registration of charge 063953440001, created on 24 August 2017 (42 pages)
24 August 2017Registration of charge 063953440001, created on 24 August 2017 (42 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
14 October 2015Termination of appointment of Michael Richard Joseph Budge as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Michael Richard Joseph Budge as a director on 14 October 2015 (1 page)
14 October 2015Appointment of John Greville Simmons as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of John Greville Simmons as a director on 14 October 2015 (2 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,600
(8 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,600
(8 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,600
(8 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,600
(8 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,600
(8 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,600
(8 pages)
20 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 3,600
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 3,600
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 2,200
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 2,200
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,380
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,380
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,380
(4 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 20 June 2012 (1 page)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
24 October 2011Appointment of Michael Richard Joseph Budge as a director (3 pages)
24 October 2011Appointment of Michael Richard Joseph Budge as a director (3 pages)
14 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,020
(4 pages)
14 September 2011Change of share class name or designation (2 pages)
14 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,020
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,020
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,200
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,200
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,200
(4 pages)
14 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2011Change of share class name or designation (2 pages)
1 June 2011Director's details changed for Mr Mark Harrington on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Mark Harrington on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Mark Harrington on 1 June 2011 (2 pages)
20 May 2011Registered office address changed from 28 Station Approach Hayes Bromley Kent BR2 7EH on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 28 Station Approach Hayes Bromley Kent BR2 7EH on 20 May 2011 (1 page)
13 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
7 December 2010Appointment of Richard Elliott as a director (3 pages)
7 December 2010Appointment of Richard Elliott as a director (3 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,000
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,000
(3 pages)
15 June 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (2 pages)
15 June 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (2 pages)
14 June 2010Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages)
14 June 2010Termination of appointment of Brisan Secretaries Limited as a secretary (1 page)
14 June 2010Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages)
14 June 2010Termination of appointment of Brisan Secretaries Limited as a secretary (1 page)
25 May 2010Previous accounting period shortened from 9 April 2010 to 31 March 2010 (3 pages)
25 May 2010Previous accounting period shortened from 9 April 2010 to 31 March 2010 (3 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Previous accounting period shortened from 9 April 2010 to 31 March 2010 (3 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Brisan Secretaries Limited on 12 October 2009 (2 pages)
28 October 2009Secretary's details changed for Brisan Secretaries Limited on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Jonathan Ashworth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Harrington on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Jonathan Ashworth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Harrington on 12 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 9 April 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 9 April 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 9 April 2009 (6 pages)
3 June 2009Director's change of particulars / mark warrington / 03/06/2009 (1 page)
3 June 2009Director's change of particulars / mark warrington / 03/06/2009 (1 page)
31 December 2008Accounting reference date extended from 31/10/2008 to 09/04/2009 (1 page)
31 December 2008Accounting reference date extended from 31/10/2008 to 09/04/2009 (1 page)
19 December 2008Director appointed mark warrington (2 pages)
19 December 2008Ad 01/12/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
19 December 2008Director appointed mark warrington (2 pages)
19 December 2008Ad 01/12/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
28 October 2007New director appointed (2 pages)
28 October 2007Registered office changed on 28/10/07 from: 8 east street coggeshall essex CO6 1SH (1 page)
28 October 2007New secretary appointed (2 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New secretary appointed (2 pages)
28 October 2007Registered office changed on 28/10/07 from: 8 east street coggeshall essex CO6 1SH (1 page)
10 October 2007Incorporation (13 pages)
10 October 2007Incorporation (13 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)