Company NameContra Vision Limited
DirectorsGeorge Roland Hill and Roger Timothy Hill
Company StatusActive
Company Number01860731
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 6 months ago)
Previous NamePrecis (345) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Roland Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(7 years, 5 months after company formation)
Appointment Duration32 years
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NameMs Dorothy Margaret Barrington-Ford
NationalityBritish
StatusCurrent
Appointed24 April 1992(7 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NameMr Roger Timothy Hill
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(29 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House, 19-21 Ack Lane
East, Bramhall
Stockport
Cheshire
SK7 2BE
Director NameWilliam Frederick Hill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(7 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 24 April 1992)
RoleChartered Engineer
Correspondence AddressEldoret Green Lane
Leatherhead
Surrey
KT22 8UD
Director NameMr Peter Raymond
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(7 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Secretary NameWilliam Frederick Hill
NationalityBritish
StatusResigned
Appointed16 April 1992(7 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 24 April 1992)
RoleCompany Director
Correspondence AddressEldoret Green Lane
Leatherhead
Surrey
KT22 8UD

Contact

Websitecontravision.com
Email address[email protected]
Telephone0161 4399307
Telephone regionManchester

Location

Registered AddressVictoria House, 19-21 Ack Lane
East, Bramhall
Stockport
Cheshire
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

186 at £1George Roland Hill
75.00%
Ordinary A
31 at £1Andrew Hill
12.50%
Ordinary C
31 at £1Roger Timothy Hill
12.50%
Ordinary B

Financials

Year2014
Net Worth£636,102
Cash£4,083
Current Liabilities£149,154

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 day from now)

Filing History

3 March 2021Change of details for Mr George Roland Hill as a person with significant control on 23 February 2021 (2 pages)
3 March 2021Notification of Roger Timothy Hill as a person with significant control on 23 February 2021 (2 pages)
5 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 31 July 2019 (7 pages)
30 April 2019Accounts for a small company made up to 31 July 2018 (7 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
26 April 2018Accounts for a small company made up to 31 July 2017 (6 pages)
26 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
8 November 2017Director's details changed for Mr Roger Timothy Hill on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Roger Timothy Hill on 8 November 2017 (2 pages)
3 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
3 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
16 November 2016Secretary's details changed for Ms Dorothy Margaret Barrington Ford on 4 November 2016 (1 page)
16 November 2016Secretary's details changed for Ms Dorothy Margaret Barrington Ford on 4 November 2016 (1 page)
8 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 248
(6 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 248
(6 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
23 April 2015Director's details changed for Mr Roger Timothy Hill on 1 October 2014 (2 pages)
23 April 2015Director's details changed for Mr Roger Timothy Hill on 1 October 2014 (2 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 248
(6 pages)
23 April 2015Director's details changed for Mr Roger Timothy Hill on 1 October 2014 (2 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 248
(6 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 November 2014Change of share class name or designation (2 pages)
17 November 2014Change of share class name or designation (2 pages)
1 October 2014Appointment of Mr Roger Timothy Hill as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Roger Timothy Hill as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Roger Timothy Hill as a director on 1 October 2014 (2 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 248
(4 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 248
(4 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
15 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a small company made up to 31 July 2011 (8 pages)
24 February 2012Accounts for a small company made up to 31 July 2011 (8 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a small company made up to 31 July 2010 (9 pages)
5 April 2011Accounts for a small company made up to 31 July 2010 (9 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 November 2009Accounts for a small company made up to 31 July 2009 (8 pages)
26 November 2009Accounts for a small company made up to 31 July 2009 (8 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
19 February 2009Accounts for a small company made up to 31 July 2008 (9 pages)
19 February 2009Accounts for a small company made up to 31 July 2008 (9 pages)
1 September 2008Appointment terminated director peter raymond (1 page)
1 September 2008Appointment terminated director peter raymond (1 page)
19 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
19 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
18 April 2008Return made up to 16/04/08; full list of members (3 pages)
18 April 2008Return made up to 16/04/08; full list of members (3 pages)
16 April 2007Return made up to 16/04/07; full list of members (2 pages)
16 April 2007Return made up to 16/04/07; full list of members (2 pages)
17 November 2006Accounts for a small company made up to 31 July 2006 (8 pages)
17 November 2006Accounts for a small company made up to 31 July 2006 (8 pages)
20 April 2006Registered office changed on 20/04/06 from: victoria house, 19-21 ack lane east, bramhall stockport cheshire SK7 2BE (1 page)
20 April 2006Registered office changed on 20/04/06 from: victoria house, 19-21 ack lane east, bramhall stockport cheshire SK7 2BE (1 page)
20 April 2006Registered office changed on 20/04/06 from: cambridge house 37 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)
20 April 2006Registered office changed on 20/04/06 from: cambridge house 37 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)
18 April 2006Return made up to 16/04/06; full list of members (2 pages)
18 April 2006Return made up to 16/04/06; full list of members (2 pages)
3 April 2006Accounts for a small company made up to 31 July 2005 (8 pages)
3 April 2006Accounts for a small company made up to 31 July 2005 (8 pages)
18 May 2005Auditor's resignation (1 page)
18 May 2005Auditor's resignation (1 page)
26 April 2005Return made up to 16/04/05; full list of members (2 pages)
26 April 2005Return made up to 16/04/05; full list of members (2 pages)
25 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
25 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 April 2004Return made up to 16/04/04; full list of members (7 pages)
26 April 2004Return made up to 16/04/04; full list of members (7 pages)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
23 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 April 2001Return made up to 16/04/01; full list of members (6 pages)
20 April 2001Return made up to 16/04/01; full list of members (6 pages)
9 March 2001Registered office changed on 09/03/01 from: c/o ernst & young 100 barbirolli square manchester M2 3EY (1 page)
9 March 2001Registered office changed on 09/03/01 from: c/o ernst & young 100 barbirolli square manchester M2 3EY (1 page)
22 May 2000Return made up to 16/04/00; full list of members (6 pages)
22 May 2000Return made up to 16/04/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 April 1999Return made up to 16/04/99; no change of members (4 pages)
20 April 1999Return made up to 16/04/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
24 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 September 1998Return made up to 16/04/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
(7 pages)
28 September 1998Return made up to 16/04/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
(7 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
26 August 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 August 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
28 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
20 June 1996Return made up to 16/04/96; no change of members (5 pages)
20 June 1996Return made up to 16/04/96; no change of members (5 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
4 August 1995Return made up to 16/04/95; full list of members (6 pages)
4 August 1995Return made up to 16/04/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)