Company NameVisual Communication Systems Limited
DirectorAdam Smith
Company StatusActive
Company Number02509260
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(19 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHartford House
Weston Street
Bolton
Lancashire
BL3 2AW
Secretary NameAmanda Smith
StatusCurrent
Appointed01 February 2010(19 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressHartford House
Weston Street
Bolton
Lancashire
BL3 2AW
Director NameJudith Anne Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU
Director NameLeslie Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU
Secretary NameJudith Anne Smith
NationalityBritish,
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU

Contact

Websiteexcelsiorproperties.co.uk
Email address[email protected]
Telephone01204 534575
Telephone regionBolton

Location

Registered AddressHartford House
Weston Street
Bolton
Lancashire
BL3 2AW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Excelsior Commercial & Industrial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

14 June 1993Delivered on: 17 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
7 April 2010Termination of appointment of Judith Smith as a secretary (1 page)
7 April 2010Appointment of Amanda Smith as a secretary (1 page)
7 April 2010Termination of appointment of Judith Smith as a director (1 page)
7 April 2010Termination of appointment of Judith Smith as a director (1 page)
7 April 2010Termination of appointment of Judith Smith as a secretary (1 page)
7 April 2010Appointment of Adam Smith as a director (2 pages)
7 April 2010Termination of appointment of Leslie Smith as a director (1 page)
7 April 2010Appointment of Adam Smith as a director (2 pages)
7 April 2010Appointment of Amanda Smith as a secretary (1 page)
7 April 2010Termination of appointment of Leslie Smith as a director (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
12 August 2009Return made up to 06/06/09; full list of members (3 pages)
12 August 2009Return made up to 06/06/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
30 December 2008Return made up to 06/06/08; full list of members (3 pages)
30 December 2008Return made up to 06/06/08; full list of members (3 pages)
2 December 2008Return made up to 06/06/07; full list of members (3 pages)
2 December 2008Return made up to 06/06/07; full list of members (3 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
13 February 2007Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2007Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
28 November 2006Registered office changed on 28/11/06 from: 2ND floor excelsior house hulme hall road manchester M15 4LY (1 page)
28 November 2006Registered office changed on 28/11/06 from: 2ND floor excelsior house hulme hall road manchester M15 4LY (1 page)
10 February 2006Return made up to 06/06/05; full list of members (7 pages)
10 February 2006Return made up to 06/06/05; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
24 November 2004Return made up to 06/06/04; full list of members (7 pages)
24 November 2004Return made up to 06/06/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
24 June 2003Return made up to 06/06/03; full list of members (7 pages)
24 June 2003Return made up to 06/06/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
12 September 2001Return made up to 06/06/01; full list of members (6 pages)
12 September 2001Return made up to 06/06/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (3 pages)
30 January 2001Full accounts made up to 31 March 2000 (3 pages)
30 January 2000Full accounts made up to 31 March 1999 (5 pages)
30 January 2000Full accounts made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 06/06/99; no change of members (4 pages)
20 July 1999Return made up to 06/06/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
14 September 1998Return made up to 06/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 September 1998Return made up to 06/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 March 1997Registered office changed on 20/03/97 from: c/o clare tooling systems LTD. Excelsior works hulme hall road manchester, M15 4LY (1 page)
20 March 1997Registered office changed on 20/03/97 from: c/o clare tooling systems LTD. Excelsior works hulme hall road manchester, M15 4LY (1 page)
20 March 1997Full accounts made up to 31 March 1996 (13 pages)
20 March 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Return made up to 06/06/96; no change of members (4 pages)
21 January 1997Return made up to 06/06/95; no change of members (4 pages)
21 January 1997Return made up to 06/06/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)