Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.L. VISION SERVICE (FARNCOMBE) LIMITED
Company Information for

B.L. VISION SERVICE (FARNCOMBE) LIMITED

59 ST JOHNS STREET, FARNCOMBE, GODALMING, SURREY, GU7 3EH,
Company Registration Number
00833184
Private Limited Company
Active

Company Overview

About B.l. Vision Service (farncombe) Ltd
B.L. VISION SERVICE (FARNCOMBE) LIMITED was founded on 1965-01-04 and has its registered office in Godalming. The organisation's status is listed as "Active". B.l. Vision Service (farncombe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B.L. VISION SERVICE (FARNCOMBE) LIMITED
 
Legal Registered Office
59 ST JOHNS STREET
FARNCOMBE
GODALMING
SURREY
GU7 3EH
Other companies in GU7
 
Filing Information
Company Number 00833184
Company ID Number 00833184
Date formed 1965-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:39:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.L. VISION SERVICE (FARNCOMBE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.L. VISION SERVICE (FARNCOMBE) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTONY BENNETT
Company Secretary 2014-08-05
RICHARD ANTONY BENNETT
Director 2012-02-01
MALCOLM DOUGLAS BROWN
Director 1991-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BARCLAY
Company Secretary 2010-04-19 2014-08-05
DAVID JOHN BARCLAY
Director 1991-03-29 2014-08-05
KEITH MERVYN LEVERSEDGE
Director 1991-03-29 2012-02-01
KEITH MERVYN LEVERSEDGE
Company Secretary 1991-03-29 2010-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-27AR0129/03/16 ANNUAL RETURN FULL LIST
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29SH06Cancellation of shares. Statement of capital on 2014-08-05 GBP 100
2014-09-16RES09Resolution of authority to purchase a number of shares
2014-09-16SH03Purchase of own shares
2014-09-02AP03Appointment of Mr Richard Antony Bennett as company secretary on 2014-08-05
2014-09-02TM02Termination of appointment of David John Barclay on 2014-08-05
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BARCLAY
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1100
2014-04-23AR0129/03/14 ANNUAL RETURN FULL LIST
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0129/03/13 ANNUAL RETURN FULL LIST
2012-05-18AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AP01DIRECTOR APPOINTED RICHARD ANTONY BENNETT
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LEVERSEDGE
2011-04-21AR0129/03/11 ANNUAL RETURN FULL LIST
2011-03-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0129/03/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MERVYN LEVERSEDGE / 29/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS BROWN / 29/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BARCLAY / 29/03/2010
2010-04-23AP03SECRETARY APPOINTED MR DAVID JOHN BARCLAY
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY KEITH LEVERSEDGE
2010-04-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-19363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-07363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-06363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-03-28363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-04-16363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-10363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/00
2000-04-06363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-13363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1998-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-24363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-27363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1997-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-03363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-03SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/95
1995-11-03SRES13RE SHARES 19/10/95
1995-11-03SRES04£ NC 1000/2000 19/10/9
1995-11-0388(2)RAD 19/10/95--------- £ SI 100@1=100 £ IC 1000/1100
1995-04-25363sRETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-04-13363sRETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS
1994-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-04-08363sRETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS
1993-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-04-06363sRETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to B.L. VISION SERVICE (FARNCOMBE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.L. VISION SERVICE (FARNCOMBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1991-10-21 Satisfied MIDLAND BANK PLC
CHARGE 1984-01-27 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1977-01-17 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 32,500
Creditors Due After One Year 2011-12-31 £ 35,000
Creditors Due Within One Year 2012-12-31 £ 96,226
Creditors Due Within One Year 2011-12-31 £ 122,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.L. VISION SERVICE (FARNCOMBE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,100
Called Up Share Capital 2011-12-31 £ 1,100
Cash Bank In Hand 2012-12-31 £ 19,992
Cash Bank In Hand 2011-12-31 £ 2,574
Current Assets 2012-12-31 £ 124,936
Current Assets 2011-12-31 £ 116,913
Debtors 2012-12-31 £ 29,283
Debtors 2011-12-31 £ 38,216
Fixed Assets 2012-12-31 £ 200,971
Fixed Assets 2011-12-31 £ 208,355
Shareholder Funds 2012-12-31 £ 197,181
Shareholder Funds 2011-12-31 £ 167,746
Stocks Inventory 2012-12-31 £ 75,661
Stocks Inventory 2011-12-31 £ 76,123
Tangible Fixed Assets 2012-12-31 £ 185,080
Tangible Fixed Assets 2011-12-31 £ 192,969

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.L. VISION SERVICE (FARNCOMBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.L. VISION SERVICE (FARNCOMBE) LIMITED
Trademarks
We have not found any records of B.L. VISION SERVICE (FARNCOMBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.L. VISION SERVICE (FARNCOMBE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as B.L. VISION SERVICE (FARNCOMBE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.L. VISION SERVICE (FARNCOMBE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.L. VISION SERVICE (FARNCOMBE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.L. VISION SERVICE (FARNCOMBE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1