You are here: bizstats.co.uk > a-z index > V list > V list

V C Restaurants Limited LEEDS


Founded in 2017, V C Restaurants, classified under reg no. 10564027 is an active company. Currently registered at 342 Kirkstall Road LS4 2DS, Leeds the company has been in the business for 7 years. Its financial year was closed on January 30 and its latest financial statement was filed on 2022/01/31.

The firm has one director. Sebastian M., appointed on 16 January 2017. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Michael C. and who left the the firm on 1 March 2018. In addition, there is one former secretary - Sebastian M. who worked with the the firm until 1 March 2018.

V C Restaurants Limited Address / Contact

Office Address 342 Kirkstall Road
Town Leeds
Post code LS4 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10564027
Date of Incorporation Mon, 16th Jan 2017
Industry Licensed restaurants
End of financial Year 30th January
Company age 7 years old
Account next due date Mon, 30th Oct 2023 (169 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Sebastian M.

Position: Director

Appointed: 16 January 2017

Michael C.

Position: Director

Appointed: 16 January 2017

Resigned: 01 March 2018

Sebastian M.

Position: Secretary

Appointed: 16 January 2017

Resigned: 01 March 2018

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Sebastian M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Sebastian M.

Notified on 16 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 16 January 2017
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand7 81911 1499 42436 37746 529
Current Assets23 71242 67633 88054 362101 977
Debtors11 77027 40420 67015 48552 948
Other Debtors11 7709 0429 0429 0429 042
Property Plant Equipment13 44212 6118 8679 2116 655
Total Inventories4 1234 1233 7862 5002 500
Net Assets Liabilities  368-31 998254
Other
Amount Specific Advance Or Credit Directors6 03527 95011 4776 28043 906
Amount Specific Advance Or Credit Made In Period Directors5 24127 95020 477 43 906
Amount Specific Advance Or Credit Repaid In Period Directors 6 0356 6865 1976 280
Accrued Liabilities2 0055 5103 0701 170970
Accumulated Depreciation Impairment Property Plant Equipment3 3607 35311 40816 56322 368
Average Number Employees During Period2017151919
Corporation Tax Payable3 1116 0938 15756911 284
Creditors37 05455 95042 37950 00043 377
Increase From Depreciation Charge For Year Property Plant Equipment3 3603 9934 0555 1555 805
Net Current Assets Liabilities-13 342-13 274-8 4998 79136 976
Other Creditors9 208    
Other Taxation Social Security Payable21 3086 1602 1308 0992 471
Prepayments Accrued Income494198150  
Property Plant Equipment Gross Cost16 80219 96420 27525 77429 023
Total Additions Including From Business Combinations Property Plant Equipment16 8023 1623115 4993 249
Total Assets Less Current Liabilities100-66336818 00243 631
Trade Creditors Trade Payables6 5389 641-5121 51728 544
Other Remaining Borrowings   50 00043 377
Trade Debtors Trade Receivables   163 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements