Valeting Solutions Direct Limited LINCOLNSHIRE


Founded in 2007, Valeting Solutions Direct, classified under reg no. 06280207 is an active company. Currently registered at 24 Ousemere Close NG34 0HY, Lincolnshire the company has been in the business for 17 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

The firm has 3 directors, namely Jonothan O., Alan O. and Ann O.. Of them, Ann O. has been with the company the longest, being appointed on 14 June 2007 and Jonothan O. has been with the company for the least time - from 10 March 2021. Currently there is 1 former director listed by the firm - Jacqueline S., who left the firm on 14 June 2007. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Valeting Solutions Direct Limited Address / Contact

Office Address 24 Ousemere Close
Office Address2 Sleaford
Town Lincolnshire
Post code NG34 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06280207
Date of Incorporation Thu, 14th Jun 2007
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th June
Company age 17 years old
Account next due date Mon, 31st Mar 2025 (312 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jonothan O.

Position: Director

Appointed: 10 March 2021

Alan O.

Position: Director

Appointed: 01 February 2012

Ann O.

Position: Director

Appointed: 14 June 2007

Stephen S.

Position: Secretary

Appointed: 14 June 2007

Resigned: 14 June 2007

Jacqueline S.

Position: Director

Appointed: 14 June 2007

Resigned: 14 June 2007

Alan O.

Position: Secretary

Appointed: 14 June 2007

Resigned: 15 September 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Alan O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ann O. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ann O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 1 0221 2852 6345 19041 8629 38610 0269 036
Current Assets68 37368 60271 32378 63789 820118 405106 395136 120119 018
Debtors26 56526 46721 47826 38017 19615 2249 30427 70717 994
Net Assets Liabilities 23 97925 85327 01532 30521 62721 45726 80722 430
Other Debtors     1 174 568 
Property Plant Equipment 8 0836 4298 18310 0508 1916 4084 4083 191
Total Inventories 41 11348 56049 62367 43461 31987 70598 38791 988
Cash Bank In Hand2 2031 022       
Net Assets Liabilities Including Pension Asset Liability22 32323 979       
Stocks Inventory39 60541 113       
Tangible Fixed Assets10 2058 083       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve22 22323 879       
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 18215 83617 78720 27722 59624 76626 76626 434
Additions Other Than Through Business Combinations Property Plant Equipment   3 7054 357460387 850
Average Number Employees During Period 33222222
Bank Borrowings     40 00031 06024 03216 000
Bank Overdrafts 9 92210 1478 911  8 9408 0408 000
Corporation Tax Payable 7797392 6562 319 1 2293 218221
Creditors 51 80651 19959 00566 66564 16959 58689 13983 329
Finance Lease Liabilities Present Value Total 2 191       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 8003 8003 800     
Increase From Depreciation Charge For Year Property Plant Equipment  1 6541 9512 4902 3192 1702 0001 467
Net Current Assets Liabilities15 50916 79620 12419 63223 15554 23646 80946 98135 689
Other Creditors   12 0429 8968 5967 5997 6196 633
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 799
Other Disposals Property Plant Equipment        2 399
Other Taxation Social Security Payable 1 5142 7751 9892 3472 3642 5372 6952 016
Property Plant Equipment Gross Cost 22 26522 26525 97030 32730 78731 17431 17429 625
Provisions For Liabilities Balance Sheet Subtotal 900700800900800700550450
Total Assets Less Current Liabilities25 71424 87926 55327 81533 20562 42753 21751 38938 880
Trade Creditors Trade Payables 35 67036 63032 35650 95851 52938 68366 95965 725
Trade Debtors Trade Receivables 26 22221 03926 05816 05413 4108 54126 50417 168
Bank Borrowings Overdrafts Secured11 99512 113       
Capital Employed22 32323 979       
Creditors Due After One Year2 191        
Creditors Due Within One Year52 86451 806       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 200900       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation22 26522 265       
Tangible Fixed Assets Depreciation12 06014 182       
Tangible Fixed Assets Depreciation Charged In Period 2 122       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements