Van Spares (llandow) Limited BRIDGEND


Van Spares (llandow) started in year 1988 as Private Limited Company with registration number 02296793. The Van Spares (llandow) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bridgend at Waterton Lane Waterton Lane. Postal code: CF31 3YW.

There is a single director in the company at the moment - Paul H., appointed on 29 May 1991. In addition, a secretary was appointed - Phillip J., appointed on 6 June 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CF71 7PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1099791 . It is located at Unit 10, Vale Business Park, Cowbridge with a total of 1 cars.

Van Spares (llandow) Limited Address / Contact

Office Address Waterton Lane Waterton Lane
Office Address2 Waterton
Town Bridgend
Post code CF31 3YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02296793
Date of Incorporation Thu, 15th Sep 1988
Industry Wholesale trade of motor vehicle parts and accessories
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (23 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Phillip J.

Position: Secretary

Appointed: 06 June 2019

Paul H.

Position: Director

Appointed: 29 May 1991

Matthew H.

Position: Secretary

Appointed: 13 June 2016

Resigned: 06 June 2019

Paul H.

Position: Secretary

Appointed: 02 May 2012

Resigned: 13 June 2016

Robert H.

Position: Director

Appointed: 01 May 2012

Resigned: 13 June 2016

Dawn D.

Position: Secretary

Appointed: 03 February 1994

Resigned: 02 May 2012

Philip J.

Position: Director

Appointed: 29 May 1991

Resigned: 03 February 1994

Anthony J.

Position: Director

Appointed: 29 May 1991

Resigned: 03 February 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Paul H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Philip J. This PSC owns 25-50% shares.

Paul H.

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

Philip J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth-10 191-5 17051611 15111 6017 571    
Balance Sheet
Current Assets37 10767 40789 372138 639142 038100 87988 37270 07476 200143 092
Net Assets Liabilities     7 5717 1376 55710 1557 261
Cash Bank In Hand 3 1207 020       
Debtors2 8078 4375 282       
Net Assets Liabilities Including Pension Asset Liability-10 191-5 17051611 15111 6017 571    
Stocks Inventory34 30055 85077 070       
Tangible Fixed Assets16 12015 29113 328       
Reserves/Capital
Called Up Share Capital1 0002 0002 000       
Profit Loss Account Reserve-11 191-7 170-1 484       
Shareholder Funds-10 191-5 17051611 15111 6017 571    
Other
Average Number Employees During Period        22
Creditors     57 81848 75234 60037 19657 532
Fixed Assets16 12015 29113 32811 62710 1518 8717 7576 7895 9475 213
Net Current Assets Liabilities11 79114 64130 95738 29334 58943 06139 62035 47439 00485 560
Total Assets Less Current Liabilities27 91129 93244 28549 92044 74051 93247 37742 26344 95190 773
Accruals Deferred Income Within One Year2 9006 0201 706       
Bank Borrowings Overdrafts7 6443 188        
Creditors Due After One Year38 10235 10243 76938 76933 13944 361    
Creditors Due Within One Year25 31652 76658 415100 346107 44957 818    
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets   1 7011 476     
Number Shares Allotted1 0002 0002 000       
Other Creditors After One Year38 10235 102        
Other Operating Charges Format2   36 91236 151     
Par Value Share111       
Profit Loss For Period   10 635451     
Raw Materials Consumables   216 162211 549     
Share Capital Allotted Called Up Paid1 0002 0002 000       
Staff Costs   75 95182 498     
Tangible Fixed Assets Cost Or Valuation37 94632 43632 436       
Tangible Fixed Assets Depreciation21 82617 14519 108       
Tangible Fixed Assets Depreciation Charged In Period  1 963       
Taxation Social Security Due Within One Year3 4143 3224 561       
Trade Creditors Within One Year11 35840 23652 148       
Turnover Gross Operating Revenue   341 361332 125     

Transport Operator Data

Unit 10
Address Vale Business Park , Llandow
City Cowbridge
Post code CF71 7PF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 27th, February 2024
Free Download (3 pages)

Company search