Van Tongeren International Limited GODALMING


Founded in 1971, Van Tongeren International, classified under reg no. 01018378 is an active company. Currently registered at Van Tongeren House GU7 1DU, Godalming the company has been in the business for fifty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Mark B., appointed on 2 November 1992. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roy W. who worked with the the firm until 30 September 2008.

Van Tongeren International Limited Address / Contact

Office Address Van Tongeren House
Office Address2 High Street
Town Godalming
Post code GU7 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01018378
Date of Incorporation Wed, 21st Jul 1971
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Mark B.

Position: Director

Appointed: 02 November 1992

Roy W.

Position: Secretary

Appointed: 12 November 2003

Resigned: 30 September 2008

Jonathan E.

Position: Director

Appointed: 06 May 2003

Resigned: 20 December 2017

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1992

Resigned: 30 November 2003

John E.

Position: Director

Appointed: 02 November 1992

Resigned: 10 May 2008

Ronald G.

Position: Director

Appointed: 02 November 1992

Resigned: 25 September 2009

Roy S.

Position: Director

Appointed: 02 November 1992

Resigned: 30 April 2003

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Mark B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Qualfab Limited that entered Oldbury, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark B.

Notified on 20 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Qualfab Limited

Qualfab Limited Churchbridge Industrial Estate, Oldbury, West Midlands, B69 4JY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies - Companies House
Registration number 00376692
Notified on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Jonathan E.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 529 9991 665 3172 150 4422 097 5482 434 9181 424 6351 592 374
Current Assets11 355 27610 638 84010 365 31011 243 8489 820 20511 543 61013 153 769
Debtors6 512 2508 707 6778 179 6999 138 0257 374 8509 810 42411 470 273
Net Assets Liabilities6 976 8615 265 0265 552 7896 184 2066 560 6917 259 2877 446 742
Other Debtors720 762730 81569 469126 14675 9455 0005 269
Property Plant Equipment10 63212 50110 2128 15810 33512 5729 466
Total Inventories313 027265 84635 1698 27510 437308 551 
Other
Accrued Liabilities Deferred Income2 559 7282 880 8272 344 3323 068 662865 6712 707 9813 944 502
Accumulated Depreciation Impairment Property Plant Equipment36 87341 82745 83117 66822 03927 64831 806
Amounts Owed By Group Undertakings1 912 6752 682 5182 990 3994 635 2333 881 8724 611 1945 165 141
Amounts Recoverable On Contracts1 203 4312 973 0093 913 5603 759 8811 303 6374 185 3535 226 714
Average Number Employees During Period6666666
Balances Amounts Owed By Related Parties  2 990 3994 635 2333 881 8724 611 1945 165 141
Balances Amounts Owed To Related Parties  83 15823 6443 0905 949104 220
Bank Borrowings Overdrafts111 94973 80296 613255 4968 9464 9962 120
Corporation Tax Payable279 556398 78066 781215 707212 262163 20649 800
Corporation Tax Recoverable  7 4137 413   
Creditors4 394 9415 391 8944 828 6715 074 1423 276 3554 302 9435 722 999
Fixed Assets17 13819 00716 71814 66416 84119 07815 972
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 58564 77337 71629 5789 48319 355110 650
Increase From Depreciation Charge For Year Property Plant Equipment 4 9544 0043 1434 3715 6094 158
Investments Fixed Assets6 5066 5066 5066 5066 5066 5066 506
Investments In Group Undertakings Participating Interests 6 5066 5066 5066 5066 5066 506
Loans Owed By Related Parties1 912 6752 682 5182 990 399    
Loans Owed To Related Parties 145 71983 158    
Net Current Assets Liabilities6 960 3355 246 9465 536 6396 169 7066 543 8507 240 6677 430 770
Nominal Value Allotted Share Capital8 0008 00017 79317 79317 79317 79317 793
Number Shares Allotted  17 79317 7938 000  
Number Shares Issued Fully Paid 8 0008 000 17 79317 79317 793
Other Creditors1 081 1101 254 3351 756 4961 161 8741 645 625981 5361 114 464
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   31 306   
Other Disposals Property Plant Equipment   33 324   
Other Taxation Social Security Payable7 2128 6588 75535 94318 65675 969153 441
Par Value Share 111111
Prepayments Accrued Income31 02819 24335 08618 59640 45240 43341 647
Property Plant Equipment Gross Cost47 50554 32856 04325 82632 37440 22041 272
Provisions For Liabilities Balance Sheet Subtotal612927568164 458 
Total Additions Including From Business Combinations Property Plant Equipment 6 8231 7153 1076 5487 8461 052
Total Assets Less Current Liabilities6 977 4735 265 9535 553 3576 184 3706 560 6917 259 7457 446 742
Trade Creditors Trade Payables355 386775 492555 694336 460525 195369 255458 672
Trade Debtors Trade Receivables2 644 3542 302 0921 163 772590 7562 072 944968 4441 031 502

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements