Vehicle Conversion Specialists Limited BOLTON


Vehicle Conversion Specialists started in year 2010 as Private Limited Company with registration number 07214183. The Vehicle Conversion Specialists company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bolton at Colmil Works Hart Common Wigan Road. Postal code: BL5 2EE. Since 13th May 2010 Vehicle Conversion Specialists Limited is no longer carrying the name Vehicle Conversion Specialist Uk.

As of 23 May 2024, there were 9 ex directors - Nicholas W., Jonathan H. and others listed below. There were no ex secretaries.

Vehicle Conversion Specialists Limited Address / Contact

Office Address Colmil Works Hart Common Wigan Road
Office Address2 Westhoughton
Town Bolton
Post code BL5 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07214183
Date of Incorporation Wed, 7th Apr 2010
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Nicholas W.

Position: Director

Appointed: 05 October 2023

Resigned: 05 October 2023

Jonathan H.

Position: Director

Appointed: 12 July 2023

Resigned: 04 December 2023

Francis B.

Position: Director

Appointed: 31 October 2019

Resigned: 11 October 2023

Jon S.

Position: Director

Appointed: 31 October 2019

Resigned: 12 July 2023

John R.

Position: Director

Appointed: 31 October 2019

Resigned: 04 December 2023

James A.

Position: Director

Appointed: 04 August 2010

Resigned: 14 October 2014

Noel K.

Position: Director

Appointed: 04 August 2010

Resigned: 31 October 2019

Wayne S.

Position: Director

Appointed: 07 April 2010

Resigned: 23 May 2022

Mark K.

Position: Director

Appointed: 07 April 2010

Resigned: 14 November 2023

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Woodall Nicholson Holdings Limited from Bolton, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wayne S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Woodall Nicholson Holdings Limited

Colmil Works Hart Common Wigan Road, Westhoughton, Bolton, Lancashire, BL5 2EE, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 08381707
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne S.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Mark K.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vehicle Conversion Specialist Uk May 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-10-30
Balance Sheet
Cash Bank On Hand752 8591 386 3412 614 7832 768 9543 438 873
Current Assets2 271 2373 091 8204 010 0834 392 9404 536 055
Debtors1 211 812671 860368 586507 145146 763
Net Assets Liabilities1 271 2891 786 0892 334 5582 897 3343 614 188
Other Debtors133 070104 32283 27565 25044 074
Property Plant Equipment1 173 5421 318 1721 263 5941 220 0411 154 258
Total Inventories306 5661 033 6191 026 7141 116 841950 419
Other
Accrued Liabilities Deferred Income85 838409 47151 290122 379142 842
Accumulated Depreciation Impairment Property Plant Equipment52 346123 362196 123274 939310 188
Average Number Employees During Period   4449
Bank Borrowings685 100649 625609 980379 422 
Bank Borrowings Overdrafts646 832613 339575 908358 229 
Corporation Tax Payable63 13432 800105 524123 275266 412
Creditors887 732849 290806 908616 225260 789
Further Item Creditors Component Total Creditors  231 000257 996260 789
Increase From Depreciation Charge For Year Property Plant Equipment 71 01572 76181 77241 899
Net Current Assets Liabilities1 019 7731 369 3281 930 8482 348 2702 769 855
Number Shares Issued Fully Paid 19 31719 317  
Other Creditors240 900235 951231 0004 7576 750
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 9566 650
Other Disposals Property Plant Equipment 11 645 21 50032 956
Other Taxation Social Security Payable160 51963 433118 166224 445197 685
Par Value Share 11  
Property Plant Equipment Gross Cost1 225 8881 441 5331 459 7171 494 9801 464 446
Provisions For Liabilities Balance Sheet Subtotal34 29452 12152 97654 75249 136
Taxation Including Deferred Taxation Balance Sheet Subtotal34 29452 12152 97654 75249 136
Total Additions Including From Business Combinations Property Plant Equipment 227 29018 18456 7632 422
Total Assets Less Current Liabilities2 193 3152 687 5003 194 4423 568 3113 924 113
Total Borrowings646 832613 339575 908358 229 
Trade Creditors Trade Payables895 7971 173 8051 763 9691 548 6211 152 511
Trade Debtors Trade Receivables1 078 742567 538285 311441 895102 689

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
4th December 2023 - the day director's appointment was terminated
filed on: 9th, January 2024
Free Download (1 page)

Company search