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

Vfgl Limited EASTLEIGH


Founded in 2016, Vfgl, classified under reg no. 10234551 is an active company. Currently registered at Unit C Anchor House School Lane SO53 4DY, Eastleigh the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Ryan E., appointed on 1 June 2020. There are currently no secretaries appointed. As of 8 June 2024, there were 2 ex directors - Ruth N., Aaron E. and others listed below. There were no ex secretaries.

Vfgl Limited Address / Contact

Office Address Unit C Anchor House School Lane
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10234551
Date of Incorporation Thu, 16th Jun 2016
Industry Licensed clubs
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ryan E.

Position: Director

Appointed: 01 June 2020

Ruth N.

Position: Director

Appointed: 01 April 2019

Resigned: 01 June 2020

Aaron E.

Position: Director

Appointed: 16 June 2016

Resigned: 01 April 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Ryan E. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ruth N. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Aaron E., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ryan E.

Notified on 1 June 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Ruth N.

Notified on 1 April 2019
Ceased on 1 June 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron E.

Notified on 15 June 2017
Ceased on 1 April 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100      
Balance Sheet
Cash Bank On Hand   75 9324 3376 0624 423
Current Assets   91 48967 87236 17547 863
Debtors   5 95753 93520 51333 840
Net Assets Liabilities10010010042 32240 351-4 119-4 118
Property Plant Equipment   7 7346 1874 9503 960
Total Inventories   9 6009 6009 6009 600
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Description Principal Activities    56 30156 30156 301
Accrued Liabilities Deferred Income    18 2002 4001 050
Accumulated Depreciation Impairment Property Plant Equipment   1 9343 4814 7185 708
Additions Other Than Through Business Combinations Property Plant Equipment   9 668   
Amounts Owed By Associates Joint Ventures Participating Interests   5 95753 93520 51333 840
Amounts Owed To Related Parties   56 9012 400  
Average Number Employees During Period   121222
Creditors   56 90133 70845 24455 941
Depreciation Rate Used For Property Plant Equipment    20 20
Fixed Assets   7 7346 1874 9503 960
Increase From Depreciation Charge For Year Property Plant Equipment   1 9341 5471 237990
Net Current Assets Liabilities   34 58834 164-9 069-8 078
Number Shares Issued Fully Paid   100   
Other Inventories   9 6009 6009 600 
Par Value Share1111   
Property Plant Equipment Gross Cost   9 6689 6689 6689 668
Taxation Social Security Payable    13 10827 68353 031
Total Assets Less Current Liabilities   42 32240 351-4 119-4 118
Trade Creditors Trade Payables     15 1611 860
Advances Credits Directors    3 096  
Advances Credits Made In Period Directors    135 09023 752 
Advances Credits Repaid In Period Directors    75 09326 848 
Amount Specific Advance Or Credit Directors    3 096  
Amount Specific Advance Or Credit Made In Period Directors    135 09023 752 
Amount Specific Advance Or Credit Repaid In Period Directors    75 09326 848 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100    
Number Shares Allotted100100100    
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates May 31, 2023
filed on: 31st, May 2023
Free Download (3 pages)

Company search