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

Vfs (southampton) Limited EASTLEIGH


Founded in 1995, Vfs (southampton), classified under reg no. 03059947 is an active company. Currently registered at Unit 8 SO50 6RR, Eastleigh the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/11/19 Vfs (southampton) Limited is no longer carrying the name Victoria Forge (southampton).

The firm has 6 directors, namely Emilio L., Gianfranco N. and Inigo C. and others. Of them, Ashley M. has been with the company the longest, being appointed on 4 April 2016 and Emilio L. and Gianfranco N. and Inigo C. have been with the company for the least time - from 9 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vfs (southampton) Limited Address / Contact

Office Address Unit 8
Office Address2 Chickenhall Lane
Town Eastleigh
Post code SO50 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059947
Date of Incorporation Tue, 23rd May 1995
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Emilio L.

Position: Director

Appointed: 09 February 2024

Gianfranco N.

Position: Director

Appointed: 09 February 2024

Inigo C.

Position: Director

Appointed: 09 February 2024

Jason F.

Position: Director

Appointed: 01 August 2020

Xueqiong Y.

Position: Director

Appointed: 01 August 2020

Ashley M.

Position: Director

Appointed: 04 April 2016

Elaine M.

Position: Director

Appointed: 01 August 2019

Resigned: 13 February 2024

Paula M.

Position: Secretary

Appointed: 01 September 2017

Resigned: 12 December 2019

Maurizio M.

Position: Director

Appointed: 21 December 2016

Resigned: 01 August 2019

Judith M.

Position: Director

Appointed: 14 May 2009

Resigned: 31 August 2017

Maurizio M.

Position: Director

Appointed: 04 March 2009

Resigned: 30 April 2013

Judith M.

Position: Director

Appointed: 24 April 2008

Resigned: 04 March 2009

Judith M.

Position: Secretary

Appointed: 24 April 2008

Resigned: 31 August 2017

David J.

Position: Director

Appointed: 03 March 2004

Resigned: 14 May 2009

Judith M.

Position: Secretary

Appointed: 18 May 2001

Resigned: 04 April 2008

Keith B.

Position: Director

Appointed: 07 March 2001

Resigned: 04 April 2008

Barry W.

Position: Director

Appointed: 03 November 1999

Resigned: 04 April 2008

Judith M.

Position: Director

Appointed: 15 February 1999

Resigned: 04 April 2008

Frank B.

Position: Director

Appointed: 15 February 1999

Resigned: 22 September 1999

John H.

Position: Director

Appointed: 31 March 1998

Resigned: 03 December 2020

Allen B.

Position: Director

Appointed: 20 November 1996

Resigned: 31 March 1998

Nigel H.

Position: Director

Appointed: 20 November 1996

Resigned: 31 March 1998

Stephen W.

Position: Director

Appointed: 23 May 1995

Resigned: 31 March 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1995

Resigned: 23 May 1995

Keith B.

Position: Director

Appointed: 23 May 1995

Resigned: 31 March 1998

John H.

Position: Director

Appointed: 23 May 1995

Resigned: 18 May 2001

John H.

Position: Secretary

Appointed: 23 May 1995

Resigned: 18 May 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 May 1995

Resigned: 23 May 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Faist Limited from London, England. This PSC is classified as "a private limited company", 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 Ashley M. This PSC has significiant influence or control over the company,. Then there is Maurizio M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Faist Limited

Northern Shell Building 8th Floor, 10 Lower Thames Street, London, EC3R 6AF, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02081194
Notified on 30 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashley M.

Notified on 1 August 2019
Nature of control: significiant influence or control

Maurizio M.

Notified on 1 January 2017
Ceased on 1 August 2019
Nature of control: right to appoint and remove directors

Company previous names

Victoria Forge (southampton) November 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 516 9991 306 146
Current Assets9 594 48912 133 223
Debtors5 438 2975 627 420
Net Assets Liabilities2 711 3303 455 169
Other Debtors71 112147 784
Property Plant Equipment3 994 2724 003 389
Total Inventories2 639 1935 199 657
Other
Audit Fees Expenses10 00010 100
Accrued Liabilities Deferred Income392 649842 597
Accumulated Amortisation Impairment Intangible Assets6 0009 000
Accumulated Depreciation Impairment Property Plant Equipment1 091 5721 359 945
Additions Other Than Through Business Combinations Property Plant Equipment 303 875
Administrative Expenses3 080 9333 212 342
Average Number Employees During Period129141
Bank Borrowings Overdrafts2 057 8081 571 603
Comprehensive Income Expense152 660743 839
Corporation Tax Payable 126 400
Corporation Tax Recoverable12 280 
Cost Sales20 834 76928 479 654
Creditors2 842 9402 287 804
Current Tax For Period59 658146 352
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws17 709 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-21 34323 823
Finance Lease Liabilities Present Value Total56 54734 043
Fixed Assets4 018 2734 024 390
Further Item Tax Increase Decrease Component Adjusting Items-32 648 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 121 7702 759 490
Gain Loss On Disposals Property Plant Equipment-32 316 
Government Grant Income635 35128 449
Gross Profit Loss2 688 3364 178 167
Increase Decrease In Current Tax From Adjustment For Prior Periods-32 648 
Increase From Amortisation Charge For Year Intangible Assets 3 000
Increase From Depreciation Charge For Year Property Plant Equipment 294 758
Intangible Assets24 00021 000
Intangible Assets Gross Cost30 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings62 70176 711
Interest Payable Similar Charges Finance Costs66 71880 260
Investments Fixed Assets11
Investments In Subsidiaries11
Net Current Assets Liabilities1 682 8941 889 303
Operating Profit Loss242 754994 274
Other Creditors1 6446 471
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 385
Other Disposals Property Plant Equipment 26 385
Other Operating Income Format1635 35128 449
Other Remaining Borrowings728 585682 158
Other Taxation Social Security Payable1 890 5902 174 079
Pension Other Post-employment Benefit Costs Other Pension Costs69 35375 971
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income182 99275 425
Profit Loss152 660743 839
Profit Loss On Ordinary Activities Before Tax176 036914 014
Property Plant Equipment Gross Cost5 085 8445 363 334
Provisions For Liabilities Balance Sheet Subtotal146 897170 720
Raw Materials Consumables2 639 1935 199 657
Social Security Costs322 519342 319
Staff Costs Employee Benefits Expense4 050 7164 603 340
Taxation Including Deferred Taxation Balance Sheet Subtotal146 897170 720
Tax Expense Credit Applicable Tax Rate33 447173 663
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 868-3 488
Tax Tax Credit On Profit Or Loss On Ordinary Activities23 376170 175
Total Assets Less Current Liabilities5 701 1675 913 693
Total Current Tax Expense Credit27 010146 352
Total Deferred Tax Expense Credit-3 63423 823
Total Operating Lease Payments355 742556 652
Trade Creditors Trade Payables5 082 3636 335 890
Trade Debtors Trade Receivables5 171 9135 404 211
Turnover Revenue23 523 10532 657 821
Company Contributions To Defined Benefit Plans Directors4 4303 957
Director Remuneration274 385330 174
Director Remuneration Benefits Including Payments To Third Parties392 110334 131
Payments To Third Parties For Director Services113 295 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (29 pages)

Company search