Vibro Group Limited BURSCOUGH


Vibro Group started in year 1986 as Private Limited Company with registration number 02076646. The Vibro Group company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Burscough at Henderson House. Postal code: L40 8JS. Since 1995-05-05 Vibro Group Limited is no longer carrying the name Vibroflotation Holdings.

There is a single director in the company at the moment - Martin P., appointed on 13 September 2023. In addition, a secretary was appointed - Graham T., appointed on 30 September 2009. At the moment 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.

Vibro Group Limited Address / Contact

Office Address Henderson House
Office Address2 Langley Place Higgins Lane
Town Burscough
Post code L40 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076646
Date of Incorporation Mon, 24th Nov 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 38 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 Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Martin P.

Position: Director

Appointed: 13 September 2023

Graham T.

Position: Secretary

Appointed: 30 September 2009

Janice B.

Position: Secretary

Resigned: 01 September 1992

Martin P.

Position: Director

Appointed: 08 November 2006

Resigned: 21 November 2012

Philip H.

Position: Director

Appointed: 08 November 2006

Resigned: 21 September 2023

Philomena W.

Position: Secretary

Appointed: 08 November 2006

Resigned: 30 September 2009

Philomena W.

Position: Director

Appointed: 08 November 2006

Resigned: 30 September 2009

Paul H.

Position: Director

Appointed: 22 June 2004

Resigned: 24 January 2011

Norman F.

Position: Secretary

Appointed: 01 September 1992

Resigned: 08 November 2006

John G.

Position: Director

Appointed: 22 June 1991

Resigned: 22 June 2004

Janice B.

Position: Director

Appointed: 22 June 1991

Resigned: 05 January 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Vinci Sa from Nanterre, France. This PSC is categorised as "a societe anonyme" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Wedlow Developments Limited that entered Ormskirk, England as the address. This PSC has a legal form of "a private limited" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Vinci Sa

1973 1973 Boulevard De La Defense, Nanterre, France

Legal authority France
Legal form Societe Anonyme
Country registered France
Place registered Rcs Nanterre
Registration number 552 037 806
Notified on 13 December 2022
Nature of control: 75,01-100% shares

Wedlow Developments Limited

Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, L40 8JS, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered England And Wales
Registration number 5416535
Notified on 6 April 2016
Ceased on 13 December 2022
Nature of control: significiant influence or control

Company previous names

Vibroflotation Holdings May 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2324
Current Assets547228247
Debtors545225223
Net Assets Liabilities1 4192 1983 253
Other Debtors544223223
Property Plant Equipment4 4616 3076 266
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2141 9002 752
Amounts Owed By Group Undertakings12 
Amounts Owed To Group Undertakings1 3881 9011 088
Bank Borrowings Overdrafts1 2181 317734
Creditors1 3881 9011 088
Fixed Assets4 4626 3086 267
Increase From Depreciation Charge For Year Property Plant Equipment 686852
Investments Fixed Assets111
Net Current Assets Liabilities-1 498-1 882-1 366
Other Investments Other Than Loans111
Other Taxation Social Security Payable21485 
Property Plant Equipment Gross Cost5 6758 2079 018
Provisions For Liabilities Balance Sheet Subtotal157327560
Total Additions Including From Business Combinations Property Plant Equipment 2 532811
Total Assets Less Current Liabilities2 9644 4264 901
Trade Creditors Trade Payables 116157

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 26th, May 2023
Free Download (10 pages)

Company search

Advertisements