Vibro Menard Limited ORMSKIRK


Vibro Menard started in year 1992 as Private Limited Company with registration number 02740512. The Vibro Menard company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Ormskirk at Henderson House Langley Place. Postal code: L40 8JS. Since Tuesday 9th August 2011 Vibro Menard Limited is no longer carrying the name Vibro Projects.

Currently there are 4 directors in the the company, namely Martin P., Marc E. and Cyril P. and others. In addition one secretary - Graham T. - is with the firm. Currently 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 Menard Limited Address / Contact

Office Address Henderson House Langley Place
Office Address2 Burscough Industrial Estate
Town Ormskirk
Post code L40 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740512
Date of Incorporation Tue, 18th Aug 1992
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 32 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 Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Martin P.

Position: Director

Appointed: 13 September 2023

Marc E.

Position: Director

Appointed: 07 April 2014

Cyril P.

Position: Director

Appointed: 21 November 2012

Graham T.

Position: Director

Appointed: 02 May 2011

Graham T.

Position: Secretary

Appointed: 30 September 2009

Philip M.

Position: Director

Appointed: 02 May 2011

Resigned: 03 January 2012

Christopher M.

Position: Director

Appointed: 02 May 2011

Resigned: 01 November 2013

Philip H.

Position: Director

Appointed: 08 November 2006

Resigned: 21 September 2023

Philomena W.

Position: Director

Appointed: 08 November 2006

Resigned: 30 September 2009

Martin P.

Position: Director

Appointed: 08 November 2006

Resigned: 21 November 2012

Philomena W.

Position: Secretary

Appointed: 08 November 2006

Resigned: 30 September 2009

Paul H.

Position: Director

Appointed: 22 June 2004

Resigned: 24 January 2011

Janice B.

Position: Director

Appointed: 07 September 1992

Resigned: 05 January 2004

Norman F.

Position: Secretary

Appointed: 07 September 1992

Resigned: 08 November 2006

John G.

Position: Director

Appointed: 07 September 1992

Resigned: 22 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1992

Resigned: 07 September 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 August 1992

Resigned: 07 September 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Vinci Sa from Nanterre, France. The abovementioned PSC is categorised as "a societe anonyme" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Soletanche Freyssinet Sas that entered 92500 Rueil Malmaison, France as the address. This PSC has a legal form of "a societe par actions simplifiee", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

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

Soletanche Freyssinet Sas

280 Avenue Napoleon Bonaparte, 92500 Rueil Malmaison, France

Legal authority French Company Law
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered 562 134 533 R.C.S. Nanterre
Registration number 562 134 533
Notified on 6 April 2016
Ceased on 13 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Vibro Projects August 9, 2011
Vibroflotation Projects September 25, 2001
Ground Technology March 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 0093 2405 441
Current Assets7 4309 55911 771
Debtors4 1726 0785 913
Total Inventories249241417
Other
Accrued Liabilities3 3084 4675 558
Administrative Expenses1 7752 0652 523
Amounts Owed By Group Undertakings1 3881 9011 088
Amounts Owed To Group Undertakings121155
Applicable Tax Rate191919
Average Number Employees During Period546063
Comprehensive Income Expense1 2372 2632 737
Corporation Tax Payable22756134
Cost Sales13 72223 83225 227
Creditors4 7485 3646 839
Current Tax For Period309494610
Dividends Paid5007502 000
Dividends Paid On Shares Final5007502 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-4-9-14
Gross Profit Loss3 2934 8115 804
Interest Expense On Bank Overdrafts1514 
Interest Payable Similar Charges Finance Costs1514 
Merchandise249241417
Net Current Assets Liabilities2 6824 1954 932
Number Shares Issued Fully Paid 1 0001 000
Operating Profit Loss1 5412 7553 281
Other Creditors2912579
Other Interest Receivable Similar Income Finance Income201666
Other Operating Income Format1239 
Other Taxation Social Security Payable7386111
Par Value Share 11
Prepayments306387446
Profit Loss1 2372 2632 737
Profit Loss On Ordinary Activities Before Tax1 5462 7573 347
Recoverable Value-added Tax 165270
Tax Expense Credit Applicable Tax Rate294524636
Tax Tax Credit On Profit Or Loss On Ordinary Activities309494610
Total Assets Less Current Liabilities2 6824 1954 932
Trade Creditors Trade Payables696629802
Trade Debtors Trade Receivables1 8633 0283 275
Turnover Revenue17 01528 64331 031
Wages Salaries1 4441 6261 943

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, May 2023
Free Download (21 pages)

Company search

Advertisements