Vinmon Holdings Limited CARDIFF


Founded in 1988, Vinmon Holdings, classified under reg no. 02326896 is an active company. Currently registered at 7-8 Raleigh Walk Waterfront 2000 CF10 4LN, Cardiff the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1996/01/18 Vinmon Holdings Limited is no longer carrying the name Oakleigh Garages.

There is a single director in the firm at the moment - Vincent R., appointed on 21 November 1995. In addition, a secretary was appointed - Virginia R., appointed on 12 August 2003. 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.

Vinmon Holdings Limited Address / Contact

Office Address 7-8 Raleigh Walk Waterfront 2000
Office Address2 Brigantine Place
Town Cardiff
Post code CF10 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02326896
Date of Incorporation Fri, 9th Dec 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Virginia R.

Position: Secretary

Appointed: 12 August 2003

Vincent R.

Position: Director

Appointed: 21 November 1995

Catherine R.

Position: Secretary

Appointed: 01 September 2000

Resigned: 12 August 2003

Monica R.

Position: Director

Appointed: 21 November 1995

Resigned: 01 September 2000

Monica R.

Position: Secretary

Appointed: 21 November 1995

Resigned: 01 September 2000

Keith B.

Position: Director

Appointed: 10 March 1995

Resigned: 21 November 1995

Paul G.

Position: Director

Appointed: 28 July 1994

Resigned: 09 December 1993

Ian C.

Position: Director

Appointed: 31 May 1992

Resigned: 30 September 1994

Paul B.

Position: Director

Appointed: 09 December 1991

Resigned: 31 May 1992

Terence S.

Position: Secretary

Appointed: 09 December 1991

Resigned: 21 November 1995

Geoffrey S.

Position: Director

Appointed: 09 December 1991

Resigned: 21 November 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Vincent R. The abovementioned PSC and has 75,01-100% shares.

Vincent R.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Oakleigh Garages January 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth50 50550 505       
Balance Sheet
Debtors50 50550 50550 50550 50550 50550 50550 50550 50550 505
Other Debtors  500500500500500500500
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve50 00550 005       
Shareholder Funds50 50550 505       
Other
Amounts Owed By Group Undertakings  50 00550 00550 00550 00550 00550 00550 005
Creditors  102102102102102102102
Creditors Due Within One Year102102       
Investments Fixed Assets102102102102102102102102102
Investments In Group Undertakings  102102102102102102102
Net Current Assets Liabilities50 40350 40350 40350 40350 40350 40350 40350 40350 403
Number Shares Allotted 500       
Number Shares Issued Fully Paid  500500500500500500500
Other Creditors  102102102102102102102
Par Value Share 11111111
Share Capital Allotted Called Up Paid500500       
Total Assets Less Current Liabilities50 50550 50550 50550 50550 50550 50550 50550 50550 505

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, October 2023
Free Download (7 pages)

Company search

Advertisements