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

Vpress Limited CHELTENHAM


Founded in 2001, Vpress, classified under reg no. 04340187 is an active company. Currently registered at 2 The Old Yard Prinbox Works GL50 2UD, Cheltenham the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2002/02/08 Vpress Limited is no longer carrying the name Printegrate.

Currently there are 3 directors in the the firm, namely Martin G., James H. and Kelvin B.. In addition one secretary - James H. - is with the company. As of 27 April 2024, there was 1 ex director - Timothy C.. There were no ex secretaries.

Vpress Limited Address / Contact

Office Address 2 The Old Yard Prinbox Works
Office Address2 Lypiatt Street
Town Cheltenham
Post code GL50 2UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04340187
Date of Incorporation Fri, 14th Dec 2001
Industry Business and domestic software development
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Martin G.

Position: Director

Appointed: 01 October 2009

James H.

Position: Director

Appointed: 03 January 2002

James H.

Position: Secretary

Appointed: 03 January 2002

Kelvin B.

Position: Director

Appointed: 03 January 2002

Timothy C.

Position: Director

Appointed: 05 December 2011

Resigned: 30 March 2021

Legal Directors Ltd (comp Nbr 3368733)

Position: Corporate Nominee Director

Appointed: 14 December 2001

Resigned: 03 January 2002

Legal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2001

Resigned: 03 January 2002

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is James H. This PSC and has 25-50% shares. Another one in the PSC register is Kelvin B. This PSC owns 25-50% shares. Moving on, there is Timothy C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

James H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Kelvin B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Timothy C.

Notified on 1 July 2016
Ceased on 29 March 2021
Nature of control: significiant influence or control

Company previous names

Printegrate February 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand142 964107 760167 738187 111220 194416 487392 455276 990
Current Assets282 914275 368422 861367 669441 483570 746571 133534 644
Debtors139 950167 608255 123180 558221 289154 259178 678257 654
Net Assets Liabilities191 537185 394303 684283 442308 526369 949448 311413 380
Other Debtors2 8632 8632 8631 71173810 2413 224 
Property Plant Equipment8 4895 8764 8132 7212 8175 0484 0116 439
Other
Accumulated Depreciation Impairment Property Plant Equipment27 40431 44533 19935 93537 76439 62541 83944 606
Additions Other Than Through Business Combinations Property Plant Equipment 1 4272 1806441 9254 0921 1775 195
Amounts Owed By Other Related Parties Other Than Directors       52 910
Amounts Owed By Related Parties8 7576 8432 953     
Average Number Employees During Period   1415161616
Bank Borrowings     43 33336 66723 333
Creditors98 62395 072123 22786 577135 70043 33336 66723 333
Deferred Tax Assets  5592535 307336
Deferred Tax Liabilities 7788184634617146961 610
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 489     
Disposals Property Plant Equipment  -1 489     
Financial Commitments Other Than Capital Commitments183 540164 220144 900 118 14096 66075 18053 700
Further Item Creditors Component Total Creditors     3 333  
Increase From Depreciation Charge For Year Property Plant Equipment 4 0413 2432 7361 8291 8612 2142 767
Net Current Assets Liabilities184 291180 296299 634281 092305 783408 948481 663431 548
Other Creditors8 8104 9874 1043 7584 1653 40311 6336 134
Other Payables Accrued Expenses4 4314 5993 4883 48813 32210 49315 99321 920
Other Remaining Borrowings4 2687 8115 8116 8035 6045 6042 6973 094
Prepayments2 3572 2327431 1473571 5102 2191 552
Property Plant Equipment Gross Cost35 89437 32138 01238 65640 58144 67345 85051 045
Taxation Social Security Payable24 55632 14241 71236 18346 46365 92037 88238 361
Total Assets Less Current Liabilities192 780186 172304 447283 813308 600413 996485 674437 987
Total Borrowings4 2687 8115 8116 8035 60443 33336 66723 333
Trade Creditors Trade Payables26 18214 72613 92711 84031 17820 08412 1439 448
Trade Debtors Trade Receivables125 973155 670248 564177 700220 194142 508173 235203 192
Unpaid Contributions To Pension Schemes 1 2906371 3814 6232 5832 4562 676

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements