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

Vtl Precision (huddersfield) Limited HUDDERSFIELD


Founded in 1997, Vtl Precision (huddersfield), classified under reg no. 03452426 is an active company. Currently registered at Main Works HD1 3LG, Huddersfield the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 31st Jan 2012 Vtl Precision (huddersfield) Limited is no longer carrying the name Vtl (europe).

At present there are 2 directors in the the firm, namely Christopher E. and Bruno J.. In addition one secretary - Simon H. - is with the company. At present 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.

Vtl Precision (huddersfield) Limited Address / Contact

Office Address Main Works
Office Address2 St. Thomas Road
Town Huddersfield
Post code HD1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03452426
Date of Incorporation Mon, 20th Oct 1997
Industry Machining
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Simon H.

Position: Secretary

Appointed: 23 May 2019

Christopher E.

Position: Director

Appointed: 28 March 2008

Bruno J.

Position: Director

Appointed: 01 November 2001

Phil W.

Position: Director

Appointed: 10 April 2017

Resigned: 25 March 2019

Daniel M.

Position: Secretary

Appointed: 01 June 2012

Resigned: 30 October 2016

Daniel M.

Position: Director

Appointed: 01 June 2012

Resigned: 30 October 2016

Bruno J.

Position: Secretary

Appointed: 01 November 2001

Resigned: 01 June 2012

Christopher E.

Position: Director

Appointed: 01 November 2001

Resigned: 01 June 2006

David C.

Position: Director

Appointed: 01 November 2001

Resigned: 24 September 2013

Jean H.

Position: Director

Appointed: 24 September 2001

Resigned: 01 November 2001

Duncan J.

Position: Director

Appointed: 24 September 2001

Resigned: 01 November 2001

Xavier L.

Position: Director

Appointed: 24 September 2001

Resigned: 01 November 2001

Dominique L.

Position: Director

Appointed: 02 November 2000

Resigned: 24 September 2001

Philippe D.

Position: Director

Appointed: 11 August 1999

Resigned: 24 September 2001

Marianne P.

Position: Director

Appointed: 19 July 1999

Resigned: 02 November 2000

Francis H.

Position: Director

Appointed: 25 January 1999

Resigned: 24 September 2001

Lee S.

Position: Director

Appointed: 29 November 1998

Resigned: 11 August 1999

Pierre L.

Position: Director

Appointed: 01 June 1998

Resigned: 29 November 1998

Guy P.

Position: Director

Appointed: 14 November 1997

Resigned: 25 January 1999

Stephen W.

Position: Director

Appointed: 14 November 1997

Resigned: 18 May 1998

Peter F.

Position: Director

Appointed: 14 November 1997

Resigned: 02 November 1999

John H.

Position: Director

Appointed: 14 November 1997

Resigned: 18 May 1998

Michael T.

Position: Director

Appointed: 14 November 1997

Resigned: 30 August 1999

Keith D.

Position: Secretary

Appointed: 14 November 1997

Resigned: 01 November 2001

Thierry D.

Position: Director

Appointed: 13 November 1997

Resigned: 25 November 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1997

Resigned: 20 October 1997

Excellet Investments Limited

Position: Secretary

Appointed: 20 October 1997

Resigned: 14 November 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 October 1997

Resigned: 20 October 1997

Quickness Limited

Position: Director

Appointed: 20 October 1997

Resigned: 13 November 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Vtl Group (Holdings) Ltd from Huddersfield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Vtl Group (Holdings) Ltd

Vtl Group St. Thomas Road, Huddersfield, W Yorkshire, HD1 3LG, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England & Wales
Registration number 04250061
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Vtl (europe) January 31, 2012
Vtl Automotive January 18, 2010
Valeo Transmission November 16, 2001
Actionbury November 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand4 175329456361
Current Assets14 7655 3274 7665 431
Debtors8 3832 7982 6562 933
Net Assets Liabilities4 2454 0682 7603 153
Other Debtors189272897
Property Plant Equipment3 7874 7153 3032 051
Total Inventories2 2072 2001 6542 137
Other
Audit Fees Expenses25171820
Taxation Compliance Services Fees4442
Accrued Liabilities Deferred Income424539693670
Accumulated Depreciation Impairment Property Plant Equipment12 92613 74915 13816 211
Additions Other Than Through Business Combinations Property Plant Equipment 1 7662831
Administrative Expenses5 3474 6263 5963 199
Amounts Owed By Associates Joint Ventures Participating Interests75973 
Amounts Owed By Group Undertakings3 373 65 
Amounts Owed To Group Undertakings7 10110015165
Average Number Employees During Period1251188462
Bank Borrowings1 8791 5268141 305
Bank Borrowings Overdrafts1 8791 5268141 305
Corporation Tax Recoverable884403101394
Cost Sales13 31412 7188 2098 812
Creditors3811 241972521
Current Tax For Period-359-100  
Deferred Tax Asset Debtors185185156263
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  29-107
Depreciation Expense Property Plant Equipment1 0771 0671 1481 108
Finance Lease Liabilities Present Value Total6341 7331 429770
Finance Lease Payments Owing Minimum Gross6341 8791 555835
Finished Goods Goods For Resale551508393483
Further Item Interest Expense Component Total Interest Expense 343333
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  85262
Further Item Tax Increase Decrease Component Adjusting Items913348-24
Future Finance Charges On Finance Leases 14612665
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 4169321 3741 429
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss173-326610
Gain Loss On Disposals Property Plant Equipment-137 65
Gain Loss On Fair Value Hedged Items Attributable To Hedged Risk  -414
Government Grant Income241958826
Gross Profit Loss5 0074 1212 7143 351
Impairment Loss Property Plant Equipment  250 
Impairment Loss Reversal On Investments-58-3741-4
Increase Decrease In Current Tax From Adjustment For Prior Periods -302 -294
Increase From Depreciation Charge For Year Property Plant Equipment 1 0671 1481 108
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  250 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings54651218
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts66494777
Interest Income On Bank Deposits2018  
Interest Payable Similar Charges Finance Costs15614892128
Net Current Assets Liabilities2 4821 3159942 068
Operating Profit Loss-316-486-1 146116
Other Creditors82 13912
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 721935
Other Disposals Property Plant Equipment 1 05551210
Other Interest Receivable Similar Income Finance Income2018  
Other Operating Income Format1241958826
Other Provisions Balance Sheet Subtotal 721565445
Other Taxation Social Security Payable11513619161
Pension Other Post-employment Benefit Costs Other Pension Costs274315223204
Prepayments Accrued Income359209154151
Profit Loss-35-177-1 308393
Profit Loss On Ordinary Activities Before Tax-394-579-1 279-8
Property Plant Equipment Gross Cost16 71318 46418 44118 262
Provisions For Liabilities Balance Sheet Subtotal1 643721  
Raw Materials Consumables399840691689
Research Development Expense Recognised In Profit Or Loss1323-152
Social Security Costs 350231189
Staff Costs Employee Benefits Expense4 0234 1192 8072 262
Tax Decrease Increase From Effect Revenue Exempt From Taxation11   
Tax Expense Credit Applicable Tax Rate-75-110-243-2
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -21  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-282-345  
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   -87
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  2246
Tax Tax Credit On Profit Or Loss On Ordinary Activities-359-40229-401
Total Assets Less Current Liabilities6 2696 0304 2974 119
Total Borrowings1 8791 5268141 305
Total Current Tax Expense Credit-359-402  
Total Operating Lease Payments343370332269
Trade Creditors Trade Payables2 4291 2191 3271 001
Trade Debtors Trade Receivables2 6341 9672 1492 028
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -1 040  
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment -477  
Turnover Revenue18 32116 83910 92312 163
Wages Salaries 3 4542 3531 869
Work In Progress1 257852570965

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, August 2023
Free Download (30 pages)

Company search

Advertisements