You are here: bizstats.co.uk > a-z index > 3 list

3vb Services Limited EAST GRINSTEAD


Founded in 2017, 3vb Services, classified under reg no. 10571837 is an active company. Currently registered at Wilmington House RH19 3AU, East Grinstead the company has been in the business for seven years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 14 directors, namely Rebecca Z., Thomas S. and Ravi J. and others. Of them, Ewan M. has been with the company the longest, being appointed on 19 January 2017 and Rebecca Z. and Thomas S. have been with the company for the least time - from 4 October 2022. As of 23 April 2024, there were 10 ex directors - Saima H., Anthony P. and others listed below. There were no ex secretaries.

3vb Services Limited Address / Contact

Office Address Wilmington House
Office Address2 High Street
Town East Grinstead
Post code RH19 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10571837
Date of Incorporation Thu, 19th Jan 2017
Industry Combined office administrative service activities
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Rebecca Z.

Position: Director

Appointed: 04 October 2022

Thomas S.

Position: Director

Appointed: 04 October 2022

Ravi J.

Position: Director

Appointed: 02 February 2022

David H.

Position: Director

Appointed: 19 January 2021

Charlotte E.

Position: Director

Appointed: 19 January 2021

Christopher B.

Position: Director

Appointed: 19 January 2021

Jane D.

Position: Director

Appointed: 19 January 2021

Nicholas C.

Position: Director

Appointed: 25 November 2019

Jonathan N.

Position: Director

Appointed: 25 November 2019

Andrew O.

Position: Director

Appointed: 12 September 2017

David Q.

Position: Director

Appointed: 12 September 2017

Peter R.

Position: Director

Appointed: 12 September 2017

Ali M.

Position: Director

Appointed: 12 September 2017

Ewan M.

Position: Director

Appointed: 19 January 2017

Saima H.

Position: Director

Appointed: 19 January 2021

Resigned: 04 October 2022

Anthony P.

Position: Director

Appointed: 25 November 2019

Resigned: 04 October 2022

Dominic K.

Position: Director

Appointed: 08 March 2019

Resigned: 02 February 2022

Kate W.

Position: Director

Appointed: 12 September 2017

Resigned: 25 November 2019

Adam K.

Position: Director

Appointed: 12 September 2017

Resigned: 19 January 2021

Alison G.

Position: Director

Appointed: 12 September 2017

Resigned: 25 November 2019

Pia D.

Position: Director

Appointed: 12 September 2017

Resigned: 08 March 2019

Peter D.

Position: Director

Appointed: 12 September 2017

Resigned: 04 October 2022

Jonathan D.

Position: Director

Appointed: 12 September 2017

Resigned: 25 November 2019

Adrian B.

Position: Director

Appointed: 19 January 2017

Resigned: 15 November 2022

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Adrian B. This PSC has 25-50% voting rights. The second entity in the PSC register is Ewan M. This PSC and has 25-50% voting rights.

Adrian B.

Notified on 19 January 2017
Nature of control: 25-50% voting rights

Ewan M.

Notified on 19 January 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand886 26013 6831 515478 4111 197 1911 314 2871 054 662
Current Assets2 041 0471 571 8661 878 3472 345 4973 124 1273 148 1183 736 443
Debtors1 154 7871 558 1831 876 8321 867 0861 926 9361 833 8312 681 781
Net Assets Liabilities607 631649 631579 497570 595570 595570 008570 008
Other Debtors289 289309 942435 811631 095709 005600 154723 798
Property Plant Equipment228 495194 862214 172190 980120 02763 378580 486
Other
Accumulated Depreciation Impairment Property Plant Equipment33 92689 649162 589247 726336 648410 058519 040
Average Number Employees During Period  3336353335
Bank Borrowings Overdrafts  149 212    
Corporation Tax Payable52 08212 4448 3846 67119 16266 3529 986
Creditors1 640 4041 097 6541 489 4251 942 6072 660 3252 637 3843 728 135
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 862 3132 832 3621 802 413772 462  
Increase From Depreciation Charge For Year Property Plant Equipment33 92655 72372 94085 32988 92273 410108 982
Net Current Assets Liabilities400 643474 212388 922402 890463 802510 7348 308
Other Creditors1 130 815706 520918 949997 6031 872 5641 770 7892 744 703
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   192   
Other Disposals Property Plant Equipment   958   
Other Taxation Social Security Payable274 031188 257231 479557 395281 865330 725350 269
Property Plant Equipment Gross Cost262 421284 511376 761438 706456 675473 4361 099 526
Provisions For Liabilities Balance Sheet Subtotal21 50719 44323 59723 27513 2344 10418 786
Total Additions Including From Business Combinations Property Plant Equipment262 42122 09092 25062 90317 96916 761626 090
Total Assets Less Current Liabilities629 138669 074603 094593 870583 829574 112588 794
Trade Creditors Trade Payables183 476190 433181 401380 938486 734469 518623 177
Trade Debtors Trade Receivables865 4981 248 2411 441 0211 235 9911 217 9311 233 6771 957 983

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 18th January 2024
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements