German Vag Ltd LEEDS


Founded in 2015, German Vag, classified under reg no. 09685649 is an active company. Currently registered at Park House LS7 2BP, Leeds the company has been in the business for 9 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has one director. Shane R., appointed on 1 October 2021. There are currently no secretaries appointed. As of 8 May 2024, there was 1 ex director - Mohammad P.. There were no ex secretaries.

German Vag Ltd Address / Contact

Office Address Park House
Office Address2 Wilmington Street
Town Leeds
Post code LS7 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09685649
Date of Incorporation Tue, 14th Jul 2015
Industry Sale of used cars and light motor vehicles
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Shane R.

Position: Director

Appointed: 01 October 2021

Mohammad P.

Position: Director

Appointed: 14 July 2015

Resigned: 16 June 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Shane R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mohammad P. This PSC owns 75,01-100% shares.

Shane R.

Notified on 16 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammad P.

Notified on 10 May 2016
Ceased on 16 June 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 0001-01-012016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth 4 097      
Balance Sheet
Cash Bank On Hand 11252 3073 86928 67918 40211 394
Current Assets 11 69413 84420 18413 34245 30346 03847 467
Debtors     5 00010 000 
Net Assets Liabilities 4 097-9 736-7 568-8 126-6 674-6 147-4 168
Other Debtors     5 00010 000 
Property Plant Equipment 2 8212 2571 8061 4451 156925740
Total Inventories 11 69313 71917 8779 47311 62417 63636 073
Cash Bank In Hand 1      
Net Assets Liabilities Including Pension Asset Liability 4 097      
Stocks Inventory 11 693      
Tangible Fixed Assets3 5262 821      
Reserves/Capital
Called Up Share Capital 1      
Profit Loss Account Reserve 4 096      
Shareholder Funds 4 097      
Other
Accrued Liabilities Deferred Income 550500500500500350350
Accumulated Depreciation Impairment Property Plant Equipment  1 2691 7202 0812 3702 6012 786
Average Number Employees During Period    1111
Bank Borrowings Overdrafts     50 00050 00049 694
Corporation Tax Payable 1 0871 087     
Creditors 10 41825 83729 55822 9133 1333 1102 681
Finished Goods Goods For Resale 11 69313 71917 8779 47311 62417 63636 073
Fixed Assets 2 8212 2571 8061 4451 156925740
Increase Decrease In Depreciation Impairment Property Plant Equipment  564451361289231185
Increase From Depreciation Charge For Year Property Plant Equipment  564451361289231185
Net Current Assets Liabilities 1 276-11 993-9 374-9 57142 17042 92844 786
Other Creditors 6 59822 35429 05822 4131 7361 7361 434
Other Taxation Social Security Payable 2 1831 896     
Property Plant Equipment Gross Cost  3 5263 5263 5263 5263 5263 526
Total Assets Less Current Liabilities 4 097-9 736-7 568-8 12643 32643 85345 526
Trade Creditors Trade Payables     8971 024897
Creditors Due Within One Year 10 418      
Number Shares Allotted 1      
Number Shares Allotted Increase Decrease During Period 1      
Par Value Share 1      
Share Capital Allotted Called Up Paid 1      
Tangible Fixed Assets Cost Or Valuation 3 526      
Tangible Fixed Assets Depreciation 705      
Tangible Fixed Assets Depreciation Charged In Period 705      
Value Shares Allotted Increase Decrease During Period 1      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/06/16
filed on: 5th, August 2023
Free Download (1 page)

Company search

Advertisements