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

Tbi Vauxhall Limited ILFORD


Tbi Vauxhall started in year 2014 as Private Limited Company with registration number 09268250. The Tbi Vauxhall company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ilford at 249 Cranbrook Road. Postal code: IG1 4TG.

The firm has 2 directors, namely Garry S., Vincent G.. Of them, Vincent G. has been with the company the longest, being appointed on 11 November 2014 and Garry S. has been with the company for the least time - from 22 March 2016. As of 1 May 2024, there were 3 ex directors - James T., Nicholas F. and others listed below. There were no ex secretaries.

Tbi Vauxhall Limited Address / Contact

Office Address 249 Cranbrook Road
Town Ilford
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09268250
Date of Incorporation Fri, 17th Oct 2014
Industry Buying and selling of own real estate
End of financial Year 30th October
Company age 10 years old
Account next due date Tue, 30th Jul 2024 (90 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Garry S.

Position: Director

Appointed: 22 March 2016

Vincent G.

Position: Director

Appointed: 11 November 2014

James T.

Position: Director

Appointed: 17 October 2014

Resigned: 11 November 2014

Nicholas F.

Position: Director

Appointed: 17 October 2014

Resigned: 11 November 2014

Adam S.

Position: Director

Appointed: 17 October 2014

Resigned: 22 March 2016

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Gsvf Ltd from Loughton, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Vincent G. This PSC owns 25-50% shares. The third one is Garry S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Gsvf Ltd

119 High Road, Loughton, IG10 4LT, England

Legal authority England & Wales
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 10081045
Notified on 24 June 2019
Nature of control: 75,01-100% shares

Vincent G.

Notified on 4 August 2016
Ceased on 24 June 2019
Nature of control: 25-50% shares

Garry S.

Notified on 4 August 2016
Ceased on 24 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-44 1943 764 406      
Balance Sheet
Cash Bank On Hand 259 527351 302293 51072 843110 08336 74176 166
Current Assets286261 176966 322906 753997 0861 081 3261 130 206957 087
Debtors1001 649615 020613 243924 243971 2431 093 465880 921
Net Assets Liabilities 3 764 4063 930 1944 136 7634 342 3744 473 4344 635 1524 783 244
Other Debtors 1 649613 243613 243924 243971 2431 076 243801 512
Property Plant Equipment 9 000 0009 528 1009 735 9709 735 9719 735 9719 735 9719 735 971
Cash Bank In Hand186259 527      
Tangible Fixed Assets3 090 4099 000 000      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-44 294-921 061      
Shareholder Funds-44 1943 764 406      
Other
Accrued Liabilities Deferred Income 51 69351 619103 57092 06448 76572 66864 908
Additions Other Than Through Business Combinations Property Plant Equipment  528 100207 870    
Amounts Owed By Related Parties  613 143613 143924 143971 1431 076 143762 143
Amounts Owed To Related Parties    924 143971 143  
Bank Borrowings   5 350 0005 250 0005 225 0005 124 2174 820 940
Bank Borrowings Overdrafts 2 400 0005 450 0005 250 0005 150 0005 125 0005 014 8174 286 540
Corporation Tax Payable  32 51048 45548 23030 74237 93434 737
Creditors 2 400 0005 674 0085 250 0005 150 0005 125 0005 014 8174 286 540
Net Current Assets Liabilities-55 746-1 945 374-4 707 686541 013646 623752 683804 218224 033
Other Creditors 1 554 85788 03688 03688 036115 53688 03679 904
Other Taxation Social Security Payable  15 15325 49822 13333 60017 95016 440
Prepayments Accrued Income  1 777   17 22279 409
Profit Loss -876 767165 788     
Property Plant Equipment Gross Cost 9 000 0009 528 1009 735 9709 735 9719 735 9719 735 971 
Provisions For Liabilities Balance Sheet Subtotal 890 220890 220890 220890 220890 220890 220890 220
Taxation Including Deferred Taxation Balance Sheet Subtotal 890 220890 220     
Total Assets Less Current Liabilities3 034 6637 054 6264 820 41410 276 98310 382 59410 488 65410 540 1899 960 004
Total Borrowings   5 250 0005 150 0005 125 0005 014 8174 286 540
Trade Creditors Trade Payables  36 690181   2 665
Creditors Due After One Year3 078 8572 400 000      
Creditors Due Within One Year56 0322 206 550      
Number Shares Allotted100100      
Par Value Share11      
Provisions For Liabilities Charges 890 220      
Revaluation Reserve 4 685 367      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions3 090 4091 224 224      
Tangible Fixed Assets Cost Or Valuation3 090 4099 000 000      
Tangible Fixed Assets Increase Decrease From Revaluations 4 685 367      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 18th, October 2023
Free Download (11 pages)

Company search

Advertisements