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

Vmi.tv (bristol) Limited LONDON


Vmi.tv (bristol) started in year 1991 as Private Limited Company with registration number 02602511. The Vmi.tv (bristol) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at Unit 7 Victoria Industrial Estate. Postal code: W3 6UU. Since January 22, 2015 Vmi.tv (bristol) Limited is no longer carrying the name The Hire Company (UK).

The company has 2 directors, namely Kevin O., Barry B.. Of them, Kevin O., Barry B. have been with the company the longest, being appointed on 5 January 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BH23 4FL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1122568 . It is located at Unit 5 & 6, Christchurch Business Park, Christchurch with a total of 2 cars.

Vmi.tv (bristol) Limited Address / Contact

Office Address Unit 7 Victoria Industrial Estate
Office Address2 Victoria Road
Town London
Post code W3 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02602511
Date of Incorporation Fri, 12th Apr 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Kevin O.

Position: Director

Appointed: 05 January 2015

Barry B.

Position: Director

Appointed: 05 January 2015

Lisa E.

Position: Secretary

Appointed: 10 February 1997

Resigned: 05 January 2015

Peter R.

Position: Director

Appointed: 04 December 1991

Resigned: 01 June 2013

Mbc Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 1991

Resigned: 12 April 1991

George P.

Position: Secretary

Appointed: 12 April 1991

Resigned: 10 February 1997

George P.

Position: Director

Appointed: 12 April 1991

Resigned: 10 February 1997

Jeffrey B.

Position: Director

Appointed: 12 April 1991

Resigned: 05 January 2015

Mbc Secretaries Limited

Position: Corporate Director

Appointed: 12 April 1991

Resigned: 12 April 1991

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Vmi.tv Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vmi.Tv Limited

Unit 7 Victoria Industrial Estate, Victoria Road, London, W3 6UU, England

Legal authority Company Act 2005
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 1531084
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Hire Company (UK) January 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth274 980240 512134 94492 277161 849       
Balance Sheet
Cash Bank In Hand74 00086 43876 778 1 326       
Cash Bank On Hand    1 32620 10229 31112 0686 79769 075285 024269 672
Current Assets166 374182 972147 37260 877162 202252 479207 492264 956120 581208 342337 983391 690
Debtors91 47795 99270 12260 877160 876232 377178 181252 888113 784139 26752 959122 018
Net Assets Liabilities    161 849268 648398 572     
Net Assets Liabilities Including Pension Asset Liability274 980240 512134 94492 277161 849       
Other Debtors    5 8845 8845 8845 6355 6926 005 1 321
Property Plant Equipment    113 302103 163241 777175 593496 002594 380768 749885 134
Tangible Fixed Assets181 189127 04564 19169 108113 302       
Stocks Inventory897542472         
Reserves/Capital
Called Up Share Capital52 01552 01552 01552 01552 015       
Profit Loss Account Reserve189 965155 49749 9297 26276 834       
Shareholder Funds274 980240 512134 94492 277161 849       
Other
Accumulated Depreciation Impairment Property Plant Equipment    75 19685 950122 367106 742538 456655 015752 919670 937
Amounts Owed By Group Undertakings    113 766175 589109 924205 64311 670   
Amounts Owed To Group Undertakings         263 264444 731474 203
Average Number Employees During Period     4444566
Capital Redemption Reserve  33 00033 00033 000       
Creditors    51 27718 47150 69724 60583 318346 316516 582569 500
Creditors Due After One Year    51 277       
Creditors Due Within One Year72 58369 50576 61937 70862 378       
Debtors Due After One Year  -40 089-40 089        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       74 115   170 612
Disposals Property Plant Equipment       85 860   224 440
Finance Lease Liabilities Present Value Total    51 27718 47113 551     
Increase From Depreciation Charge For Year Property Plant Equipment     10 75436 41758 490102 479116 55997 904175 422
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment           -86 792
Net Current Assets Liabilities93 791113 46770 75323 16999 824183 956156 795240 35137 263-137 974-178 599-177 810
Number Shares Allotted  52 01552 01552 015       
Other Creditors    5171 0702873659558 7714233 190
Other Taxation Social Security Payable    20 36925 56828 66021 14081 70274 28171 42892 107
Par Value Share  111       
Property Plant Equipment Gross Cost    188 498189 113364 144282 3351 034 4581 249 3951 521 6681 556 071
Share Capital Allotted Called Up Paid 52 01552 01552 01552 015       
Tangible Fixed Assets Additions 24 4033 05331 337139 004       
Tangible Fixed Assets Cost Or Valuation1 616 1651 572 0621 356 642754 496188 498       
Tangible Fixed Assets Depreciation1 434 9761 445 0171 292 451685 38875 196       
Tangible Fixed Assets Depreciation Charged In Period 78 11265 07826 42023 801       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 68 071217 644633 483633 993       
Tangible Fixed Assets Disposals 68 506218 473633 483705 002       
Total Additions Including From Business Combinations Property Plant Equipment     615175 0314 05117 484214 937272 273345 635
Total Assets Less Current Liabilities274 980240 512134 94492 277213 126287 119398 572415 944533 265456 406590 150707 324
Trade Creditors Trade Payables    11 12011 5138 1993 100661   
Trade Debtors Trade Receivables    41 22650 90462 37341 61096 422133 26252 959120 697
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        734 639   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        329 235   
Fixed Assets181 189127 04564 191         
Other Aggregate Reserves33 00033 000          
Other Debtors Due After One Year 95 99270 122         
Share Premium Account 33 00033 000         

Transport Operator Data

Unit 5 & 6
Address Christchurch Business Park , Radar Way
City Christchurch
Post code BH23 4FL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements