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

V Group International Limited MILTON KEYNES


V Group International started in year 2002 as Private Limited Company with registration number 04437215. The V Group International company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Milton Keynes at Unit 7 Erica Road. Postal code: MK12 6HS. Since 10th June 2004 V Group International Limited is no longer carrying the name V Group.

At the moment there are 3 directors in the the firm, namely Verity N., James N. and Martyn N.. In addition one secretary - Linda C. - is with the company. At the moment 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.

V Group International Limited Address / Contact

Office Address Unit 7 Erica Road
Office Address2 Stacey Bushes
Town Milton Keynes
Post code MK12 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04437215
Date of Incorporation Mon, 13th May 2002
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 22 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 Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Verity N.

Position: Director

Appointed: 22 September 2023

Linda C.

Position: Secretary

Appointed: 04 September 2021

James N.

Position: Director

Appointed: 01 August 2004

Martyn N.

Position: Director

Appointed: 12 May 2004

Michael W.

Position: Director

Appointed: 15 September 2015

Resigned: 08 February 2016

Verity N.

Position: Secretary

Appointed: 01 May 2015

Resigned: 03 September 2021

Victoria A.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2017

Bryan A.

Position: Director

Appointed: 01 January 2014

Resigned: 24 February 2018

Janet M.

Position: Director

Appointed: 01 January 2009

Resigned: 11 May 2017

Alison N.

Position: Director

Appointed: 01 November 2007

Resigned: 17 February 2009

Peter A.

Position: Director

Appointed: 23 November 2004

Resigned: 11 September 2007

Georgina N.

Position: Director

Appointed: 01 August 2004

Resigned: 22 September 2023

Martyn N.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 June 2015

Louis J.

Position: Director

Appointed: 12 May 2004

Resigned: 23 June 2004

Amp Management Consultancy Limited

Position: Corporate Director

Appointed: 01 April 2004

Resigned: 01 August 2004

Jiffry H.

Position: Director

Appointed: 13 May 2002

Resigned: 01 April 2004

First Asian International Limited

Position: Corporate Secretary

Appointed: 13 May 2002

Resigned: 29 September 2004

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Vgi Holdings Limited from Milton Keynes, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Martyn N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Vgi Holdings Limited

Care Of V Group International Ltd, Unit 7 Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10677869
Notified on 10 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martyn N.

Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

V Group June 10, 2004
Zeelabs Uk May 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand322 346306 553204 552
Current Assets6 535 2969 191 7677 660 901
Debtors4 546 8346 436 9284 542 019
Net Assets Liabilities3 453 7373 714 0463 614 541
Other Debtors556 123927 466111 353
Property Plant Equipment698 014724 6051 044 679
Total Inventories1 666 1162 448 2862 914 330
Other
Audit Fees Expenses23 00026 000 
Accrued Liabilities Deferred Income901 2081 067 723677 015
Accumulated Amortisation Impairment Intangible Assets361 996396 318394 988
Accumulated Depreciation Impairment Property Plant Equipment1 336 6221 558 3231 801 056
Additions Other Than Through Business Combinations Intangible Assets 8 022 
Additions Other Than Through Business Combinations Property Plant Equipment 248 292 
Administrative Expenses1 877 8494 668 8874 064 058
Amortisation Expense Intangible Assets16 28723 732 
Amounts Owed By Group Undertakings491 3242 251 261101 366
Amounts Owed To Group Undertakings 123 422879 860
Average Number Employees During Period404552
Bank Borrowings 366 667583 333
Bank Borrowings Overdrafts 1 633 333583 333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment14 8211 084 
Corporation Tax Payable205 928305 441477 339
Corporation Tax Recoverable -45 612 
Cost Sales11 515 90611 232 03911 988 059
Creditors17 7081 643 462197 657
Current Tax For Period159 10471 927160 436
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 2 012 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7 90448 556 
Depreciation Expense Property Plant Equipment181 230221 701242 733
Dividends Paid750 000750 000775 225
Dividends Paid On Shares Final750 000750 000 
Finance Lease Liabilities Present Value Total17 7087 77640 435
Finance Lease Payments Owing Minimum Gross29 50517 905 
Finished Goods Goods For Resale1 666 1162 448 286 
Fixed Assets724 314724 6051 047 095
Further Item Interest Expense Component Total Interest Expense 61 4203 676
Further Item Tax Increase Decrease Component Adjusting Items-98 920-57 573 
Future Minimum Lease Payments Under Non-cancellable Operating Leases74 84273 818 
Gain Loss On Disposals Property Plant Equipment13 317  
Government Grant Income110 27550 883 
Gross Profit Loss2 753 1396 646 3725 370 073
Group Tax Relief Received Paid -76 263 
Increase Decrease In Current Tax From Adjustment For Prior Periods-92 696-57 573 
Increase From Amortisation Charge For Year Intangible Assets 34 322 
Increase From Depreciation Charge For Year Property Plant Equipment 221 701242 733
Intangible Assets26 300 2 416
Intangible Assets Gross Cost388 296396 318397 404
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings2949 132 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts6 1451 181 
Interest Payable Similar Charges Finance Costs6 174111 73359 315
Net Current Assets Liabilities2 823 1934 757 5212 880 719
Operating Profit Loss991 9771 318 674838 224
Other Interest Income 114 
Other Interest Receivable Similar Income Finance Income 1145
Other Operating Income Format1116 687296 859476 080
Other Taxation Social Security Payable553 42844 35342 463
Pension Other Post-employment Benefit Costs Other Pension Costs75 19925 47429 172
Prepayments Accrued Income218 314-1 
Profit Loss911 4911 010 309675 720
Profit Loss On Ordinary Activities Before Tax985 8031 207 055778 914
Property Plant Equipment Gross Cost2 034 6362 282 9282 845 735
Social Security Costs86 266119 667164 633
Staff Costs Employee Benefits Expense1 052 8261 472 6111 687 348
Taxation Including Deferred Taxation Balance Sheet Subtotal76 062124 618 
Tax Expense Credit Applicable Tax Rate187 303229 340 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-35 271  
Tax Increase Decrease From Effect Capital Allowances Depreciation -8 095 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 26 198 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 9764 864 
Tax Tax Credit On Profit Or Loss On Ordinary Activities74 312196 746103 194
Total Assets Less Current Liabilities3 547 5075 482 1263 927 814
Total Borrowings 1 633 333 
Total Current Tax Expense Credit66 40871 927112 196
Trade Creditors Trade Payables2 039 7422 281 9111 588 569
Trade Debtors Trade Receivables3 281 0732 375 6193 391 750
Turnover Revenue14 269 04517 878 41117 358 132
Wages Salaries891 3611 327 4701 493 543
Company Contributions To Defined Benefit Plans Directors52 99052 852 
Director Remuneration109 510214 237197 851
Director Remuneration Benefits Including Payments To Third Parties162 500267 089 
Comprehensive Income Expense 1 010 309675 720
Distribution Costs 955 670943 871
Further Operating Expense Item Component Total Operating Expenses 26 00015 900
Increase Decrease Due To Transfers Into Or Out Intangible Assets  1 086
Interest Expense On Bank Loans Similar Borrowings 49 13213 995
Issue Equity Instruments 10 420 
Merchandise 2 448 2862 914 330
Other Creditors  102 920
Other Deferred Tax Expense Credit 48 556-9 002
Prepayments 882 583937 550
Provisions 124 618115 616
Provisions For Liabilities Balance Sheet Subtotal 124 618115 616
Total Additions Including From Business Combinations Property Plant Equipment  562 807
Total Deferred Tax Expense Credit 124 819-9 002
Total Operating Lease Payments 171 610244 216
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  -1 330

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (27 pages)

Company search

Advertisements