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

V4 Services Limited GATESHEAD


V4 Services started in year 2008 as Private Limited Company with registration number 06574923. The V4 Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Gateshead at Point 5 New Eden House. Postal code: NE8 2ET.

The company has one director. Adam J., appointed on 23 April 2008. There are currently no secretaries appointed. As of 23 May 2024, there were 4 ex directors - Diane C., Keith B. and others listed below. There were no ex secretaries.

V4 Services Limited Address / Contact

Office Address Point 5 New Eden House
Office Address2 Fletcher Road
Town Gateshead
Post code NE8 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06574923
Date of Incorporation Wed, 23rd Apr 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 July 2021

Adam J.

Position: Director

Appointed: 23 April 2008

Diane C.

Position: Director

Appointed: 08 May 2018

Resigned: 15 April 2019

Keith B.

Position: Director

Appointed: 06 May 2008

Resigned: 19 May 2009

Paul T.

Position: Director

Appointed: 23 April 2008

Resigned: 18 October 2016

Sdg Registrars Limited

Position: Corporate Director

Appointed: 23 April 2008

Resigned: 23 April 2008

Benjamin T.

Position: Director

Appointed: 23 April 2008

Resigned: 03 February 2012

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is V4 Holdings Limited from Gateshead, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Adam J. This PSC .

V4 Holdings Limited

Point 5 New Eden House, Fletcher Road, Gateshead, NE8 2ET, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07934448
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam J.

Notified on 15 April 2019
Ceased on 9 April 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-31
Net Worth253 588334 718377 726723 902871 677
Balance Sheet
Cash Bank In Hand385 458231 36564 12598 279213 227
Current Assets1 167 0981 331 9241 260 3391 645 3861 437 795
Debtors781 6401 100 5591 196 2141 547 1071 224 568
Net Assets Liabilities Including Pension Asset Liability253 588334 718377 726723 902871 677
Tangible Fixed Assets19 50528 00732 89512 23020 306
Reserves/Capital
Called Up Share Capital7575757575
Profit Loss Account Reserve253 488334 618377 626723 802871 577
Shareholder Funds253 588334 718377 726723 902871 677
Other
Accounting Period Subsidiary   2 0142 015
Capital Redemption Reserve   2525
Creditors Due Within One Year 1 019 161908 709931 530582 467
Debtors Due After One Year   -240 000-240 000
Fixed Assets74 24728 00732 89512 23020 306
Net Current Assets Liabilities179 341312 763351 630713 856855 328
Number Shares Allotted  75 00075 00075 000
Par Value Share  000
Provisions For Liabilities Charges 6 0526 7992 1843 957
Share Capital Allotted Called Up Paid 75757575
Tangible Fixed Assets Additions 22 44029 4231 83028 187
Tangible Fixed Assets Cost Or Valuation25 90648 34677 76979 59931 465
Tangible Fixed Assets Depreciation6 40120 33944 87467 36911 159
Tangible Fixed Assets Depreciation Charged In Period  24 53522 49520 111
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    76 321
Tangible Fixed Assets Disposals    76 321
Total Assets Less Current Liabilities253 588340 770384 525726 086875 634
Advances Credits Directors  16 58313 31954 655
Advances Credits Made In Period Directors   13 319 
Advances Credits Repaid In Period Directors   16 583 
Creditors Due Within One Year Total Current Liabilities987 7571 019 161   
Other Aggregate Reserves25252525 
Tangible Fixed Assets Depreciation Charge For Period 13 938   
Total Investments Fixed Assets54 7420   
Other Debtors Due After One Year   240 000 
Amount Specific Advance Or Credit Directors  16 58313 319 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 24th, October 2023
Free Download (9 pages)

Company search