Vacuum Impregnated Products Limited WARRINGTON


Vacuum Impregnated Products started in year 1979 as Private Limited Company with registration number 01444329. The Vacuum Impregnated Products company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Warrington at New Cut Lane. Postal code: WA1 4AG.

Currently there are 4 directors in the the firm, namely Jack M., Jayne M. and Stephen M. and others. In addition one secretary - Jayne M. - is with the company. Currently 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.

Vacuum Impregnated Products Limited Address / Contact

Office Address New Cut Lane
Office Address2 Woolston
Town Warrington
Post code WA1 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01444329
Date of Incorporation Thu, 16th Aug 1979
Industry Manufacture of other electrical equipment
End of financial Year 31st August
Company age 45 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Jack M.

Position: Director

Appointed: 07 January 2024

Jayne M.

Position: Director

Appointed: 01 August 2009

Jayne M.

Position: Secretary

Appointed: 01 August 2009

Stephen M.

Position: Director

Appointed: 01 April 1997

Frank M.

Position: Director

Appointed: 01 April 1997

Kenneth M.

Position: Director

Resigned: 20 February 2023

Vacuum Impregnated Products Limited

Position: Corporate Secretary

Appointed: 01 August 2009

Resigned: 01 August 2009

Lorraine M.

Position: Director

Appointed: 04 September 2002

Resigned: 01 August 2009

Beryl M.

Position: Secretary

Appointed: 01 August 1998

Resigned: 01 August 2009

Kenneth M.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 August 1998

Reginal S.

Position: Director

Appointed: 22 September 1992

Resigned: 01 April 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Stephen M. This PSC and has 50,01-75% shares.

Stephen M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth914 7661 016 5101 139 5521 223 6671 384 7311 477 102       
Balance Sheet
Cash Bank In Hand489 639610 845565 114614 646707 984822 934       
Cash Bank On Hand     822 934726 980784 719833 274976 842920 0481 154 908605 775
Current Assets959 7331 004 430930 5191 027 7441 160 6941 184 7761 276 0121 221 4541 198 9191 299 4461 298 3281 470 671876 025
Debtors403 271334 040310 213350 723391 362281 412471 800356 217271 794243 234284 021299 441198 966
Net Assets Liabilities     1 477 1021 469 3991 464 9601 461 3441 531 1721 551 2111 543 1921 051 297
Net Assets Liabilities Including Pension Asset Liability914 7661 016 5101 139 5521 223 6671 384 7311 477 102       
Other Debtors       10 1056 0225 369162 8574 79111 725
Property Plant Equipment     74 75343 91236 36135 16267 20950 77286 42862 018
Stocks Inventory66 82359 54555 19262 37561 34880 430       
Tangible Fixed Assets47 50838 23852 73053 68641 44174 753       
Total Inventories     80 43077 23280 51893 85179 37094 25916 32271 284
Reserves/Capital
Called Up Share Capital550550550550550550       
Profit Loss Account Reserve913 6161 015 3601 138 4021 222 5171 383 5811 475 952       
Shareholder Funds914 7661 016 5101 139 5521 223 6671 384 7311 477 102       
Other
Accrued Liabilities     17 52284 29074 758     
Accumulated Amortisation Impairment Intangible Assets     12 00012 00012 00012 00012 00012 00012 000 
Accumulated Depreciation Impairment Property Plant Equipment     300 764331 605342 65635 608323 883340 320335 565365 565
Average Number Employees During Period      1011121212119
Capital Redemption Reserve600600600600600600       
Corporation Tax Payable     26 11127 69220 768     
Creditors     37 36331 09124 818170 24552 50445 07228 35719 083
Creditors Due After One Year4 214 6 357  37 363       
Creditors Due Within One Year273 309211 230239 885259 418219 888135 449       
Finance Lease Liabilities Present Value Total     37 36331 09124 81824 81852 50445 07228 35719 083
Fixed Assets232 580223 310455 275456 471444 226477 538446 697439 146437 947469 994453 557304 141279 731
Increase From Depreciation Charge For Year Property Plant Equipment      30 84111 0512 63921 31716 43828 92130 000
Intangible Assets Gross Cost     12 00012 00012 00012 00012 00012 00012 000 
Intangible Fixed Assets Aggregate Amortisation Impairment12 00012 00012 00012 00012 000        
Intangible Fixed Assets Cost Or Valuation12 00012 00012 00012 00012 000        
Investment Property     402 785402 785402 785402 785402 785402 785217 713217 713
Investment Property Fair Value Model     402 785402 785402 785402 785402 785402 785217 713 
Merchandise     34 04334 98545 067     
Net Current Assets Liabilities686 424793 200690 634768 326940 8061 049 3271 069 8111 055 7581 028 6741 117 9431 144 3951 276 774790 649
Number Shares Allotted 550550550550550       
Other Creditors     581 74 75852 30052 80052 35066 98536 114
Other Taxation Social Security Payable     7 4493 53543 02025 07073 19846 37265 80022 201
Par Value Share 11111       
Prepayments     11 7918 5869 168     
Property Plant Equipment Gross Cost     375 517375 517379 017389 567391 092391 092421 993427 583
Provisions For Liabilities Balance Sheet Subtotal     12 40016 0185 1265 2774 2611 6699 366 
Provisions For Liabilities Charges24  1 13030112 400       
Raw Materials     4 9242 4552 917     
Secured Debts14 3314 21518 7816 235 43 636       
Share Capital Allotted Called Up Paid550550550550550550       
Tangible Fixed Assets Additions  43 52415 80988274 250       
Tangible Fixed Assets Cost Or Valuation320 768319 868328 100343 909344 791375 517       
Tangible Fixed Assets Depreciation273 260281 630275 370290 223303 350300 764       
Tangible Fixed Assets Depreciation Charged In Period 9 17611 23214 85313 12720 026       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 80617 492  22 612       
Tangible Fixed Assets Disposals 90035 292  43 524       
Total Additions Including From Business Combinations Property Plant Equipment       3 50010 55076 975 107 8755 590
Total Assets Less Current Liabilities919 0041 016 5101 145 9091 224 7971 385 0321 526 8651 516 5081 494 9041 466 6211 587 9371 597 9521 580 9151 070 380
Trade Creditors Trade Payables     50 99658 26141 64568 05751 43247 77952 30617 787
Trade Debtors Trade Receivables     252 216463 214346 112265 772237 865121 164294 650187 241
Work In Progress     41 46339 79232 534     
Advances Credits Directors2 8775545 1103 82011 1066 299       
Advances Credits Made In Period Directors2 877554 3 82011 106        
Advances Credits Repaid In Period Directors1 5152 877 1 8373 820        
Disposals Decrease In Depreciation Impairment Property Plant Equipment         35 608 33 676 
Disposals Investment Property Fair Value Model           185 072 
Disposals Property Plant Equipment         43 524 76 974 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements