Van Stomp Ltd CAMBRIDGE


Founded in 2007, Van Stomp, classified under reg no. 06281215 is an active company. Currently registered at Dernford Barn Dernford Farm Sawston Road CB22 5DY, Cambridge the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Marco F., Aleksandra G.. Of them, Aleksandra G. has been with the company the longest, being appointed on 20 June 2022 and Marco F. has been with the company for the least time - from 10 August 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Leon J. who worked with the the firm until 25 March 2010.

Van Stomp Ltd Address / Contact

Office Address Dernford Barn Dernford Farm Sawston Road
Office Address2 Stapleford
Town Cambridge
Post code CB22 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06281215
Date of Incorporation Fri, 15th Jun 2007
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Marco F.

Position: Director

Appointed: 10 August 2022

Aleksandra G.

Position: Director

Appointed: 20 June 2022

Andrew W.

Position: Director

Appointed: 12 January 2017

Resigned: 20 June 2022

Leon J.

Position: Director

Appointed: 25 March 2010

Resigned: 12 January 2017

Leon J.

Position: Secretary

Appointed: 11 October 2007

Resigned: 25 March 2010

Claude P.

Position: Director

Appointed: 15 June 2007

Resigned: 25 March 2010

Wkh Company Services Limited

Position: Corporate Secretary

Appointed: 15 June 2007

Resigned: 11 October 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Andrew W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew W. This PSC owns 25-50% shares.

Andrew W.

Notified on 16 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew W.

Notified on 16 June 2016
Ceased on 20 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand96 960128 90719 054-1 614
Current Assets348 526552 486502 380526 407
Debtors228 830408 579481 826506 297
Net Assets Liabilities-47 079-56 702-71 701-149 131
Other Debtors17 81653 29839 82746 734
Property Plant Equipment36 33533 82952 89139 668
Total Inventories22 73615 0001 50021 724
Other
Accumulated Amortisation Impairment Intangible Assets 4 3614 5004 500
Accumulated Depreciation Impairment Property Plant Equipment 155 440175 113188 336
Additions Other Than Through Business Combinations Property Plant Equipment 8 77038 735 
Amounts Owed By Group Undertakings Participating Interests 95 942155 121185 614
Average Number Employees During Period-219-195-205 
Bank Borrowings Overdrafts 50 00048 13336 120
Creditors432 637593 156578 839679 086
Fixed Assets37 03233 96852 891 
Increase From Amortisation Charge For Year Intangible Assets 558139 
Increase From Depreciation Charge For Year Property Plant Equipment 11 27619 67313 223
Intangible Assets697139  
Intangible Assets Gross Cost 4 5004 5004 500
Net Current Assets Liabilities-84 111-40 670-76 459-152 679
Other Creditors84 13168 06096 79990 979
Property Plant Equipment Gross Cost 189 269228 004228 004
Taxation Social Security Payable332 253506 546460 739568 224
Trade Creditors Trade Payables16 25318 55021 30119 883
Trade Debtors Trade Receivables211 014259 339286 878273 949

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 12th February 2024
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements