Vanarak Limited BOLTON


Vanarak started in year 2004 as Private Limited Company with registration number 05022329. The Vanarak company has been functioning successfully for twenty years now and its status is liquidation. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR.

This company operates within the WA3 6NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1032859 . It is located at 16 Gawsworth Court, Risley Road, Warrington with a total of 12 carsand 4 trailers.

Vanarak Limited Address / Contact

Office Address Regency House
Office Address2 45-53 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05022329
Date of Incorporation Wed, 21st Jan 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2019 (1641 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Tue, 4th Feb 2020 (2020-02-04)
Last confirmation statement dated Mon, 21st Jan 2019

Company staff

Alan K.

Position: Director

Appointed: 21 January 2004

Daniel K.

Position: Director

Appointed: 01 January 2018

Resigned: 02 January 2018

Andrew K.

Position: Director

Appointed: 01 August 2016

Resigned: 07 December 2016

Daniel K.

Position: Secretary

Appointed: 01 August 2016

Resigned: 02 January 2019

Amanda K.

Position: Secretary

Appointed: 19 October 2010

Resigned: 02 January 2013

Alan K.

Position: Secretary

Appointed: 08 June 2010

Resigned: 19 October 2010

Jeffrey G.

Position: Director

Appointed: 18 June 2009

Resigned: 28 September 2016

Ian F.

Position: Secretary

Appointed: 30 June 2008

Resigned: 08 June 2010

Ian F.

Position: Director

Appointed: 30 June 2008

Resigned: 08 June 2010

Daniel R.

Position: Director

Appointed: 10 August 2007

Resigned: 12 June 2009

Philip N.

Position: Secretary

Appointed: 27 January 2006

Resigned: 30 June 2008

Yvonne W.

Position: Nominee Director

Appointed: 21 January 2004

Resigned: 21 January 2004

Harold W.

Position: Nominee Secretary

Appointed: 21 January 2004

Resigned: 21 January 2004

Jeffrey G.

Position: Secretary

Appointed: 21 January 2004

Resigned: 26 January 2006

People with significant control

Jeffrey G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand7274 128
Current Assets222 532421 994
Debtors222 460342 458
Net Assets Liabilities-5 512-10 029
Other Debtors61 55572 167
Property Plant Equipment79 481125 032
Total Inventories 5 408
Other
Accumulated Depreciation Impairment Property Plant Equipment194 371238 078
Additions Other Than Through Business Combinations Property Plant Equipment 89 709
Bank Borrowings Overdrafts99 38222 500
Creditors30 20270 102
Increase From Depreciation Charge For Year Property Plant Equipment 43 978
Net Current Assets Liabilities-54 791-64 959
Number Shares Issued Fully Paid 100
Other Creditors30 20247 602
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 271
Other Disposals Property Plant Equipment 452
Other Taxation Social Security Payable55 23483 091
Par Value Share 1
Property Plant Equipment Gross Cost273 853363 110
Total Assets Less Current Liabilities24 69060 073
Trade Creditors Trade Payables93 138121 873
Trade Debtors Trade Receivables160 905270 291

Transport Operator Data

16 Gawsworth Court
Address Risley Road
City Warrington
Post code WA3 6NJ
Vehicles 12
Trailers 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Change of registered address from 16 Gawsworth Court Risley Road Birchwood Warrington WA3 6NJ on Tue, 21st May 2019 to Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 21st, May 2019
Free Download (2 pages)

Company search