Vanas Limited ILFORD


Vanas started in year 1996 as Private Limited Company with registration number 03201489. The Vanas company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ilford at 616d Green Lane. Postal code: IG3 9SE.

Currently there are 2 directors in the the company, namely Shalina G. and Kulbhushan G.. In addition one secretary - Shalina G. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Vanas Limited Address / Contact

Office Address 616d Green Lane
Town Ilford
Post code IG3 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201489
Date of Incorporation Tue, 21st May 1996
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Shalina G.

Position: Director

Appointed: 21 May 1996

Shalina G.

Position: Secretary

Appointed: 21 May 1996

Kulbhushan G.

Position: Director

Appointed: 21 May 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1996

Resigned: 21 May 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Kulbhushan G. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Shalina G. This PSC has significiant influence or control over the company,.

Kulbhushan G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shalina G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand74 35471 74261 686170 934103 97186 254
Current Assets373 401386 260401 942465 102367 448375 853
Debtors248 412263 318285 356244 068213 077229 999
Net Assets Liabilities312 092295 441265 934301 097211 165215 462
Other Debtors 102 301104 971   
Property Plant Equipment40 07631 97329 29925 20887 70370 133
Total Inventories50 63551 20054 90050 10050 40059 600
Other
Accumulated Amortisation Impairment Intangible Assets218 750233 750248 750263 750278 750293 750
Accumulated Depreciation Impairment Property Plant Equipment88 08496 188103 596109 152131 126148 696
Average Number Employees During Period101010999
Corporation Tax Payable 24 95119 776   
Creditors175 625183 464210 561221 007217 158206 747
Depreciation Rate Used For Property Plant Equipment 2525252525
Fixed Assets121 32698 22380 54961 458108 95376 383
Increase From Amortisation Charge For Year Intangible Assets 15 00015 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 1047 4085 55621 97417 570
Intangible Assets81 25066 25051 25036 25021 2506 250
Intangible Assets Gross Cost 300 000300 000300 000300 000300 000
Net Current Assets Liabilities197 776202 796191 381244 095150 290169 106
Other Creditors 3 7003 700   
Property Plant Equipment Gross Cost 128 161132 895134 360218 829218 829
Provisions For Liabilities Balance Sheet Subtotal7 0105 5785 9964 45616 44712 900
Total Additions Including From Business Combinations Property Plant Equipment  4 7341 46584 469 
Total Assets Less Current Liabilities319 102301 019271 930305 553259 243245 489
Trade Creditors Trade Payables 154 813187 085   
Trade Debtors Trade Receivables 161 017180 385   
Advances Credits Directors72 50272 49471 94054 82670 15062 112
Advances Credits Made In Period Directors    15 324 
Advances Credits Repaid In Period Directors478855417 11415 3248 038

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, October 2017
Free Download (13 pages)

Company search

Advertisements