Vanburgh Limited HOUGHTON LE SPRING


Vanburgh started in year 1987 as Private Limited Company with registration number 02162008. The Vanburgh company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Houghton Le Spring at 41 Station Road. Postal code: DH4 7PS.

At the moment there are 2 directors in the the firm, namely Nadia M. and Thomas M.. In addition one secretary - Derek P. - is with the company. Currenlty, the firm lists one former director, whose name is Mary M. and who left the the firm on 11 November 1994. In addition, there is one former secretary - Russell H. who worked with the the firm until 1 November 1993.

Vanburgh Limited Address / Contact

Office Address 41 Station Road
Office Address2 Penshaw
Town Houghton Le Spring
Post code DH4 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02162008
Date of Incorporation Mon, 7th Sep 1987
Industry Dormant Company
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Nadia M.

Position: Director

Appointed: 20 January 2023

Derek P.

Position: Secretary

Appointed: 01 September 1993

Thomas M.

Position: Director

Appointed: 31 October 1991

Russell H.

Position: Secretary

Appointed: 31 October 1991

Resigned: 01 November 1993

Mary M.

Position: Director

Appointed: 31 October 1991

Resigned: 11 November 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Nadia M. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Thomas M. This PSC owns 75,01-100% shares.

Nadia M.

Notified on 20 January 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Thomas M.

Notified on 6 April 2016
Ceased on 20 January 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 35712 35712 357      
Balance Sheet
Net Assets Liabilities  12 35712 35712 35712 35712 35712 35712 357
Current Assets12 35712 357       
Debtors12 35712 357       
Net Assets Liabilities Including Pension Asset Liability12 35712 35712 357      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve12 25712 25712 257      
Shareholder Funds12 35712 35712 357      
Other
Net Current Assets Liabilities12 35712 35712 35712 35712 35712 35712 35712 35712 357
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 12 35712 35712 35712 35712 35712 35712 35712 357
Total Assets Less Current Liabilities12 35712 35712 35712 35712 35712 35712 35712 35712 357
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search