Vandagraph Sensor Technologies Limited KEIGHLEY


Founded in 1995, Vandagraph Sensor Technologies, classified under reg no. 03116432 is an active company. Currently registered at 15 Station Road BD20 7DT, Keighley the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 12th April 2010 Vandagraph Sensor Technologies Limited is no longer carrying the name Epic Medical Equipment (UK).

At the moment there are 4 directors in the the firm, namely Helen L., Stephen N. and Derek L. and others. In addition one secretary - Georgeina L. - is with the company. 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 - Suzanne B. who worked with the the firm until 8 November 1995.

Vandagraph Sensor Technologies Limited Address / Contact

Office Address 15 Station Road
Office Address2 Crosshills
Town Keighley
Post code BD20 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03116432
Date of Incorporation Fri, 20th Oct 1995
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Helen L.

Position: Director

Appointed: 26 October 2021

Stephen N.

Position: Director

Appointed: 09 April 2001

Derek L.

Position: Director

Appointed: 05 July 1996

Georgeina L.

Position: Director

Appointed: 05 July 1996

Georgeina L.

Position: Secretary

Appointed: 08 November 1995

John L.

Position: Director

Appointed: 05 July 1996

Resigned: 29 July 2020

Steven H.

Position: Director

Appointed: 05 July 1996

Resigned: 27 March 1998

Todd D.

Position: Director

Appointed: 08 November 1995

Resigned: 05 July 1996

Suzanne B.

Position: Secretary

Appointed: 20 October 1995

Resigned: 08 November 1995

Timothy R.

Position: Director

Appointed: 20 October 1995

Resigned: 08 November 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Derek L. This PSC has 25-50% voting rights and has 25-50% shares.

Derek L.

Notified on 16 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Epic Medical Equipment (UK) April 12, 2010
Gweco 70 November 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 73766 761
Current Assets128 854152 876
Debtors62 11779 537
Net Assets Liabilities71 91685 485
Other Debtors10021 908
Total Inventories 6 578
Other
Accrued Liabilities Deferred Income6 0016 001
Average Number Employees During Period44
Creditors56 93867 391
Net Current Assets Liabilities71 91685 485
Raw Materials Consumables 6 578
Taxation Social Security Payable43 72745 449
Total Assets Less Current Liabilities71 91685 485
Trade Creditors Trade Payables7 21015 941
Trade Debtors Trade Receivables62 01757 629

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, November 2023
Free Download (7 pages)

Company search

Advertisements