Founded in 2015, Vandyck Holdings, classified under reg no. 09560620 is an active company. Currently registered at 141 Englishcombe Lane BA2 2EL, Bath the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.
The firm has 2 directors, namely Steven H., Dawn D.. Of them, Dawn D. has been with the company the longest, being appointed on 9 May 2018 and Steven H. has been with the company for the least time - from 14 September 2021. As of 29 April 2024, there were 2 ex directors - Louise M., Grahame L. and others listed below. There were no ex secretaries.
Office Address | 141 Englishcombe Lane |
Town | Bath |
Post code | BA2 2EL |
Country of origin | United Kingdom |
Registration Number | 09560620 |
Date of Incorporation | Fri, 24th Apr 2015 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Fri, 31st Jan 2025 (277 days left) |
Account last made up date | Sun, 30th Apr 2023 |
Next confirmation statement due date | Sun, 4th Aug 2024 (2024-08-04) |
Last confirmation statement dated | Fri, 21st Jul 2023 |
The register of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is Steven H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dawn D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Steven H.
Notified on | 21 July 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Dawn D.
Notified on | 4 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
David W.
Notified on | 4 December 2018 |
Ceased on | 21 July 2021 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Louise M.
Notified on | 4 December 2018 |
Ceased on | 21 July 2021 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Grahame L.
Notified on | 6 April 2016 |
Ceased on | 26 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 200 | |||||||
Balance Sheet | ||||||||
Cash Bank In Hand | 80 000 | |||||||
Current Assets | 80 000 | 70 372 | 38 614 | 37 724 | 63 801 | 7 620 | 36 644 | 50 177 |
Reserves/Capital | ||||||||
Called Up Share Capital | 200 | |||||||
Shareholder Funds | 200 | |||||||
Other | ||||||||
Creditors | 79 800 | 42 783 | 31 800 | 35 800 | 62 800 | 3 034 | 32 800 | 46 900 |
Creditors Due Within One Year | 79 800 | |||||||
Net Current Assets Liabilities | 200 | 27 589 | 6 814 | 1 924 | 1 001 | 4 586 | 3 844 | 3 277 |
Number Shares Allotted | 200 | |||||||
Par Value Share | 1 | |||||||
Share Capital Allotted Called Up Paid | 200 | |||||||
Total Assets Less Current Liabilities | 200 | 27 589 | 6 814 | 1 924 | 1 001 | 4 586 | 3 844 | 3 277 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 30th April 2023 filed on: 21st, July 2023 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy