Vanguard (2001) Ltd BIRMINGHAM


Vanguard (2001) Ltd was formally closed on 2020-11-15. Vanguard (2001) was a private limited company that was situated at Frp Advisory Llp 2Nd Floor, 170 Edmund Street, Birmingham, B3 2HB, West Midlands. Its total net worth was valued to be roughly 231665 pounds, and the fixed assets belonging to the company totalled up to 80311 pounds. This company (incorporated on 2001-05-03) was run by 4 directors.
Director Claire M. who was appointed on 27 February 2019.
Director Colin W. who was appointed on 27 February 2019.
Director Mark C. who was appointed on 24 October 2017.

The company was classified as "installation of industrial machinery and equipment" (33200). The most recent confirmation statement was filed on 2019-05-03 and last time the annual accounts were filed was on 31 December 2017. 2016-05-03 was the date of the last annual return.

Vanguard (2001) Ltd Address / Contact

Office Address Frp Advisory Llp 2nd Floor
Office Address2 170 Edmund Street
Town Birmingham
Post code B3 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04210650
Date of Incorporation Thu, 3rd May 2001
Date of Dissolution Sun, 15th Nov 2020
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sun, 17th May 2020
Last confirmation statement dated Fri, 3rd May 2019

Company staff

Claire M.

Position: Director

Appointed: 27 February 2019

Colin W.

Position: Director

Appointed: 27 February 2019

Mark C.

Position: Director

Appointed: 24 October 2017

Philip L.

Position: Director

Appointed: 01 March 2017

Alun L.

Position: Director

Appointed: 25 August 2016

Resigned: 05 April 2018

Claire W.

Position: Director

Appointed: 27 May 2016

Resigned: 24 October 2017

Andrew G.

Position: Director

Appointed: 16 December 2015

Resigned: 07 July 2016

Stewart B.

Position: Director

Appointed: 31 May 2012

Resigned: 25 January 2019

Thomas L.

Position: Director

Appointed: 03 May 2001

Resigned: 31 May 2012

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 03 May 2001

Resigned: 08 May 2001

David S.

Position: Secretary

Appointed: 03 May 2001

Resigned: 31 May 2012

David S.

Position: Director

Appointed: 03 May 2001

Resigned: 28 January 2016

Ralph H.

Position: Director

Appointed: 03 May 2001

Resigned: 31 May 2012

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 03 May 2001

Resigned: 08 May 2001

People with significant control

Vml Group Limited

Whittington Hall Whittington Road, Worcester, WR5 2ZX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 7462697
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312012-12-312013-12-312014-12-312015-12-31
Net Worth231 665400 392  868 421607 742
Balance Sheet
Cash Bank In Hand94 020282 724216 845214 769103 409123 981
Current Assets322 111496 641651 842908 633944 514872 778
Debtors211 706206 899434 997693 864841 105748 797
Net Assets Liabilities Including Pension Asset Liability231 665400 392450 167613 602868 421607 742
Stocks Inventory16 3857 018    
Tangible Fixed Assets80 31156 32548 42364 63696 35289 641
Intangible Fixed Assets   16 00212 0028 002
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve231 565400 292450 067613 502868 321607 642
Shareholder Funds231 665400 392  868 421607 742
Other
Creditors Due Within One Year Total Current Liabilities170 757152 574    
Fixed Assets80 31156 32548 42380 638108 35497 643
Net Current Assets Liabilities151 354344 067401 744532 964760 067523 525
Tangible Fixed Assets Additions 22 700 38 72261 155 
Tangible Fixed Assets Cost Or Valuation260 613199 854201 632239 442275 597 
Tangible Fixed Assets Depreciation180 302143 529153 209174 806179 245 
Tangible Fixed Assets Depreciation Charge For Period 19 841    
Tangible Fixed Assets Depreciation Disposals -56 614    
Tangible Fixed Assets Disposals -83 459 91225 000 
Total Assets Less Current Liabilities231 665400 392  868 421621 168
Capital Employed  450 167613 602868 421 
Creditors Due Within One Year  250 098375 669184 447349 253
Intangible Fixed Assets Additions   20 002  
Intangible Fixed Assets Aggregate Amortisation Impairment   4 0008 000 
Intangible Fixed Assets Amortisation Charged In Period   4 0004 000 
Intangible Fixed Assets Cost Or Valuation   20 00220 002 
Number Shares Allotted   100100100
Par Value Share   111
Provisions For Liabilities Charges     13 426
Share Capital Allotted Called Up Paid  100100100 
Tangible Fixed Assets Depreciation Charged In Period   21 59723 225 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    18 786 
Value Shares Allotted    100100

Transport Operator Data

Unit 12
Address Hercules Way , Bowerhill
City Melksham
Post code SN12 6TS
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from 2 Waterton Park Waterton Industrial Estate Bridgend CF31 3PH Wales to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB on 2019-08-19
filed on: 19th, August 2019
Free Download (2 pages)

Company search