Vanguard Fixings Limited SOUTHAMPTON HAMPSHIRE


Founded in 1969, Vanguard Fixings, classified under reg no. 00952454 is an active company. Currently registered at Vanguard House SO14 0JY, Southampton Hampshire the company has been in the business for 55 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

At the moment there are 2 directors in the the company, namely Aoife O. and Shane O.. In addition one secretary - Aoife O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vanguard Fixings Limited Address / Contact

Office Address Vanguard House
Office Address2 Empress Road
Town Southampton Hampshire
Post code SO14 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00952454
Date of Incorporation Fri, 18th Apr 1969
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 28th February
Company age 55 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Aoife O.

Position: Director

Appointed: 23 October 2013

Aoife O.

Position: Secretary

Appointed: 26 August 2010

Shane O.

Position: Director

Appointed: 30 March 2002

Sean O.

Position: Director

Appointed: 30 March 2002

Resigned: 23 October 2013

Shane O.

Position: Secretary

Appointed: 30 March 2002

Resigned: 26 August 2010

Gillian H.

Position: Secretary

Appointed: 30 September 1999

Resigned: 30 March 2002

George W.

Position: Director

Appointed: 11 July 1991

Resigned: 23 June 1993

Alexander A.

Position: Director

Appointed: 11 July 1991

Resigned: 17 September 1999

James D.

Position: Director

Appointed: 11 July 1991

Resigned: 05 January 1993

Alan E.

Position: Director

Appointed: 11 July 1991

Resigned: 16 June 1992

Richard H.

Position: Director

Appointed: 11 July 1991

Resigned: 30 March 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Aoife O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Shane O. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Aoife O.

Notified on 21 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Shane O.

Notified on 21 July 2019
Nature of control: 50,01-75% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand302 451227 375317 149144 930324 524442 022490 792
Current Assets2 042 8691 540 2791 954 3451 749 6041 278 5611 615 2391 882 070
Debtors1 379 9501 058 9431 306 9191 282 210744 425892 4301 128 223
Net Assets Liabilities217 069175 269199 382218 826181 392229 220246 861
Property Plant Equipment258 705228 416273 024251 592214 394233 867208 566
Total Inventories360 468253 961330 277322 464209 612280 787263 055
Other
Accumulated Depreciation Impairment Property Plant Equipment244 847275 459296 831344 628383 875420 099498 016
Average Number Employees During Period19191720161821
Balances Amounts Owed By Related Parties  104 60474 30079 96620 9675 225
Creditors2 692 8222 217 4262 578 5752 304 0691 884 2862 159 5542 381 155
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 180  30 534 
Disposals Property Plant Equipment  68 303  49 400 
Fixed Assets882 705852 416897 024875 592838 394857 867832 566
Increase From Depreciation Charge For Year Property Plant Equipment 30 61256 55247 79739 24766 75877 917
Intangible Assets624 000624 000     
Intangible Assets Gross Cost624 000624 000     
Investments Fixed Assets 624 000624 000624 000624 000624 000624 000
Net Current Assets Liabilities-649 953-677 147-624 230-554 465-605 725-544 315-499 085
Property Plant Equipment Gross Cost503 552503 875569 855596 220598 269653 966706 582
Total Additions Including From Business Combinations Property Plant Equipment 323134 28326 3652 049105 09752 616
Total Assets Less Current Liabilities232 752175 269272 794321 127232 669313 552333 481

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-02-29
filed on: 21st, June 2016
Free Download (5 pages)

Company search

Advertisements