Vanguard Packing Limited LANCASHIRE


Vanguard Packing started in year 2004 as Private Limited Company with registration number 05060185. The Vanguard Packing company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Lancashire at Manner Sutton Street. Postal code: BB1 5DT.

The company has 4 directors, namely Zashan S., Mark D. and Leigh-Anne S. and others. Of them, John S. has been with the company the longest, being appointed on 24 February 2005 and Zashan S. and Mark D. have been with the company for the least time - from 21 February 2024. Currently there is one former director listed by the company - Peter V., who left the company on 24 February 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the BB1 5DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1061979 . It is located at Manner Sutton Street, Blackburn with a total of 2 cars.

Vanguard Packing Limited Address / Contact

Office Address Manner Sutton Street
Office Address2 Blackburn
Town Lancashire
Post code BB1 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05060185
Date of Incorporation Tue, 2nd Mar 2004
Industry Freight transport by road
Industry Packaging activities
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Zashan S.

Position: Director

Appointed: 21 February 2024

Mark D.

Position: Director

Appointed: 21 February 2024

Leigh-Anne S.

Position: Director

Appointed: 01 October 2009

John S.

Position: Director

Appointed: 24 February 2005

Joanne J.

Position: Secretary

Appointed: 30 October 2009

Resigned: 30 October 2009

Joanne J.

Position: Secretary

Appointed: 30 October 2009

Resigned: 31 March 2017

Victoria F.

Position: Secretary

Appointed: 15 June 2006

Resigned: 30 October 2009

Mark C.

Position: Secretary

Appointed: 24 February 2005

Resigned: 17 May 2006

Joanne J.

Position: Secretary

Appointed: 02 March 2004

Resigned: 24 February 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2004

Resigned: 02 March 2004

Peter V.

Position: Director

Appointed: 02 March 2004

Resigned: 24 February 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 March 2004

Resigned: 02 March 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is John S. The abovementioned PSC has significiant influence or control over this company,.

John S.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth812 780873 625       
Balance Sheet
Cash Bank On Hand 37 552181 17199 916775 97810 737514 470377 7501 180 666
Current Assets1 532 9911 897 7842 110 1552 174 9632 774 0653 012 1692 715 5853 828 2564 388 421
Debtors1 246 1931 657 7251 755 0511 798 4181 789 4912 784 1811 926 0413 134 9562 929 893
Net Assets Liabilities  1 076 3071 487 2891 734 0862 054 4082 100 4112 718 1943 472 901
Other Debtors 468 010172 587327 616197 808254 091218 382314 527300 209
Property Plant Equipment 233 829266 584286 906272 337315 515349 767330 357371 655
Total Inventories 202 507173 933276 629208 596217 251275 074315 550277 862
Cash Bank In Hand51 75737 552       
Stocks Inventory235 041202 507       
Tangible Fixed Assets221 748233 829       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve812 680873 525       
Shareholder Funds812 780873 625       
Other
Accrued Liabilities Deferred Income 71 798120 605106 189106 156144 037143 475320 048 
Accumulated Amortisation Impairment Intangible Assets 45 00045 00045 00045 00045 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment 294 094331 839381 004409 433445 236510 668558 531612 685
Amounts Owed By Related Parties 327 854652 854659 454178 6601 306 874914 1281 453 0261 172 968
Amounts Owed To Group Undertakings 192 998195 000     13 475
Average Number Employees During Period    4949494949
Bank Borrowings Overdrafts      193 333154 090118 496
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 12 29155 61147 26940 17934 15275 82964 45554 786
Corporation Tax Payable 13 15542 12287 475176 53732 23027 470173 076 
Creditors 1 231 13738 89922 02943 85235 544229 584165 823152 979
Finance Lease Liabilities Present Value Total 2 93638 89922 02943 85235 54436 25111 73334 483
Fixed Assets  266 584286 906272 337315 515349 767330 357371 655
Future Minimum Lease Payments Under Non-cancellable Operating Leases      45 000  
Increase From Depreciation Charge For Year Property Plant Equipment  52 68149 16559 35955 84965 43262 83177 661
Intangible Assets Gross Cost 45 00045 00045 00045 00045 00045 00045 000 
Net Current Assets Liabilities624 192666 647887 8841 262 4531 544 7571 828 9752 041 8462 627 2073 319 534
Other Creditors 437 197296 109106 397 433 92518 337344 566156 452
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 936 30 93020 046 14 96823 507
Other Disposals Property Plant Equipment  28 318 34 33530 500 23 53634 500
Other Taxation Social Security Payable 112 383143 70785 705128 831123 057122 347296 516433 497
Property Plant Equipment Gross Cost 527 923598 423667 910681 770760 751860 435888 888984 340
Provisions For Liabilities Balance Sheet Subtotal  39 26240 04139 15654 53861 61873 54765 309
Total Additions Including From Business Combinations Property Plant Equipment  98 81869 48748 195109 48199 68451 989129 952
Total Assets Less Current Liabilities845 940900 4761 154 4681 549 3591 817 0942 144 4902 391 6132 957 5643 691 189
Trade Creditors Trade Payables 398 955404 922509 874794 203418 980318 816519 967425 463
Trade Debtors Trade Receivables 861 861929 610811 3481 169 262937 843793 5311 367 4031 456 716
Advances Credits Directors 386 292       
Advances Credits Made In Period Directors 374 963       
Advances Credits Repaid In Period Directors 157 463       
Creditors Due After One Year8 0282 936       
Creditors Due Within One Year908 7991 231 137       
Intangible Fixed Assets Aggregate Amortisation Impairment45 00045 000       
Intangible Fixed Assets Cost Or Valuation45 00045 000       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges25 13223 915       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 57 668       
Tangible Fixed Assets Cost Or Valuation470 255527 923       
Tangible Fixed Assets Depreciation248 507294 094       
Tangible Fixed Assets Depreciation Charged In Period 45 587       

Transport Operator Data

Manner Sutton Street
City Blackburn
Post code BB1 5DT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Resolutions: Resolution of authority to purchase a number of shares
filed on: 11th, August 2023
Free Download (1 page)

Company search

Advertisements