Vanshades Ltd BARNSLEY


Founded in 2015, Vanshades, classified under reg no. 09883149 is an active company. Currently registered at Unit 5A Ashroyd Business Park Ashroyds Way S74 9SB, Barnsley the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Jack S., appointed on 1 March 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paula S. who worked with the the company until 1 November 2023.

Vanshades Ltd Address / Contact

Office Address Unit 5A Ashroyd Business Park Ashroyds Way
Office Address2 Hoyland
Town Barnsley
Post code S74 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09883149
Date of Incorporation Mon, 23rd Nov 2015
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Jack S.

Position: Director

Appointed: 01 March 2020

Paula S.

Position: Director

Appointed: 21 February 2022

Resigned: 01 November 2023

Paula S.

Position: Director

Appointed: 21 February 2022

Resigned: 01 November 2023

Peter S.

Position: Director

Appointed: 23 November 2015

Resigned: 01 November 2023

Paula S.

Position: Secretary

Appointed: 23 November 2015

Resigned: 01 November 2023

People with significant control

The register of PSCs who own or control the company includes 4 names. As we discovered, there is Vanshades Holdings Limited from Barnsley, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter S. This PSC has significiant influence or control over the company,. Then there is Paula S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Vanshades Holdings Limited

Unit 5a Ashroyd Business Park Ashroyds Way, Hoyland, Barnsley, S74 9SB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies Registry
Registration number 14753353
Notified on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter S.

Notified on 3 July 2016
Ceased on 1 November 2023
Nature of control: significiant influence or control

Paula S.

Notified on 21 May 2019
Ceased on 1 November 2023
Nature of control: significiant influence or control

Steven C.

Notified on 3 July 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15016331721 03381 920207 192245 799
Current Assets7 65034 74839 45276 324176 854401 128608 337
Debtors1 50011 4237 22610 52537 07367 125191 990
Net Assets Liabilities-9 097-23 78365334 322167 306622 898846 111
Other Debtors1 5008 2202 8978 25114 09140 172125 456
Property Plant Equipment15 62461 17059 98468 080329 996485 615471 518
Total Inventories6 00023 16231 90944 76657 861126 811170 548
Other
Accumulated Depreciation Impairment Property Plant Equipment3 90620 17640 21347 388138 233265 799432 425
Additions Other Than Through Business Combinations Property Plant Equipment 61 81618 85155 068452 235339 493165 929
Average Number Employees During Period  69122216
Bank Borrowings15 01411 4907 28320 27350 00034 16724 167
Bank Overdrafts9 88920 66112 37610 38048310 00010 000
Creditors19 68390 68380 34689 809211 146161 433151 484
Finance Lease Liabilities Present Value Total 6 3746 374 10 14910 15110 151
Increase From Depreciation Charge For Year Property Plant Equipment 16 27020 03723 09493 645143 772171 986
Net Current Assets Liabilities-7 877-55 935-40 894-13 485-34 292239 695456 853
Other Creditors8 06733 65032 61224 059109 48423 676 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 9192 80016 2065 360
Other Disposals Property Plant Equipment   39 79799 47456 30813 400
Property Plant Equipment Gross Cost19 53081 346100 197115 468468 229751 414903 943
Taxation Social Security Payable1 7402051 5058 5432 82182 416105 605
Total Assets Less Current Liabilities10 5865 23519 09054 595295 704725 310928 371
Trade Creditors Trade Payables50029 79327 47946 82788 20935 19025 728
Trade Debtors Trade Receivables 3 2034 3292 27422 98226 95366 534
Amount Specific Advance Or Credit Directors      85 000
Amount Specific Advance Or Credit Made In Period Directors      85 000
Fixed Assets18 463      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-11-01
filed on: 8th, November 2023
Free Download (1 page)

Company search