Vaux Joinery Limited NOTTINGHAM


Vaux Joinery started in year 1998 as Private Limited Company with registration number 03592398. The Vaux Joinery company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nottingham at 123 Park Lane. Postal code: NG6 0DT.

The company has one director. Paul J., appointed on 9 July 1998. There are currently no secretaries appointed. Currently 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.

This company operates within the NG5 7GJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1021051 . It is located at 110 Worrall Avenue, Arnold, Nottingham with a total of 2 cars.

Vaux Joinery Limited Address / Contact

Office Address 123 Park Lane
Office Address2 Basford
Town Nottingham
Post code NG6 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03592398
Date of Incorporation Fri, 3rd Jul 1998
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Paul J.

Position: Director

Appointed: 09 July 1998

Ann V.

Position: Secretary

Appointed: 01 May 1999

Resigned: 07 February 2020

Carol J.

Position: Director

Appointed: 09 July 1998

Resigned: 07 April 2000

Christopher R.

Position: Director

Appointed: 09 July 1998

Resigned: 01 May 1999

Christopher R.

Position: Secretary

Appointed: 09 July 1998

Resigned: 01 May 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 July 1998

Resigned: 09 July 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 July 1998

Resigned: 09 July 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1998

Resigned: 09 July 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Paul J. The abovementioned PSC and has 75,01-100% shares.

Paul J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand692 468639 669507 795624 9091 026 8531 512 8332 109 061
Current Assets1 005 014941 396909 3541 113 8771 500 6602 013 4542 633 562
Debtors297 796287 327379 869467 278452 117497 121521 001
Net Assets Liabilities861 660885 400904 7821 044 0461 180 0951 472 1351 935 241
Other Debtors19 969      
Property Plant Equipment415 034412 154389 610542 104543 716489 635594 441
Total Inventories14 75014 40021 69021 69021 6903 5003 500
Other
Accrued Liabilities Deferred Income 6 3544 0116 290104 010197 201197 203
Accumulated Depreciation Impairment Property Plant Equipment 360 802395 098479 576564 591631 579738 736
Average Number Employees During Period 202424242525
Bank Borrowings Overdrafts11 00011 00018 67820 93320 933  
Corporation Tax Payable 87 39336 61935 26184 624167 352185 670
Creditors411 477355 784329 348568 081825 151942 2771 060 794
Deferred Tax Liabilities 6 6773 9603 960 38 18361 079
Disposals Decrease In Depreciation Impairment Property Plant Equipment -31 985     
Disposals Property Plant Equipment -55 247     
Dividends Paid On Shares85 00072 00088 00084 100102 020  
Finance Lease Liabilities Present Value Total42 70040 78128 86439 89430 17650 49439 127
Finished Goods Goods For Resale14 750      
Fixed Assets415 034412 154389 610542 104543 716489 635594 441
Increase Decrease In Depreciation Impairment Property Plant Equipment 25 40222 08457 62064 08051 28772 127
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 6 677-2 717  38 18322 896
Increase From Depreciation Charge For Year Property Plant Equipment 41 09134 29684 47885 01566 988107 157
Loans From Directors 36947121121200635
Net Current Assets Liabilities593 537585 612580 006545 796675 5091 071 1771 572 768
Other Creditors17 8816 723     
Other Taxation Social Security Payable163 335146 02770 61772 101136 420120 36872 024
Prepayments Accrued Income 17 67016 18416 18416 184  
Property Plant Equipment Gross Cost 772 956784 7081 021 6801 108 3071 121 2141 333 177
Raw Materials Consumables 8 30012 50012 50012 5002 5002 500
Taxation Including Deferred Taxation Balance Sheet Subtotal-11 709-6 677-3 960-3 960 -38 183-61 079
Total Additions Including From Business Combinations Property Plant Equipment 61 47311 752236 97286 62712 907211 963
Total Assets Less Current Liabilities1 008 571997 766969 6161 087 9001 219 2251 560 8122 167 209
Trade Creditors Trade Payables176 561151 253170 512433 375479 043457 156566 135
Trade Debtors Trade Receivables277 827269 657363 685451 094435 933497 121521 001
Work In Progress 6 1009 1909 1909 1901 0001 000

Transport Operator Data

110 Worrall Avenue
Address Arnold
City Nottingham
Post code NG5 7GJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, April 2023
Free Download (10 pages)

Company search