You are here: bizstats.co.uk > a-z index > V list > VA list

Vaxaid Ltd. HORBURY


Founded in 2010, Vaxaid, classified under reg no. 07254368 is an active company. Currently registered at Unit 1 Horbury Junction Industrial Park WF4 5ER, Horbury the company has been in the business for 14 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/12/31. Since 2012/02/08 Vaxaid Ltd. is no longer carrying the name Vyaqua.

There is a single director in the firm at the moment - Carl P., appointed on 14 May 2010. In addition, a secretary was appointed - Joseph M., appointed on 14 May 2010. As of 14 June 2024, there was 1 ex director - Jonathon R.. There were no ex secretaries.

Vaxaid Ltd. Address / Contact

Office Address Unit 1 Horbury Junction Industrial Park
Office Address2 Calder Vale Road
Town Horbury
Post code WF4 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07254368
Date of Incorporation Fri, 14th May 2010
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (108 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Carl P.

Position: Director

Appointed: 14 May 2010

Joseph M.

Position: Secretary

Appointed: 14 May 2010

Jonathon R.

Position: Director

Appointed: 14 May 2010

Resigned: 14 May 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Dx Products Ltd from Wakefield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Carl P. This PSC has significiant influence or control over the company,.

Dx Products Ltd

Unit 1 Horbury Junction Industrial Park Calder Vale Road, Horbury, Wakefield, WF4 5ER, England

Legal authority Companies House
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07254422
Notified on 29 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carl P.

Notified on 29 August 2016
Ceased on 9 September 2016
Nature of control: significiant influence or control

Company previous names

Vyaqua February 8, 2012
Viaqua Medical August 11, 2011
Viaqua September 14, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-12-302014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-8 857-1 180-1 1791 246     
Balance Sheet
Cash Bank On Hand    66 3381 3377 98910 80330 404
Current Assets1 5503 4723 4727 725340 828373 526398 463421 415441 306
Debtors1 1523 4393 4397 520274 490372 189390 474410 612410 902
Net Assets Liabilities    35 90864 70783 439102 792 
Cash Bank In Hand3983333205     
Net Assets Liabilities Including Pension Asset Liability-8 857-1 180       
Reserves/Capital
Called Up Share Capital1111     
Profit Loss Account Reserve-8 858-1 181-1 1801 245     
Shareholder Funds-8 857-1 180-1 1791 246     
Other
Accrued Liabilities Deferred Income    1 1751 2201 2701 3451 573
Amounts Owed By Group Undertakings    269 417371 529388 019408 262 
Amounts Owed By Related Parties       408 262408 262
Amounts Owed To Group Undertakings    299 145300 799302 054312 778316 847
Average Number Employees During Period      222
Corporation Tax Payable    4 6006 8004 5004 5003 800
Creditors    304 920308 819315 024318 623322 220
Net Current Assets Liabilities-8 857-1 180-1 1791 24635 90864 70783 439102 792119 086
Total Assets Less Current Liabilities-8 857-1 180  35 90864 70783 439102 792 
Trade Creditors Trade Payables      7 200  
Trade Debtors Trade Receivables    5 0736602 4552 3502 640
Creditors Due Within One Year10 4074 6524 6516 479     
Net Assets Liability Excluding Pension Asset Liability  -1 1791 246     
Number Shares Allotted   1     
Par Value Share   1     
Share Capital Allotted Called Up Paid  11     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements