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

Vb-airsuspension Uk Limited LANCASHIRE


Vb-airsuspension Uk started in year 2006 as Private Limited Company with registration number 05849170. The Vb-airsuspension Uk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Lancashire at Richard House, Winckley Square. Postal code: PR1 3HP. Since Thu, 18th Feb 2016 Vb-airsuspension Uk Limited is no longer carrying the name Vb Airsuspension Uk.

The firm has 2 directors, namely Gerald M., Michael W.. Of them, Gerald M., Michael W. have been with the company the longest, being appointed on 16 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Oliver D. who worked with the the firm until 7 February 2011.

Vb-airsuspension Uk Limited Address / Contact

Office Address Richard House, Winckley Square
Office Address2 Preston
Town Lancashire
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05849170
Date of Incorporation Fri, 16th Jun 2006
Industry Wholesale trade of motor vehicle parts and accessories
Industry Technical testing and analysis
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Gerald M.

Position: Director

Appointed: 16 October 2023

Michael W.

Position: Director

Appointed: 16 October 2023

Gerald M.

Position: Director

Appointed: 01 January 2017

Resigned: 24 February 2021

Oliver D.

Position: Secretary

Appointed: 16 June 2006

Resigned: 07 February 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2006

Resigned: 16 June 2006

Iginio V.

Position: Director

Appointed: 16 June 2006

Resigned: 21 April 2008

Eric B.

Position: Director

Appointed: 16 June 2006

Resigned: 21 April 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 June 2006

Resigned: 16 June 2006

Oliver D.

Position: Director

Appointed: 16 June 2006

Resigned: 16 October 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Od Holdings Limited from Preston, United Kingdom. The abovementioned PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Od Holdings Limited

Richard House Winckley Square, Preston, PR1 3HP, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 05873396
Notified on 6 April 2016
Ceased on 16 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vb Airsuspension Uk February 18, 2016

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 Hand212 437182 632370 177332 274844 713415 3541 107 264
Current Assets859 535970 1291 014 2181 186 6421 436 1711 554 5752 286 305
Debtors560 120657 648517 381627 508312 604846 207755 568
Net Assets Liabilities498 405664 744453 502554 204625 3591 027 2261 714 905
Other Debtors77 86067 64695 59986 65941 02969 58293 527
Property Plant Equipment125 05184 17173 56458 34474 94673 343126 623
Total Inventories86 978129 849126 660226 860278 854293 014 
Other
Accumulated Depreciation Impairment Property Plant Equipment52 04676 17797 210114 30481 464112 786117 539
Additions Other Than Through Business Combinations Property Plant Equipment  10 4261 87467 87529 719106 023
Amounts Owed By Related Parties190 000196 23725 00025 000 60 73560 735
Amounts Owed To Group Undertakings37 808   76 225  
Average Number Employees During Period   6667
Creditors480 753387 355632 677690 782879 067591 810674 296
Deferred Tax Asset Debtors   10   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 85045032057 698
Increase From Depreciation Charge For Year Property Plant Equipment 28 30721 03317 09419 32431 32228 978
Net Current Assets Liabilities378 782582 774381 541495 860557 104962 7651 612 009
Number Shares Issued Fully Paid 20 000     
Other Creditors77 53068 738311 362355 498380 161156 082219 532
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 176  52 164 24 225
Other Disposals Property Plant Equipment 16 750  84 113 47 990
Other Taxation Social Security Payable114 677150 154191 352178 469313 336234 715241 589
Par Value Share 1     
Property Plant Equipment Gross Cost177 098160 348170 774172 648156 410186 129244 162
Provisions For Liabilities Balance Sheet Subtotal5 4282 2011 603 6 6918 88223 727
Total Assets Less Current Liabilities503 833666 945455 105554 204632 0501 036 1081 738 632
Trade Creditors Trade Payables250 738168 463129 963156 815109 345201 013213 175
Trade Debtors Trade Receivables292 260393 765396 782515 839271 575715 890601 306

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution of changes to Articles of Association
filed on: 28th, February 2024
Free Download (4 pages)

Company search

Advertisements