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

Vbh (gb) Limited GILLINGHAM


Vbh (gb) started in year 1982 as Private Limited Company with registration number 01634128. The Vbh (gb) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Gillingham at Vbh House Bailey Drive. Postal code: ME8 0WG. Since 2009/03/23 Vbh (gb) Limited is no longer carrying the name Wagner (g.b.).

Currently there are 3 directors in the the firm, namely Robin N., Vince K. and Simon M.. In addition one secretary - Vince K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vbh (gb) Limited Address / Contact

Office Address Vbh House Bailey Drive
Office Address2 Gillingham Business Park
Town Gillingham
Post code ME8 0WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01634128
Date of Incorporation Mon, 10th May 1982
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Robin N.

Position: Director

Appointed: 30 May 2022

Vince K.

Position: Secretary

Appointed: 01 January 2016

Vince K.

Position: Director

Appointed: 23 December 2015

Simon M.

Position: Director

Appointed: 23 December 2015

Mark S.

Position: Director

Appointed: 03 August 2017

Resigned: 23 July 2020

Christian B.

Position: Director

Appointed: 01 December 2014

Resigned: 03 August 2017

Ulrich L.

Position: Director

Appointed: 24 May 2012

Resigned: 30 November 2014

Fay K.

Position: Director

Appointed: 06 March 2012

Resigned: 23 December 2015

Fay K.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 January 2016

Peter C.

Position: Secretary

Appointed: 01 July 2008

Resigned: 16 January 2009

Peter R.

Position: Director

Appointed: 13 August 2007

Resigned: 30 June 2022

Robert H.

Position: Director

Appointed: 19 April 2004

Resigned: 06 March 2012

Steven S.

Position: Director

Appointed: 19 April 2004

Resigned: 23 December 2015

Rainer H.

Position: Director

Appointed: 01 July 1998

Resigned: 24 May 2012

Reinhold H.

Position: Director

Appointed: 01 July 1998

Resigned: 01 October 2001

Mr A.

Position: Director

Appointed: 15 October 1992

Resigned: 30 June 1996

Gunter A.

Position: Director

Appointed: 15 October 1992

Resigned: 30 June 1998

John V.

Position: Director

Appointed: 15 October 1992

Resigned: 01 July 2008

Peter W.

Position: Director

Appointed: 15 October 1992

Resigned: 31 March 1998

Peter K.

Position: Director

Appointed: 15 October 1992

Resigned: 31 March 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Victor T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Vbh Holding Gmbh that put Korntal - Munchingen, Germany as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Victor T.

Notified on 1 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Vbh Holding Gmbh

Vbh House Siemensstrabe 38, Korntal - Munchingen, Stuttgart, 70825, Germany

Legal authority German Company Law
Legal form Private Limited Company
Country registered Germany
Place registered Handelsregister
Registration number 759447
Notified on 14 September 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wagner (g.b.) March 23, 2009
Heinz Wagner (gb) January 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (22 pages)

Company search

Advertisements