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

Vbo Construction Ltd TAUNTON


Founded in 2004, Vbo Construction, classified under reg no. 05290669 is an active company. Currently registered at Ground Floor Blackbrook Gate 1 TA1 2PX, Taunton the company has been in the business for 20 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Friday 22nd June 2007 Vbo Construction Ltd is no longer carrying the name Top Finish Plumbing & Building Services.

There is a single director in the company at the moment - Vincent O., appointed on 23 November 2004. In addition, a secretary was appointed - Amanda O., appointed on 9 June 2006. Currently there is one former director listed by the company - Simon C., who left the company on 1 January 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Vbo Construction Ltd Address / Contact

Office Address Ground Floor Blackbrook Gate 1
Office Address2 Blackbrook Business Park
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05290669
Date of Incorporation Thu, 18th Nov 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Amanda O.

Position: Secretary

Appointed: 09 June 2006

Vincent O.

Position: Director

Appointed: 23 November 2004

Alexandra H.

Position: Secretary

Appointed: 10 February 2006

Resigned: 09 June 2006

Tania C.

Position: Secretary

Appointed: 23 November 2004

Resigned: 10 February 2006

Simon C.

Position: Director

Appointed: 23 November 2004

Resigned: 01 January 2005

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Vincent O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Amanda O. This PSC owns 25-50% shares and has 25-50% voting rights.

Vincent O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amanda O.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Top Finish Plumbing & Building Services June 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 06756      
Balance Sheet
Cash Bank On Hand 13 52359 74095 23622 453107 8297 7161 463
Current Assets36 53614 523155 989128 881192 911123 890  
Debtors6 7681 00096 24933 645170 45816 06196 950112 348
Net Assets Liabilities 5677 22976 31932 99956 4751 687-22 110
Other Debtors 1 00095 924 170 108 96 9519 753
Property Plant Equipment 14 30260 50858 78769 63972 65632 20825 281
Cash Bank In Hand29 76813 523      
Net Assets Liabilities Including Pension Asset Liability2 06756      
Tangible Fixed Assets15 14614 302      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 967-44      
Shareholder Funds2 06756      
Other
Accrued Liabilities    43 6954 982  
Accrued Liabilities Deferred Income     4 9822 599 
Accumulated Depreciation Impairment Property Plant Equipment 37 16657 49176 982100 060124 101104 354112 429
Additions Other Than Through Business Combinations Property Plant Equipment  66 53117 77033 93027 058  
Amounts Owed To Directors     37 04552 106 
Average Number Employees During Period 3333333
Bank Borrowings     50 000  
Bank Borrowings Overdrafts     50 00035 83325 833
Corporation Tax Payable     7 04911 158 
Corporation Tax Recoverable       2 528
Creditors 3 34113 82016 71910 36253 60035 83325 833
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -34 777 
Disposals Property Plant Equipment      -85 470 
Finance Lease Liabilities Present Value Total 3 34113 82016 71910 3623 6005 362992
Further Item Creditors Component Total Creditors     3 579185 409
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     -1 9667 685 
Increase From Depreciation Charge For Year Property Plant Equipment  20 32519 49123 07824 04115 0308 075
Net Current Assets Liabilities-7 183-10 90540 82744 207-14 43951 224  
Net Deferred Tax Liability Asset    11 83913 8056 120 
Nominal Value Allotted Share Capital     100100100
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors 5 8721 3779 72828 44737 6774 01185 504
Other Payables Accrued Expenses 2 50013 0966 93843 695   
Other Provisions Balance Sheet Subtotal     13 8056 1204 498
Other Taxation Payable     4 3323 7521 119
Par Value Share 1111111
Prepayments  325350350   
Property Plant Equipment Gross Cost 51 468117 999135 769169 699196 757136 562137 710
Provisions For Liabilities Balance Sheet Subtotal  10 2869 95611 83913 805  
Taxation Social Security Payable 12 70214 27855 35790 14614 960  
Total Additions Including From Business Combinations Property Plant Equipment      25 2751 148
Total Assets Less Current Liabilities7 9633 397101 335102 99455 200123 880  
Total Borrowings 3 34113 82016 71910 36253 600  
Trade Creditors Trade Payables 68365 4384 93836 9446 9294 23227 847
Trade Debtors Trade Receivables   33 295 16 061 100 067
Amount Specific Advance Or Credit Directors  3 524     
Amount Specific Advance Or Credit Made In Period Directors  30 9114 414    
Amount Specific Advance Or Credit Repaid In Period Directors  -25 592-7 938    
Creditors Due After One Year5 8963 341      
Creditors Due Within One Year43 71925 428      
Fixed Assets15 14614 302      
Number Shares Allotted100100      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, July 2023
Free Download (8 pages)

Company search

Advertisements