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

Vbta Limited WEST BROMWICH


Founded in 2013, Vbta, classified under reg no. 08724514 is an active company. Currently registered at Fred Smith Building B70 7LF, West Bromwich the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 8 directors, namely Russell T., Christopher P. and Ewan T. and others. Of them, David C., William S., Alan B., James S., Margaret S. have been with the company the longest, being appointed on 12 November 2013 and Russell T. has been with the company for the least time - from 8 October 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David H. who worked with the the company until 1 August 2016.

Vbta Limited Address / Contact

Office Address Fred Smith Building
Office Address2 Kelvin Way
Town West Bromwich
Post code B70 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08724514
Date of Incorporation Wed, 9th Oct 2013
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Russell T.

Position: Director

Appointed: 08 October 2021

Christopher P.

Position: Director

Appointed: 15 October 2019

Ewan T.

Position: Director

Appointed: 19 April 2016

David C.

Position: Director

Appointed: 12 November 2013

William S.

Position: Director

Appointed: 12 November 2013

Alan B.

Position: Director

Appointed: 12 November 2013

James S.

Position: Director

Appointed: 12 November 2013

Margaret S.

Position: Director

Appointed: 12 November 2013

Jamie R.

Position: Director

Appointed: 25 April 2020

Resigned: 01 October 2020

David H.

Position: Secretary

Appointed: 12 November 2013

Resigned: 01 August 2016

Simon P.

Position: Director

Appointed: 12 November 2013

Resigned: 10 February 2020

Graham T.

Position: Director

Appointed: 12 November 2013

Resigned: 01 February 2020

Kurt H.

Position: Director

Appointed: 12 November 2013

Resigned: 08 October 2021

Christopher M.

Position: Director

Appointed: 12 November 2013

Resigned: 02 March 2020

Raymond R.

Position: Director

Appointed: 12 November 2013

Resigned: 19 April 2016

David H.

Position: Director

Appointed: 09 October 2013

Resigned: 12 November 2013

Malcolm T.

Position: Director

Appointed: 09 October 2013

Resigned: 28 May 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth56 66075 865224 956      
Balance Sheet
Current Assets414 444355 344410 728358 528453 595595 155697 743738 599824 993
Net Assets Liabilities   205 534253 703367 016468 864563 667 
Cash Bank In Hand223 860248 717       
Debtors190 584106 627       
Net Assets Liabilities Including Pension Asset Liability56 66075 865224 956      
Tangible Fixed Assets22 19715 207       
Reserves/Capital
Called Up Share Capital2122       
Profit Loss Account Reserve-83 351-64 147       
Shareholder Funds56 66075 865224 956      
Other
Average Number Employees During Period     13111010
Creditors   160 664207 603232 327233 950179 293167 355
Fixed Assets22 19715 2079 3424 6444 9288291 523722184
Net Current Assets Liabilities174 463200 658355 614200 890248 775366 187467 341562 945 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 78 2471 9373 0262 7833 3593 5483 639 
Total Assets Less Current Liabilities196 660215 865364 956205 534253 703367 016468 864563 667 
Creditors Due After One Year140 000140 000140 000      
Creditors Due Within One Year239 981154 68657 051      
Number Shares Allotted1011       
Par Value Share11       
Share Capital Allotted Called Up Paid1011       
Share Premium Account139 990139 990       
Tangible Fixed Assets Additions24 888155       
Tangible Fixed Assets Cost Or Valuation24 88823 461       
Tangible Fixed Assets Depreciation2 6918 254       
Tangible Fixed Assets Depreciation Charged In Period2 6915 860       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 297       
Tangible Fixed Assets Disposals 1 582       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Confirmation statement with updates 2023-10-09
filed on: 30th, October 2023
Free Download (5 pages)

Company search