Vc Business Consulting Ltd WEST MIDLANDS


Founded in 2002, Vc Business Consulting, classified under reg no. 04493619 is an active company. Currently registered at Branston Court, Branston Street B18 6BA, West Midlands the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Lawrence H., appointed on 21 July 2003. In addition, a secretary was appointed - Nick B., appointed on 29 July 2011. At the moment 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.

Vc Business Consulting Ltd Address / Contact

Office Address Branston Court, Branston Street
Office Address2 Birmingham
Town West Midlands
Post code B18 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04493619
Date of Incorporation Wed, 24th Jul 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 22 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 Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Nick B.

Position: Secretary

Appointed: 29 July 2011

Lawrence H.

Position: Director

Appointed: 21 July 2003

Lawrence H.

Position: Secretary

Appointed: 24 January 2006

Resigned: 29 July 2011

Anthony R.

Position: Secretary

Appointed: 07 April 2003

Resigned: 24 January 2006

Roy M.

Position: Director

Appointed: 07 January 2003

Resigned: 01 July 2005

Shihabul H.

Position: Director

Appointed: 07 January 2003

Resigned: 29 July 2011

Balraj M.

Position: Secretary

Appointed: 21 August 2002

Resigned: 31 March 2003

Anthony R.

Position: Director

Appointed: 21 August 2002

Resigned: 24 January 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 24 July 2002

Resigned: 04 April 2003

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 24 July 2002

Resigned: 04 April 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Lawrence H. The abovementioned PSC and has 75,01-100% shares.

Lawrence H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4418 1178 9292 38733 55123 784 
Current Assets13 35113 32123 03539 23914 65843 47238 24131 974
Debtors13 34713 3174 91830 31012 2719 92114 45731 974
Other Debtors2757 175  764  999
Property Plant Equipment5838697381 1449731 2361 543 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 5594 7124 8435 0455 2165 3625 6965 927
Average Number Employees During Period 2233222
Bank Borrowings Overdrafts2 0592 727     10 083
Bank Overdrafts       10 083
Creditors11 88913 16513 31520 7777 80032 28729 44132 010
Increase From Depreciation Charge For Year Property Plant Equipment 153131202171146334231
Net Current Assets Liabilities1 4621569 72018 4626 85811 1858 800-36
Number Shares Issued Fully Paid 100   100100100
Other Creditors1 0013 6791 2321 3872 02821 31512 7506 029
Other Taxation Social Security Payable7 9975 64510 93817 9094 01710 56216 38314 112
Par Value Share 1   111
Property Plant Equipment Gross Cost5 1425 5815 5816 1896 1896 5987 239 
Total Additions Including From Business Combinations Property Plant Equipment 439 608 409641 
Total Assets Less Current Liabilities2 0451 02510 45819 6067 83112 42110 3431 276
Trade Creditors Trade Payables8321 1141 1451 4811 7554103081 786
Trade Debtors Trade Receivables13 0726 1424 91830 31011 5079 92114 45730 975

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements