Vc Investments Limited ST. NEOTS


Founded in 2002, Vc Investments, classified under reg no. 04569083 is an active company. Currently registered at 4 Gransden Park Potton Road PE19 6TY, St. Neots the company has been in the business for 22 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 19th February 2003 Vc Investments Limited is no longer carrying the name Broomco (3048).

The firm has 3 directors, namely Michael E., Remi D. and Violette D.. Of them, Violette D. has been with the company the longest, being appointed on 19 February 2003 and Michael E. has been with the company for the least time - from 31 October 2007. As of 24 April 2024, there were 2 ex directors - Shinji Y., Michael E. and others listed below. There were no ex secretaries.

Vc Investments Limited Address / Contact

Office Address 4 Gransden Park Potton Road
Office Address2 Abbotsley
Town St. Neots
Post code PE19 6TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04569083
Date of Incorporation Tue, 22nd Oct 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Michael E.

Position: Director

Appointed: 31 October 2007

Remi D.

Position: Director

Appointed: 09 April 2003

Violette D.

Position: Director

Appointed: 19 February 2003

Shinji Y.

Position: Director

Appointed: 25 March 2003

Resigned: 02 October 2009

H C Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 February 2003

Resigned: 11 July 2014

Michael E.

Position: Director

Appointed: 19 February 2003

Resigned: 29 October 2003

Dla Nominees Limited

Position: Nominee Director

Appointed: 22 October 2002

Resigned: 19 February 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 October 2002

Resigned: 19 February 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2002

Resigned: 19 February 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Violette D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Violette D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Broomco (3048) February 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand671 570429 8011 583 246825 367649 381
Current Assets916 7511 006 3505 539 7044 449 6493 430 178
Debtors245 181576 5493 956 458157 621122 690
Net Assets Liabilities4 316 7875 278 0797 390 5697 910 8855 597 083
Other Debtors214 284570 8913 934 324153 827117 184
Property Plant Equipment5 581 9576 372 6704 462 1135 451 1504 003 958
Other
Accumulated Depreciation Impairment Property Plant Equipment151 348179 519213 956277 958327 404
Additions Other Than Through Business Combinations Property Plant Equipment 7 66076 236154 3431 925
Average Number Employees During Period11111
Balances Amounts Owed By Related Parties  3 780 2663 466 661 
Balances Amounts Owed To Related Parties  1 334 6901 334 690 
Corporation Tax Payable40 000    
Creditors847 231766 2511 276 558655 224502 363
Current Tax For Period40 00032 217   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-65 000    
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Property Plant Equipment  1 952 356  
Increase Decrease In Current Tax From Adjustment For Prior Periods6 679-15 427   
Increase Decrease Through Other Changes Property Plant Equipment    -1 192 401
Increase From Depreciation Charge For Year Property Plant Equipment 28 17134 43764 00249 446
Net Current Assets Liabilities69 520240 0994 263 1463 794 4252 927 815
Other Creditors707 850595 284999 161457 639415 675
Property Plant Equipment Gross Cost5 733 3056 552 1894 676 0695 729 1084 331 362
Tax Tax Credit On Profit Or Loss On Ordinary Activities-7 21116 790   
Total Assets Less Current Liabilities5 651 4776 612 7698 725 2599 245 5756 931 773
Total Current Tax Expense Credit57 78916 790   
Total Increase Decrease From Revaluations Property Plant Equipment 811 224 898 696-207 270
Trade Creditors Trade Payables99 381170 967277 397197 58586 688
Trade Debtors Trade Receivables30 8975 65822 1343 7945 506

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 20th, October 2023
Free Download (7 pages)

Company search

Advertisements