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

Vdc Trading Limited LONDON


Vdc Trading started in year 1992 as Private Limited Company with registration number 02708733. The Vdc Trading company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC3M 5JD.

At the moment there are 4 directors in the the firm, namely Herpreet S., Adam J. and Tony M. and others. In addition one secretary - Sally H. - is with the company. 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.

Vdc Trading Limited Address / Contact

Office Address 4th Floor
Office Address2 100 Fenchurch Street
Town London
Post code EC3M 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708733
Date of Incorporation Wed, 22nd Apr 1992
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Herpreet S.

Position: Director

Appointed: 01 February 2022

Adam J.

Position: Director

Appointed: 02 January 2019

Tony M.

Position: Director

Appointed: 02 May 2017

Sally H.

Position: Secretary

Appointed: 10 December 2001

Niall H.

Position: Director

Appointed: 18 May 1992

Cain C.

Position: Director

Appointed: 02 January 2019

Resigned: 06 October 2019

Leif F.

Position: Director

Appointed: 18 March 2014

Resigned: 17 October 2014

Nicholas C.

Position: Director

Appointed: 01 February 2014

Resigned: 23 December 2022

Tracey G.

Position: Director

Appointed: 01 February 2014

Resigned: 24 December 2015

Andrew H.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2013

Andrew H.

Position: Director

Appointed: 01 January 2013

Resigned: 21 May 2015

Chirstopher D.

Position: Director

Appointed: 01 October 2012

Resigned: 19 February 2014

John R.

Position: Director

Appointed: 01 October 2009

Resigned: 21 May 2015

Nigel M.

Position: Director

Appointed: 01 August 2006

Resigned: 18 February 2008

Leslie C.

Position: Director

Appointed: 01 August 2005

Resigned: 03 November 2008

Ben H.

Position: Director

Appointed: 01 August 2005

Resigned: 17 July 2009

Dugald G.

Position: Director

Appointed: 03 April 2000

Resigned: 30 November 2013

Eamonn M.

Position: Director

Appointed: 24 October 1994

Resigned: 01 November 1999

Niall H.

Position: Secretary

Appointed: 07 October 1994

Resigned: 10 December 2001

David S.

Position: Director

Appointed: 07 September 1992

Resigned: 16 June 1997

Marcus D.

Position: Secretary

Appointed: 18 May 1992

Resigned: 07 October 1994

Marcus D.

Position: Director

Appointed: 18 May 1992

Resigned: 07 October 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 April 1992

Resigned: 18 May 1992

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1992

Resigned: 18 May 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Niall H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sally H. This PSC owns 25-50% shares and has 25-50% voting rights.

Niall H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sally H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand36 8009 5533 9224 102
Current Assets1 773 4981 994 1852 395 6032 471 543
Debtors683 564800 568693 014760 552
Net Assets Liabilities8 863199 115537 064824 555
Other Debtors37 88763 44762 69144 163
Property Plant Equipment104 02988 84557 81051 874
Total Inventories1 053 1341 184 0641 698 6671 706 889
Other
Accumulated Depreciation Impairment Property Plant Equipment830 516860 131110 071127 359
Additions Other Than Through Business Combinations Property Plant Equipment 14 431  
Average Number Employees During Period43454845
Bank Borrowings Overdrafts412 188598 360534 250485 607
Corporation Tax Payable23 73545 580  
Creditors1 859 8151 875 9861 909 1531 691 932
Depreciation Rate Used For Property Plant Equipment 25  
Fixed Assets104 03188 84757 81251 876
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 0387 3264 6444 644
Increase From Depreciation Charge For Year Property Plant Equipment 29 615 17 288
Investments 2  
Investments Fixed Assets2222
Investments In Group Undertakings 222
Net Current Assets Liabilities-86 317118 199486 450779 611
Other Creditors348 887552 973410 886211 942
Other Taxation Social Security Payable101 309139 323232 017165 306
Property Plant Equipment Gross Cost934 545948 976167 881179 233
Taxation Including Deferred Taxation Balance Sheet Subtotal8 8517 931  
Total Assets Less Current Liabilities17 714207 046544 262831 487
Trade Creditors Trade Payables973 696539 750732 000829 077
Trade Debtors Trade Receivables645 677737 121630 323716 389
Provisions For Liabilities Balance Sheet Subtotal  7 1986 932
Total Additions Including From Business Combinations Property Plant Equipment   11 352

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements