Vecstar Limited CHESTERFIELD


Founded in 2004, Vecstar, classified under reg no. 05016570 is an active company. Currently registered at Units 11 & 12 Foxwood Road S41 9RF, Chesterfield the company has been in the business for twenty years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 2 directors in the the firm, namely Thomas M. and Anthony D.. In addition one secretary - Thomas M. - is with the company. Currenlty, the firm lists one former director, whose name is David S. and who left the the firm on 30 September 2021. In addition, there is one former secretary - Christine C. who worked with the the firm until 31 January 2021.

Vecstar Limited Address / Contact

Office Address Units 11 & 12 Foxwood Road
Office Address2 Dunston Trading Estate
Town Chesterfield
Post code S41 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05016570
Date of Incorporation Thu, 15th Jan 2004
Industry Manufacture of ovens, furnaces and furnace burners
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Thomas M.

Position: Secretary

Appointed: 31 January 2021

Thomas M.

Position: Director

Appointed: 31 January 2021

Anthony D.

Position: Director

Appointed: 15 January 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2004

Resigned: 15 January 2004

David S.

Position: Director

Appointed: 15 January 2004

Resigned: 30 September 2021

Christine C.

Position: Secretary

Appointed: 15 January 2004

Resigned: 31 January 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 January 2004

Resigned: 15 January 2004

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Thomas M. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is David S. This PSC owns 75,01-100% shares. The third one is David S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Thomas M.

Notified on 9 March 2020
Nature of control: 75,01-100% shares

David S.

Notified on 30 June 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares

David S.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand373 167319 604326 600117 25968 901
Current Assets521 779437 567489 082240 457248 153
Debtors145 612114 963159 482120 198176 252
Net Assets Liabilities414 479333 637342 557136 823154 737
Other Debtors6 4836 3257 48921 4365 333
Property Plant Equipment43 07435 98932 27617 30322 035
Total Inventories3 0003 0003 0003 000 
Other
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment48 61458 49966 93856 16146 583
Average Number Employees During Period1011111110
Corporation Tax Payable17 63526413 95815 66918 054
Creditors142 274133 119172 701117 73716 641
Dividends Paid69 26076 18547 32044 396 
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 17514 175   
Increase From Depreciation Charge For Year Property Plant Equipment 9 8858 4394 1231 718
Intangible Assets Gross Cost30 00030 00030 00030 000 
Net Current Assets Liabilities379 505304 448316 381122 720154 843
Other Creditors67 24364 52694 98236 02416 641
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 90011 296
Other Disposals Property Plant Equipment   25 75017 495
Other Taxation Social Security Payable14 39520 05619 44412 21916 295
Payments To Acquire Own Shares   -215 000 
Profit Loss76 376-4 65756 24053 662 
Property Plant Equipment Gross Cost91 68894 48899 21473 46468 618
Provisions For Liabilities Balance Sheet Subtotal8 1006 8006 1003 2005 500
Redemption Shares Decrease In Equity   52 
Total Additions Including From Business Combinations Property Plant Equipment 2 8004 726 12 649
Total Assets Less Current Liabilities422 579340 437348 657140 023176 878
Trade Creditors Trade Payables43 00148 27344 31753 82538 757
Trade Debtors Trade Receivables139 129108 638151 99398 762170 919

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, October 2023
Free Download (13 pages)

Company search

Advertisements