Vectorwell Limited NORTHWICH


Vectorwell started in year 2006 as Private Limited Company with registration number 05858926. The Vectorwell company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Northwich at Imperial Buildings 20 - 22 Bull Ring. Postal code: CW9 5BU. Since 24th April 2013 Vectorwell Limited is no longer carrying the name A & J Interiors.

At the moment there are 2 directors in the the firm, namely Christian M. and Darren M.. In addition one secretary - Fiona 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.

Vectorwell Limited Address / Contact

Office Address Imperial Buildings 20 - 22 Bull Ring
Office Address2 High Street
Town Northwich
Post code CW9 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05858926
Date of Incorporation Tue, 27th Jun 2006
Industry Other building completion and finishing
End of financial Year 30th August
Company age 18 years old
Account next due date Thu, 30th May 2024 (25 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Christian M.

Position: Director

Appointed: 19 September 2019

Fiona H.

Position: Secretary

Appointed: 16 July 2013

Darren M.

Position: Director

Appointed: 27 June 2006

David R.

Position: Director

Appointed: 03 February 2015

Resigned: 13 December 2016

Fiona H.

Position: Secretary

Appointed: 28 March 2008

Resigned: 11 November 2010

Karen T.

Position: Secretary

Appointed: 09 May 2007

Resigned: 28 March 2008

Samantha G.

Position: Secretary

Appointed: 27 June 2006

Resigned: 09 May 2007

Josephine G.

Position: Director

Appointed: 27 June 2006

Resigned: 23 November 2012

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is James Haggerty Building Technologies Group Limited from Altrincham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

James Haggerty Building Technologies Group Limited

Unit 13 Canal Road, Timperley, Altrincham, WA14 1TF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08232559
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

A & J Interiors April 24, 2013
Vectorwell August 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-302018-08-302019-08-302020-08-302021-08-302022-08-30
Balance Sheet
Cash Bank On Hand191 184121 164173 449614 607897 457359 557
Current Assets2 308 312735 385911 3501 754 3121 600 3141 228 955
Debtors2 112 944614 221728 9961 110 331702 857869 398
Net Assets Liabilities28 44515 834121 854441 437846 410511 035
Other Debtors131 744102 17039 949825 466165 868184 471
Property Plant Equipment21 29576   4 221
Total Inventories4 184 8 90729 374  
Other
Accumulated Depreciation Impairment Property Plant Equipment67 84138 51524 29824 29824 2981 623
Additions Other Than Through Business Combinations Property Plant Equipment     5 844
Amounts Owed By Related Parties596 995 5 14832 69396 132 
Amounts Owed To Related Parties 7512  917
Average Number Employees During Period1053322
Creditors2 301 162719 627789 4981 312 875753 904723 083
Disposals Decrease In Depreciation Impairment Property Plant Equipment -34 894   -24 298
Disposals Property Plant Equipment -50 544   -24 298
Finance Lease Liabilities Present Value Total16 549     
Increase From Depreciation Charge For Year Property Plant Equipment 5 56876  1 623
Net Current Assets Liabilities7 15015 758121 854 846 410505 872
Other Creditors1 109 893463 004388 996902 850594 525391 603
Other Inventories4 184 8 90729 374  
Property Plant Equipment Gross Cost89 13538 59138 59124 29824 2985 844
Provisions For Liabilities Balance Sheet Subtotal     -942
Taxation Social Security Payable118 27656 75075 724 51 81653 874
Total Assets Less Current Liabilities    846 410510 093
Total Borrowings16 549     
Trade Creditors Trade Payables1 056 444199 122324 776410 025107 563276 689
Trade Debtors Trade Receivables1 384 205512 051683 898252 172440 857684 927
Amount Specific Advance Or Credit Directors  3 187   
Amount Specific Advance Or Credit Made In Period Directors  3 187   
Amount Specific Advance Or Credit Repaid In Period Directors   -3 187  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 18th March 2024 director's details were changed
filed on: 18th, March 2024
Free Download (2 pages)

Company search