Vehicles 4 Business Limited BOLTON


Founded in 2001, Vehicles 4 Business, classified under reg no. 04192301 is an active company. Currently registered at Unit 10 Peaks Place BL1 8AS, Bolton the company has been in the business for 23 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since April 30, 2001 Vehicles 4 Business Limited is no longer carrying the name Keoco 191.

The company has 2 directors, namely Thomas F., Peter F.. Of them, Peter F. has been with the company the longest, being appointed on 8 May 2001 and Thomas F. has been with the company for the least time - from 20 December 2023. At present there is one former director listed by the company - Thomas R., who left the company on 2 December 2004. In addition, the company lists several former secretaries whose names might be found in the table below.

Vehicles 4 Business Limited Address / Contact

Office Address Unit 10 Peaks Place
Office Address2 Rossini Street
Town Bolton
Post code BL1 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04192301
Date of Incorporation Mon, 2nd Apr 2001
Industry Sale of used cars and light motor vehicles
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Thomas F.

Position: Director

Appointed: 20 December 2023

Peter F.

Position: Director

Appointed: 08 May 2001

Marian F.

Position: Secretary

Appointed: 02 December 2004

Resigned: 29 September 2015

Thomas R.

Position: Secretary

Appointed: 08 May 2001

Resigned: 02 December 2004

Thomas R.

Position: Director

Appointed: 08 May 2001

Resigned: 02 December 2004

Alan R.

Position: Nominee Director

Appointed: 02 April 2001

Resigned: 08 May 2001

David J.

Position: Nominee Director

Appointed: 02 April 2001

Resigned: 08 May 2001

Alan R.

Position: Nominee Secretary

Appointed: 02 April 2001

Resigned: 08 May 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Peter F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter F.

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

Company previous names

Keoco 191 April 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312021-07-312022-07-312023-07-31
Net Worth18 52978 25056 628     
Balance Sheet
Cash Bank On Hand     134 165235 388104 221
Current Assets106 066136 871141 064108 015354 987264 332476 015359 891
Debtors84 92145 183118 143  22 23864 639147 088
Net Assets Liabilities  56 73074 805112 338116 478128 1314 308
Other Debtors     17 763 42 799
Property Plant Equipment     176 120170 615167 520
Total Inventories     107 929175 988 
Cash Bank In Hand6 75274 6898 414     
Net Assets Liabilities Including Pension Asset Liability18 52978 25056 628     
Stocks Inventory14 39316 99914 507     
Tangible Fixed Assets3 1752 6252 132     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve18 42878 15056 528     
Shareholder Funds18 52978 25056 628     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 550-2 550-2 550   
Accumulated Depreciation Impairment Property Plant Equipment     15 02016 51620 474
Average Number Employees During Period     222
Bank Borrowings Overdrafts     50 065162 167148 624
Creditors  111 924208 495421 38350 065162 167148 624
Fixed Assets3 1752 6252 132177 835178 717   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     17 15327 12914 445
Increase From Depreciation Charge For Year Property Plant Equipment      2 1363 958
Net Current Assets Liabilities15 53475 76054 597-100 480-63 829-9 577119 683-14 588
Other Creditors     15 24121 83622 135
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      640 
Other Disposals Property Plant Equipment      4 009 
Other Taxation Social Security Payable     54 535103 07146 392
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  19 852 2 567   
Property Plant Equipment Gross Cost     191 140187 131187 994
Total Additions Including From Business Combinations Property Plant Equipment       863
Total Assets Less Current Liabilities18 70978 38556 72977 355114 888166 543290 298152 932
Trade Creditors Trade Payables     190 360209 651288 293
Trade Debtors Trade Receivables     4 47564 639104 289
Amount Specific Advance Or Credit Directors  55 494     
Amount Specific Advance Or Credit Made In Period Directors  34 691     
Amount Specific Advance Or Credit Repaid In Period Directors  -23 696-55 494    
Creditors Due Within One Year90 53261 11186 467     
Number Shares Allotted100100100     
Par Value Share 11     
Provisions For Liabilities Charges180135101     
Value Shares Allotted100100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements