Ventilation Design Services Limited OLDHAM


Founded in 2007, Ventilation Design Services, classified under reg no. 06438844 is an active company. Currently registered at Unit 2 Hawksley Court OL8 4PQ, Oldham the company has been in the business for seventeen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has one director. Stephen A., appointed on 27 November 2007. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Frank P. who worked with the the company until 13 August 2012.

Ventilation Design Services Limited Address / Contact

Office Address Unit 2 Hawksley Court
Office Address2 Hawksley Street Industrial Estate
Town Oldham
Post code OL8 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06438844
Date of Incorporation Tue, 27th Nov 2007
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Stephen A.

Position: Director

Appointed: 27 November 2007

Frank P.

Position: Director

Appointed: 27 November 2007

Resigned: 12 July 2012

Frank P.

Position: Secretary

Appointed: 27 November 2007

Resigned: 13 August 2012

Stephanie P.

Position: Director

Appointed: 27 November 2007

Resigned: 31 March 2012

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Srja Holdings Limited from Oldham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jenna A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Srja Holdings Limited

Unit 2 Hawksley Court Hawksley Street Industrial Estate, Oldham, OL8 4PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen A.

Notified on 6 April 2016
Ceased on 16 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Jenna A.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand165 765128 014147 871115 953109 119300 761330 210
Current Assets411 119363 655330 197234 617255 860540 901505 022
Debtors241 814232 691179 501116 039144 101237 485172 222
Net Assets Liabilities144 954124 68768 63371 71373 171252 499338 480
Other Debtors4 4944 8142 9405 6833 58552 5764 153
Property Plant Equipment13 38510 7988 68616 88514 09810 6878 980
Total Inventories3 5402 9502 8252 6252 6402 655 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 91613 29215 69419 56823 50425 91526 116
Amounts Owed By Related Parties  10030 000500  
Average Number Employees During Period  1110111111
Bank Borrowings Overdrafts    20 90015 79310 793
Creditors277 275247 930268 773176 75020 90015 79310 793
Dividends Paid On Shares Interim 89 000178 500131 20087 200169 941137 850
Future Minimum Lease Payments Under Non-cancellable Operating Leases 100 01564 31555 39750 948129 48485 216
Increase From Depreciation Charge For Year Property Plant Equipment 3 4672 4023 8743 9363 1792 240
Net Current Assets Liabilities133 844115 72561 42457 86782 652260 277342 538
Number Shares Issued Fully Paid 100     
Other Creditors23 80914 42619 43519 30818 33324 53626 226
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 091   7682 039
Other Disposals Property Plant Equipment 2 172   1 0002 115
Other Taxation Social Security Payable95 48579 84584 62491 10564 604101 59643 580
Par Value Share 1     
Property Plant Equipment Gross Cost25 30124 09024 38036 45337 60236 60235 096
Provisions For Liabilities Balance Sheet Subtotal2 2751 8361 4773 0392 6792 6722 245
Total Additions Including From Business Combinations Property Plant Equipment 96129012 0731 149 609
Total Assets Less Current Liabilities147 229126 52370 11074 75296 750270 964351 518
Trade Creditors Trade Payables157 981153 659164 71466 33786 171149 45287 638
Trade Debtors Trade Receivables237 320227 877176 46180 356140 016184 909168 069

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 22nd, January 2024
Free Download (11 pages)

Company search

Advertisements