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

Vfp Holdings Limited LANCASHIRE


Founded in 2007, Vfp Holdings, classified under reg no. 06069594 is an active company. Currently registered at Lever Mill, Slater Street BB2 4PA, Lancashire the company has been in the business for 17 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 3 directors in the the company, namely Mavis H., Alan H. and Susan M.. In addition one secretary - Mavis H. - is with the firm. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Vfp Holdings Limited Address / Contact

Office Address Lever Mill, Slater Street
Office Address2 Blackburn
Town Lancashire
Post code BB2 4PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06069594
Date of Incorporation Fri, 26th Jan 2007
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Mavis H.

Position: Secretary

Appointed: 26 January 2007

Mavis H.

Position: Director

Appointed: 26 January 2007

Alan H.

Position: Director

Appointed: 26 January 2007

Susan M.

Position: Director

Appointed: 26 January 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2007

Resigned: 26 January 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 January 2007

Resigned: 26 January 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Alan H. This PSC and has 25-50% shares. Another entity in the PSC register is Susan M. This PSC owns 25-50% shares.

Alan H.

Notified on 20 January 2017
Nature of control: 25-50% shares

Susan M.

Notified on 20 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth709 666652 609582 142       
Balance Sheet
Cash Bank In Hand5 06820 05510 470       
Current Assets11 96026 093102 83555 52631 9708 9951 8101 8602 0002 000
Debtors6 7775 92392 365       
Tangible Fixed Assets714 655711 725709 381       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve701 146644 089581 942       
Shareholder Funds709 666652 609582 142       
Other
Accounting Period Subsidiary2 0142 0152 016       
Average Number Employees During Period       222
Creditors  230 174208 267196 157191 836207 423239 957276 863300 130
Creditors Due Within One Year122 171165 431230 174       
Debtors Due After One Year-6 777-5 609        
Fixed Assets819 877791 947707 481703 606700 106696 905693 944691 175688 560686 068
Investments Fixed Assets105 22280 222100       
Net Current Assets Liabilities-110 211-139 338-132 834-152 741-164 187-182 841-205 613-238 097-274 863-298 130
Number Shares Allotted 200200       
Par Value Share 11       
Prepayments Accrued Income Current Asset115115        
Revaluation Reserve8 3208 320        
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Cost Or Valuation751 197751 197        
Tangible Fixed Assets Depreciation36 54239 47241 816       
Tangible Fixed Assets Depreciation Charged In Period 2 9302 344       
Total Assets Less Current Liabilities709 666652 609582 142550 865535 919514 064488 331453 078413 697387 938

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-07-31
filed on: 7th, June 2023
Free Download (5 pages)

Company search

Advertisements