Vg Bookkeeping Services Limited LANCASHIRE


Vg Bookkeeping Services started in year 2006 as Private Limited Company with registration number 05943272. The Vg Bookkeeping Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Lancashire at Mentor House, Ainsworth Street. Postal code: BB1 6AY.

The company has one director. Karyn S., appointed on 22 September 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Thomas G. and who left the the company on 18 February 2019. In addition, there is one former secretary - Eileen G. who worked with the the company until 31 January 2019.

Vg Bookkeeping Services Limited Address / Contact

Office Address Mentor House, Ainsworth Street
Office Address2 Blackburn
Town Lancashire
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05943272
Date of Incorporation Fri, 22nd Sep 2006
Industry Bookkeeping activities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (378 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Karyn S.

Position: Director

Appointed: 22 September 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2006

Resigned: 22 September 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 September 2006

Resigned: 22 September 2006

Eileen G.

Position: Secretary

Appointed: 22 September 2006

Resigned: 31 January 2019

Thomas G.

Position: Director

Appointed: 22 September 2006

Resigned: 18 February 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Karyn S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Thomas G. This PSC owns 25-50% shares.

Karyn S.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Thomas G.

Notified on 1 June 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth878895        
Balance Sheet
Cash Bank On Hand 10 7088 0865 5546 1567 1627 8609 1059 5999 408
Current Assets11 32611 2528 1245 8986 6957 6218 52310 33111 37910 564
Debtors623544383445394596631 2261 7801 156
Other Debtors        242263
Property Plant Equipment 19239120  805523874514
Cash Bank In Hand10 70310 708        
Tangible Fixed Assets45619        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve778795        
Shareholder Funds878895        
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 6363 7743 8944 0144 0144 0661 5621 5312 090
Average Number Employees During Period    322211
Corporation Tax Payable 6 1143 390       
Creditors 10 2366 9775 0965 9886 1427 7248 9508 2228 144
Increase From Depreciation Charge For Year Property Plant Equipment  138120120 52282479559
Net Current Assets Liabilities4228761 1478027071 4797991 3813 1572 420
Number Shares Issued Fully Paid   100      
Other Creditors 1 0729226077607732 1192 3981 6251 532
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 786510 
Other Disposals Property Plant Equipment       2 786510 
Other Taxation Social Security Payable 3 0506 0554 4895 2285 3695 6056 5526 5976 612
Par Value Share 1 1      
Property Plant Equipment Gross Cost 3 6554 0134 0144 0144 0144 8712 0852 4052 604
Total Additions Including From Business Combinations Property Plant Equipment  358   857 830199
Total Assets Less Current Liabilities8788951 3869227071 4791 6041 9044 0312 934
Trade Debtors Trade Receivables 404383445394596631 2261 538893
Advances Credits Directors 140        
Advances Credits Made In Period Directors 44 822        
Advances Credits Repaid In Period Directors 44 700        
Creditors Due Within One Year10 90410 376        
Number Shares Allotted 100        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Mentor House, Ainsworth Street Blackburn Lancashire BB1 6AY to 11 Spinning Avenue Blackburn Lancashire BB1 2QF on 2025-02-17
filed on: 17th, February 2025
Free Download (1 page)

Company search

Advertisements