Vibe Trends Ltd LEICESTER


Vibe Trends started in year 2014 as Private Limited Company with registration number 08855829. The Vibe Trends company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at 109 Coleman Road. Postal code: LE5 4LE. Since May 19, 2016 Vibe Trends Ltd is no longer carrying the name Vibe Transport.

The company has 2 directors, namely Harunbhai P., Mustak U.. Of them, Mustak U. has been with the company the longest, being appointed on 22 January 2014 and Harunbhai P. has been with the company for the least time - from 11 June 2018. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Vibe Trends Ltd Address / Contact

Office Address 109 Coleman Road
Town Leicester
Post code LE5 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08855829
Date of Incorporation Wed, 22nd Jan 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Harunbhai P.

Position: Director

Appointed: 11 June 2018

Mustak U.

Position: Director

Appointed: 22 January 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Mustak U. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Harunbhai P. This PSC owns 25-50% shares and has 25-50% voting rights.

Mustak U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harunbhai P.

Notified on 9 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vibe Transport May 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth111      
Balance Sheet
Cash Bank In Hand111      
Cash Bank On Hand  11110 00023 08215 540  
Current Assets   1110 20046 17415 7722 1572 773
Debtors    20023 092232  
Other Debtors    20023 092232  
Property Plant Equipment     2 3201 856  
Net Assets Liabilities      66 92757 27953 650
Reserves/Capital
Called Up Share Capital111      
Shareholder Funds111      
Other
Amount Specific Advance Or Credit Directors     9971 3961 6515 685
Amount Specific Advance Or Credit Repaid In Period Directors     9973992554 034
Accumulated Depreciation Impairment Property Plant Equipment     5801 044  
Additions Other Than Through Business Combinations Investment Property Fair Value Model     145 586   
Amounts Owed To Group Undertakings    100100   
Bank Borrowings Overdrafts     92 93992 899  
Consideration Received For Shares Issued Specific Share Issue    199    
Creditors    10095 06296 38788 75788 851
Fixed Assets    100148 006147 542147 271146 974
Increase From Depreciation Charge For Year Property Plant Equipment     580464  
Investment Property     145 586145 586  
Investment Property Fair Value Model     145 586   
Investments Fixed Assets    100100100  
Investments In Group Undertakings    100100100  
Net Current Assets Liabilities   1110 100-48 888-80 615-1 235-4 473
Nominal Value Shares Issued Specific Share Issue    1    
Number Shares Allotted111      
Number Shares Issued Fully Paid    200200200  
Number Shares Issued Specific Share Issue    199    
Other Creditors     2 0232 117  
Par Value Share111 111  
Property Plant Equipment Gross Cost     2 900   
Share Capital Allotted Called Up Paid111      
Total Additions Including From Business Combinations Property Plant Equipment     2 900   
Total Assets Less Current Liabilities1111110 20099 11866 927146 036142 501
Trade Creditors Trade Payables      1 371  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's details were changed
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements