Vibrac Europe Limited NOTTINGHAM


Founded in 2007, Vibrac Europe, classified under reg no. 06375023 is an active company. Currently registered at 22-26 Nottingham Road NG9 8AA, Nottingham the company has been in the business for seventeen years. Its financial year was closed on September 29 and its latest financial statement was filed on 29th September 2022.

The firm has 2 directors, namely Lisa R., Thomas R.. Of them, Lisa R., Thomas R. have been with the company the longest, being appointed on 24 October 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vibrac Europe Limited Address / Contact

Office Address 22-26 Nottingham Road
Office Address2 Stapleford
Town Nottingham
Post code NG9 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06375023
Date of Incorporation Wed, 19th Sep 2007
Industry Agents specialized in the sale of other particular products
End of financial Year 29th September
Company age 17 years old
Account next due date Sat, 29th Jun 2024 (67 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Lisa R.

Position: Director

Appointed: 24 October 2018

Thomas R.

Position: Director

Appointed: 24 October 2018

Jacob L.

Position: Director

Appointed: 01 March 2018

Resigned: 17 September 2018

Andrea C.

Position: Secretary

Appointed: 04 November 2008

Resigned: 24 October 2018

Peter C.

Position: Secretary

Appointed: 19 September 2007

Resigned: 04 November 2008

Peter C.

Position: Director

Appointed: 19 September 2007

Resigned: 04 November 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 September 2007

Resigned: 19 September 2007

Geoffrey C.

Position: Director

Appointed: 19 September 2007

Resigned: 11 July 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2007

Resigned: 19 September 2007

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Geoffrey C. This PSC and has 75,01-100% shares.

Geoffrey C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-292021-09-292022-09-29
Net Worth27 76633 657      
Balance Sheet
Cash Bank In Hand30 64835 813      
Cash Bank On Hand 35 81360 61457 38530 40346 42945 70133 983
Current Assets35 51442 70174 61658 38753 80272 16068 42757 149
Debtors3 8645 88613 200 22 42424 23121 83621 166
Net Assets Liabilities 33 65746 27645 80033 87725 30033 29744 658
Net Assets Liabilities Including Pension Asset Liability27 76633 657      
Other Debtors 226 065 2 6871 7958 0366 315
Property Plant Equipment 4 8134 0063 3882 9942 2451 6844 588
Stocks Inventory1 0021 002      
Tangible Fixed Assets2 5014 813      
Total Inventories 1 0028021 0029751 5008902 000
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve27 66633 557      
Shareholder Funds27 76633 657      
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 9308 2666 4437 4418 1908 75110 280
Amounts Owed To Group Undertakings    10 46310 4177 141 
Average Number Employees During Period 2222222
Creditors 12 89431 54515 33122 35048 67836 49416 207
Creditors Due Within One Year9 74912 894      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 952    
Disposals Property Plant Equipment   3 398    
Increase From Depreciation Charge For Year Property Plant Equipment  1 3361 1299987495611 529
Net Current Assets Liabilities25 76529 80743 07143 05631 45223 48231 93340 942
Number Shares Allotted 100      
Other Creditors 3 50012 2749 5961 27527 5503 8306 047
Other Taxation Social Security Payable 6 67915 2445 6073552 61820 1149 075
Par Value Share 1      
Property Plant Equipment Gross Cost 11 74312 2729 83110 43510 43510 43514 868
Provisions For Liabilities Balance Sheet Subtotal 963801644569427320872
Provisions For Liabilities Charges500963      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation8 44511 743      
Tangible Fixed Assets Depreciation5 9446 930      
Total Additions Including From Business Combinations Property Plant Equipment  529957604  4 433
Total Assets Less Current Liabilities28 26634 62047 07746 44434 44625 72733 61745 530
Trade Creditors Trade Payables 2 7154 02712810 2578 0935 4091 085
Trade Debtors Trade Receivables 5 8647 135 19 73722 43613 80012 379
Amounts Owed By Group Undertakings       2 472

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates 19th September 2023
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements