Vibracoustics Limited SYSTON


Founded in 1979, Vibracoustics, classified under reg no. 01460219 is an active company. Currently registered at Unit 1 Brook House LE7 2JG, Syston the company has been in the business for fourty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Martin J., Nicola J. and Matthew J.. In addition one secretary - Nicola J. - is with the company. Currently 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.

Vibracoustics Limited Address / Contact

Office Address Unit 1 Brook House
Office Address2 Cross Street
Town Syston
Post code LE7 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01460219
Date of Incorporation Fri, 9th Nov 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Martin J.

Position: Director

Appointed: 20 February 2018

Nicola J.

Position: Director

Appointed: 20 February 2018

Matthew J.

Position: Director

Appointed: 20 February 2018

Nicola J.

Position: Secretary

Appointed: 30 August 2006

David J.

Position: Director

Resigned: 30 July 2019

Andrew B.

Position: Director

Appointed: 20 February 2018

Resigned: 18 March 2022

Joanna F.

Position: Secretary

Appointed: 16 August 1996

Resigned: 30 August 2006

David J.

Position: Secretary

Appointed: 31 March 1994

Resigned: 16 August 1996

Julie J.

Position: Secretary

Appointed: 30 October 1991

Resigned: 31 March 1994

Willin B.

Position: Director

Appointed: 30 October 1991

Resigned: 15 March 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Nicola J. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Matthew J. This PSC owns 25-50% shares. The third one is Martin J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Nicola J.

Notified on 5 March 2018
Nature of control: 25-50% shares

Matthew J.

Notified on 5 March 2018
Nature of control: 25-50% shares

Martin J.

Notified on 5 March 2018
Nature of control: 25-50% shares

David J.

Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand385 162313 718386 923514 415601 536582 908536 649
Current Assets677 738532 969672 714694 133783 683835 543836 218
Debtors194 182126 377193 37190 05492 510157 258191 615
Net Assets Liabilities802 928594 940688 762766 385837 042889 719962 139
Other Debtors2 488  974   
Property Plant Equipment347 525268 516256 833246 351236 988228 334220 271
Total Inventories98 39492 87492 42089 66489 63795 377107 954
Other
Accrued Liabilities7 2437 2537 2996 3687 2116 8357 659
Accumulated Depreciation Impairment Property Plant Equipment308 620281 759293 442303 924313 287321 941330 004
Amounts Owed To Related Parties16 8454 19132 85723 58123 61630 46226 112
Amount Specific Bank Loan141 391128 042114 549100 78886 36871 653 
Average Number Employees During Period7777777
Bank Borrowings128 199114 694100 99387 20471 67256 707 
Creditors132 699114 694100 99387 20471 67256 707139 350
Disposals Decrease In Depreciation Impairment Property Plant Equipment -40 229     
Disposals Property Plant Equipment -105 870     
Finance Lease Liabilities Present Value Total4 5004 500     
Fixed Assets392 525313 516301 833291 351281 988273 334265 271
Income From Related Parties16 50021 00021 00021 000   
Increase From Depreciation Charge For Year Property Plant Equipment 13 36811 68310 4829 3638 6548 063
Investments Fixed Assets45 00045 00045 00045 00045 00045 00045 000
Investments In Subsidiaries45 00045 00045 00045 00045 00045 00045 000
Net Current Assets Liabilities544 881397 137488 477562 465626 761673 092696 868
Number Shares Issued Fully Paid75474747474747
Other Creditors27 45930 88952 6775 08013 73623 09023 760
Other Inventories98 39492 87492 42089 66489 63795 377107 954
Ownership Interest In Subsidiary Percent100100100    
Par Value Share 111111
Payments To Related Parties87 730134 475141 772138 239   
Percentage Class Share Held In Subsidiary  100100100100100
Prepayments13 76612 60713 10013 49514 74614 30516 274
Property Plant Equipment Gross Cost656 145550 275550 275550 275550 275550 275550 275
Provisions For Liabilities Balance Sheet Subtotal1 7791 01955522735  
Taxation Social Security Payable34 18328 12629 66747 29046 32243 51338 613
Total Assets Less Current Liabilities937 406710 653790 310853 816908 749946 426962 139
Total Borrowings132 699114 694100 99387 20471 67256 707 
Trade Creditors Trade Payables27 93547 52548 18135 76551 34143 60543 206
Trade Debtors Trade Receivables177 928113 770180 27175 58577 764142 953175 341
Director Remuneration66 50093 207140 363141 792   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements