Vic Graham Limited LANCASHIRE


Vic Graham started in year 1995 as Private Limited Company with registration number 03036162. The Vic Graham company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Lancashire at 22-28 Willow Street. Postal code: BB5 1LP.

There is a single director in the firm at the moment - Victor G., appointed on 21 March 1995. In addition, a secretary was appointed - Victor G., appointed on 25 March 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan G. who worked with the the firm until 25 March 2014.

This company operates within the BL8 3NA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0287599 . It is located at South Royd Street, Tottington, Bury with a total of 12 carsand 2 trailers.

Vic Graham Limited Address / Contact

Office Address 22-28 Willow Street
Office Address2 Accrington
Town Lancashire
Post code BB5 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036162
Date of Incorporation Tue, 21st Mar 1995
Industry
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Victor G.

Position: Secretary

Appointed: 25 March 2014

Victor G.

Position: Director

Appointed: 21 March 1995

Mark G.

Position: Director

Appointed: 10 July 2008

Resigned: 22 March 2021

Paul G.

Position: Director

Appointed: 10 July 2008

Resigned: 22 March 2021

Susan G.

Position: Secretary

Appointed: 21 March 1995

Resigned: 25 March 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 March 1995

Resigned: 21 April 1995

Susan G.

Position: Director

Appointed: 21 March 1995

Resigned: 25 March 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1995

Resigned: 21 April 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Victor G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Victor G.

Notified on 21 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth161 96430 037144 320347 093444 893       
Balance Sheet
Cash Bank In Hand22 53321 08921 3983 456133 100       
Cash Bank On Hand    133 10050 595233 51029 93526 00142 14810 70317 046
Current Assets139 871206 549141 927164 064283 491269 976427 279347 828271 972254 952194 056150 365
Debtors74 58987 56582 705137 95887 358120 332154 508236 244245 971212 804183 353133 319
Net Assets Liabilities    444 893335 712548 216488 258276 909242 626157 165174 429
Net Assets Liabilities Including Pension Asset Liability161 96430 037144 320347 093444 893       
Property Plant Equipment    590 718548 821483 752802 614512 443482 354379 412366 193
Stocks Inventory42 74997 89537 82422 65063 033       
Tangible Fixed Assets405 493384 442446 021590 901590 718       
Total Inventories    63 03399 04939 26181 649    
Reserves/Capital
Called Up Share Capital29 20029 20029 20029 20029 200       
Profit Loss Account Reserve132 764837115 120317 893415 693       
Shareholder Funds161 96430 037144 320347 093444 893       
Other
Amount Specific Advance Or Credit Directors   331 258 9 3996 7836 275   
Amount Specific Advance Or Credit Made In Period Directors    6 0007 59223 24611 0345 192   
Amount Specific Advance Or Credit Repaid In Period Directors    4 7098 85013 84713 6505 7006 275  
Accumulated Depreciation Impairment Property Plant Equipment    632 496707 427776 425863 361429 753459 842191 122204 341
Average Number Employees During Period     23242222111
Bank Borrowings       191 609457 581428 439374 284325 221
Bank Overdrafts       64 625    
Creditors    2 917404 505292 581174 309416 754380 918324 664276 158
Creditors Due After One Year99 07761 85143 78220 8092 917       
Creditors Due Within One Year250 637466 513347 856301 351336 344       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 79614 2503 585467 067 282 487 
Disposals Property Plant Equipment     34 10033 4796 200723 779 371 662 
Increase From Depreciation Charge For Year Property Plant Equipment     94 72783 24890 52133 45930 08913 76713 219
Net Current Assets Liabilities-110 766-259 964-205 929-137 287-52 853-134 529134 698-74 980201 156158 133116 81984 394
Number Shares Allotted 100100100100       
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 223 2141 256 2481 260 1771 665 975942 196942 196570 534 
Provisions For Liabilities Balance Sheet Subtotal    90 05578 58070 23465 06719 93616 94314 402 
Provisions For Liabilities Charges33 68632 59051 99085 71290 055       
Secured Debts191 179156 955104 855115 01657 064       
Share Capital Allotted Called Up Paid29 20029 20029 20029 20029 200       
Tangible Fixed Assets Additions 35 048145 270258 805113 323       
Tangible Fixed Assets Cost Or Valuation822 672857 720970 8751 132 4321 223 214       
Tangible Fixed Assets Depreciation417 179473 278524 854541 531632 496       
Tangible Fixed Assets Depreciation Charged In Period 56 09976 070104 437104 109       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  24 49487 76013 144       
Tangible Fixed Assets Disposals  32 11597 24822 541       
Total Additions Including From Business Combinations Property Plant Equipment     67 13437 408411 998    
Total Assets Less Current Liabilities294 727124 478240 092453 614537 865414 292618 450727 634713 599640 487496 231450 587
Total Borrowings       256 234457 581   
Advances Credits Directors   331 258       
Advances Credits Repaid In Period Directors   33        

Transport Operator Data

South Royd Street
Address Tottington
City Bury
Post code BL8 3NA
Vehicles 12
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, June 2016
Free Download (8 pages)

Company search

Advertisements