Village Choice Limited BEDFORD


Founded in 2005, Village Choice, classified under reg no. 05639450 is an active company. Currently registered at 82 Kimbolton Road MK40 2NZ, Bedford the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Carmel J. and Kannappasamy J.. In addition one secretary - Carmel J. - is with the company. As of 29 May 2024, there were 2 ex secretaries - Arumugam S., Carmel J. and others listed below. There were no ex directors.

Village Choice Limited Address / Contact

Office Address 82 Kimbolton Road
Office Address2 Budgens
Town Bedford
Post code MK40 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05639450
Date of Incorporation Tue, 29th Nov 2005
Industry
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Carmel J.

Position: Director

Appointed: 03 September 2006

Carmel J.

Position: Secretary

Appointed: 01 June 2006

Kannappasamy J.

Position: Director

Appointed: 01 December 2005

Arumugam S.

Position: Secretary

Appointed: 15 May 2006

Resigned: 01 June 2006

Carmel J.

Position: Secretary

Appointed: 01 December 2005

Resigned: 15 May 2006

Total Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2005

Resigned: 30 November 2005

Total Company Formations Limited

Position: Corporate Nominee Director

Appointed: 29 November 2005

Resigned: 30 November 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Carmel J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kannappasamy J. This PSC owns 25-50% shares and has 25-50% voting rights.

Carmel J.

Notified on 20 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kannappasamy J.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-31
Net Worth116 908128 91024 526-73 312
Balance Sheet
Cash Bank In Hand213 699193 83032 75933 046
Current Assets384 356405 893147 615113 637
Debtors31 35758 56325 7463 341
Net Assets Liabilities Including Pension Asset Liability116 908128 91024 526-73 312
Stocks Inventory139 300153 50074 89077 250
Tangible Fixed Assets51 45138 00438 8831 076
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve116 808128 81024 426-73 412
Shareholder Funds116 908128 91024 526-73 312
Other
Creditors Due After One Year85 41861 346  
Creditors Due Within One Year233 481253 641149 785188 025
Fixed Assets51 45138 00438 8831 076
Net Current Assets Liabilities150 875152 252-7 357-74 388
Number Shares Allotted 100  
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions  5 645 
Tangible Fixed Assets Cost Or Valuation337 055337 055335 699337 492
Tangible Fixed Assets Depreciation285 604299 051303 817336 416
Tangible Fixed Assets Depreciation Charged In Period 13 4476 55937 807
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 793 
Tangible Fixed Assets Disposals  7 001 
Total Assets Less Current Liabilities202 326190 25624 526-73 312

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
Free Download (9 pages)

Company search

Advertisements