Villray Limited LONDON


Villray started in year 2003 as Private Limited Company with registration number 04943871. The Villray company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 601 Britannia House. Postal code: W6 0LH.

There is a single director in the company at the moment - Kaloyan R., appointed on 28 October 2003. In addition, a secretary was appointed - Velichka P., appointed on 28 October 2003. As of 28 March 2024, there were 3 ex directors - Georgi Y., Hristo H. and others listed below. There were no ex secretaries.

This company operates within the ME2 2NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1091527 . It is located at Titan Truck Park Ltd, Grays with a total of 2 carsand 2 trailers.

Villray Limited Address / Contact

Office Address 601 Britannia House
Office Address2 1 Glenthorne Road
Town London
Post code W6 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04943871
Date of Incorporation Mon, 27th Oct 2003
Industry Other transportation support activities
Industry Freight transport by road
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Kaloyan R.

Position: Director

Appointed: 28 October 2003

Velichka P.

Position: Secretary

Appointed: 28 October 2003

Georgi Y.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2017

Hristo H.

Position: Director

Appointed: 01 December 2009

Resigned: 24 September 2011

Velichka P.

Position: Director

Appointed: 01 October 2009

Resigned: 01 November 2014

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 27 October 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 27 October 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Kaloyan R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Georgi Y. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kaloyan R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Georgi Y.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth18595            
Balance Sheet
Cash Bank On Hand         367633222
Debtors     3 2342 8312 415      
Net Assets Liabilities      -54 425-77 151-78 711-80 271-82 249-82 249-79 849-79 849
Property Plant Equipment      6 2404 6803 1201 560    
Cash Bank In Hand 5 675 3 3233 323         
Current Assets 11 030 3 323 3 234        
Net Assets Liabilities Including Pension Asset Liability182-32222-14 620-54 425       
Tangible Fixed Assets12 610     6 240       
Reserves/Capital
Called Up Share Capital2222222       
Profit Loss Account Reserve16593-324  -14 622-54 427       
Shareholder Funds18595            
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 5603 1204 6806 2407 800   
Average Number Employees During Period         11111
Bank Overdrafts      7 56014 246      
Creditors      63 49684 24681 83182 19882 88282 25179 85179 851
Increase From Depreciation Charge For Year Property Plant Equipment       1 560 1 5601 560   
Net Current Assets Liabilities-5 0922-32222-14 620-60 665-81 831 367633222
Other Creditors      55 93670 000      
Property Plant Equipment Gross Cost      7 8007 8007 8007 8007 800   
Total Assets Less Current Liabilities7 518595      3 1201 560633222
Trade Creditors Trade Payables        81 83181 83182 88282 25179 85179 851
Trade Debtors Trade Receivables      2 8312 415      
Creditors Due After One Year Total Noncurrent Liabilities7 500             
Creditors Due Within One Year Total Current Liabilities5 09210 435            
Fixed Assets12 610             
Tangible Fixed Assets Cost Or Valuation35 44922 839    7 800       
Tangible Fixed Assets Depreciation22 83922 839    1 560       
Tangible Fixed Assets Disposals -12 610            
Capital Employed 2-32222-14 620-54 425       
Creditors Due Within One Year 5 6733223 3213 32117 85463 496       
Number Shares Allotted  2 222       
Par Value Share  1 111       
Share Capital Allotted Called Up Paid 222222       
Tangible Fixed Assets Additions      7 800       

Transport Operator Data

Titan Truck Park Ltd
Address , Stoneness Road , West Thurrock
City Grays
Post code RM20 3AG
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
Free Download (4 pages)

Company search