Vimmo Uk Limited CHEPSTOW


Founded in 2016, Vimmo Uk, classified under reg no. 10308019 is an active company. Currently registered at Aluk Newhouse Farm Industrial Estate NP16 6UD, Chepstow the company has been in the business for 8 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 2 directors in the the firm, namely Russell Y. and Miguel D.. In addition one secretary - James S. - is with the company. At present 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.

Vimmo Uk Limited Address / Contact

Office Address Aluk Newhouse Farm Industrial Estate
Office Address2 Mathern
Town Chepstow
Post code NP16 6UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10308019
Date of Incorporation Tue, 2nd Aug 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

James S.

Position: Secretary

Appointed: 12 January 2024

Russell Y.

Position: Director

Appointed: 19 September 2023

Miguel D.

Position: Director

Appointed: 02 August 2016

Russell Y.

Position: Secretary

Appointed: 19 September 2023

Resigned: 12 January 2024

Olivier V.

Position: Director

Appointed: 06 September 2023

Resigned: 19 September 2023

Olivier V.

Position: Secretary

Appointed: 06 September 2023

Resigned: 19 September 2023

Michael W.

Position: Secretary

Appointed: 01 September 2022

Resigned: 06 September 2023

Michael W.

Position: Director

Appointed: 22 May 2021

Resigned: 06 September 2023

Justin H.

Position: Director

Appointed: 29 May 2020

Resigned: 22 May 2021

Marc T.

Position: Secretary

Appointed: 29 May 2020

Resigned: 01 September 2022

Russell Y.

Position: Secretary

Appointed: 02 August 2016

Resigned: 29 May 2020

Russell Y.

Position: Director

Appointed: 02 August 2016

Resigned: 29 May 2020

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Cecile S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jean-Christophe V. This PSC owns 25-50% shares and has 25-50% voting rights.

Cecile S.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Jean-Christophe V.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand29 1852 18411 721143 28329 424
Current Assets1 716 415723 1771 094 604365 899331 237
Debtors1 687 230720 9931 082 883222 616301 813
Net Assets Liabilities104 733232 855402 923881 244972 602
Other Debtors97 22914 7994 00164 59947 778
Property Plant Equipment18 048 35117 100 80816 140 80715 206 52014 255 782
Other
Accrued Liabilities Deferred Income89 46239 88128 45963 53816 074
Accumulated Depreciation Impairment Property Plant Equipment1 199 2382 160 0043 120 0054 083 6825 053 769
Additions Other Than Through Business Combinations Property Plant Equipment 13 223   
Administrative Expenses 1 158 370927 473  
Amounts Owed By Related Parties1 590 001658 001954 000 159 000
Amounts Owed To Group Undertakings9 899 8468 560 1398 581 753614 651601 917
Average Number Employees During Period 2222
Bank Borrowings9 565 0848 820 0008 100 00013 916 66712 916 667
Bank Borrowings Overdrafts8 845 0848 100 0007 380 00012 916 66711 916 667
Corporation Tax Payable105 641    
Corporation Tax Recoverable 48 193124 881158 01664 200
Creditors8 845 0848 100 0007 380 00012 916 66711 916 667
Deferred Tax Asset Debtors    30 835
Increase From Depreciation Charge For Year Property Plant Equipment 960 766960 001963 677970 087
Interest Payable Similar Charges Finance Costs 223 999199 112  
Net Current Assets Liabilities-9 098 534-8 689 128-8 315 980-1 390 288-1 366 513
Number Shares Issued Fully Paid 1111
Operating Profit Loss 431 630536 267  
Other Disposals Property Plant Equipment    4 182
Other Taxation Social Security Payable 76 94078 93277 75878 961
Par Value Share 1111
Profit Loss-105 144128 122170 068478 32191 358
Profit Loss On Ordinary Activities Before Tax 207 631337 155  
Property Plant Equipment Gross Cost19 247 58919 260 81219 260 81219 290 20219 309 551
Provisions For Liabilities Balance Sheet Subtotal 78 82541 90418 321 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 79 509167 087  
Total Additions Including From Business Combinations Property Plant Equipment   29 39023 531
Total Assets Less Current Liabilities8 949 8178 411 6807 824 82713 816 23212 889 269
Total Borrowings8 845 0848 100 0007 380 00012 916 66711 916 667
Trade Creditors Trade Payables 15 3451 440240798
Turnover Revenue 1 590 0001 463 740  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Secretary's appointment terminated on Fri, 12th Jan 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements