Vin-x Limited HORSHAM


Vin-x started in year 1989 as Private Limited Company with registration number 02402428. The Vin-x company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Horsham at First Floor Ridgeland House. Postal code: RH12 1DY. Since 10th March 2010 Vin-x Limited is no longer carrying the name Kestral Holdings.

The firm has 2 directors, namely Jane S., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 12 August 1991 and Jane S. has been with the company for the least time - from 19 March 2021. At the moment 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.

Vin-x Limited Address / Contact

Office Address First Floor Ridgeland House
Office Address2 15 Carfax
Town Horsham
Post code RH12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02402428
Date of Incorporation Mon, 10th Jul 1989
Industry Activities of head offices
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jane S.

Position: Director

Appointed: 19 March 2021

Peter S.

Position: Director

Appointed: 12 August 1991

Austin H.

Position: Director

Appointed: 17 October 2013

Resigned: 19 March 2021

Neil A.

Position: Director

Appointed: 22 October 2012

Resigned: 07 April 2014

Jane S.

Position: Secretary

Appointed: 31 October 2007

Resigned: 12 November 2012

Robert H.

Position: Secretary

Appointed: 21 March 1997

Resigned: 31 October 2007

James F.

Position: Director

Appointed: 02 February 1995

Resigned: 21 March 1997

James F.

Position: Secretary

Appointed: 02 February 1995

Resigned: 21 March 1997

Peter S.

Position: Secretary

Appointed: 05 November 1991

Resigned: 02 February 1995

Asb Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 August 1991

Resigned: 05 November 1991

Robert H.

Position: Director

Appointed: 10 August 1991

Resigned: 31 October 2007

Timothy S.

Position: Director

Appointed: 10 August 1991

Resigned: 30 June 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Peter S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter S.

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

Company previous names

Kestral Holdings March 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth91 669235 058150 743-152 85537 26962 274       
Balance Sheet
Cash Bank In Hand190 905240 646209 42491 220144 234178 141       
Cash Bank On Hand     178 141191 10996 029169 445231 84162 61677 06671 345
Current Assets595 801797 470615 832438 6691 065 575845 336814 0591 160 2611 301 1141 220 651982 1031 370 0301 452 522
Debtors288 912365 871312 831230 490789 896510 003446 203850 576817 678551 295724 446733 438906 584
Net Assets Liabilities         101 012118 039108 105115 886
Other Debtors      40 07426 91483 86278 03191 98154 264144 338
Property Plant Equipment     5 3992 0471 5351 151983   
Stocks Inventory115 984190 95393 577116 959131 445157 192       
Tangible Fixed Assets18 75014 06212 7979 5987 1985 399       
Total Inventories     157 192176 747213 656313 991437 515195 041559 526474 593
Reserves/Capital
Called Up Share Capital150 015150 015150 015150 015150 015150 015       
Profit Loss Account Reserve-58 34685 043728-302 870-112 746-87 741       
Shareholder Funds91 669235 058150 743-152 85537 26962 274       
Other
Accrued Liabilities      57 682114 01120 3505 00014 400132 593424 776
Accumulated Depreciation Impairment Property Plant Equipment     27 60130 95311 46511 84912 017  292
Amounts Owed By Group Undertakings       376 038     
Average Number Employees During Period      19211314121216
Bank Borrowings Overdrafts        9 325 8 33310 00010 000
Corporation Tax Payable      24 36132 83020 6629 6586 0194 11313 650
Creditors     788 461702 5191 005 5881 210 3831 120 62241 66731 66721 667
Creditors Due Within One Year522 882576 474477 886601 1221 035 504788 461       
Debtors Due After One Year   -29 000         
Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 000  12 017  
Disposals Property Plant Equipment       20 000  13 000  
Finished Goods      176 747213 656313 991437 515195 041559 526474 593
Increase From Depreciation Charge For Year Property Plant Equipment      3 352512384168  292
Net Current Assets Liabilities72 919220 996137 946-162 45330 07156 875111 540154 67390 731100 029159 706139 772135 145
Number Shares Allotted 150 015150 015150 015150 015150 015       
Other Creditors      67 84259 483173 34536 03375 777123 154122 490
Other Taxation Social Security Payable      29 4552 265 7 15825 77216 11233 711
Par Value Share 11111       
Payments Received On Account       233 521499 342262 734   
Prepayments      8 37322 2246 38339 36042 81444 79651 307
Property Plant Equipment Gross Cost     33 00033 00013 00013 00013 000  2 700
Recoverable Value-added Tax        12 9545 5813 176  
Share Capital Allotted Called Up Paid150 015150 015150 015150 015150 015150 015       
Tangible Fixed Assets Additions  3 000          
Tangible Fixed Assets Cost Or Valuation30 00030 00033 00033 00033 000        
Tangible Fixed Assets Depreciation11 25015 93820 20323 40225 80227 601       
Tangible Fixed Assets Depreciation Charged In Period 4 6884 2653 1992 4001 799       
Total Additions Including From Business Combinations Property Plant Equipment            2 700
Total Assets Less Current Liabilities91 669235 058150 743-152 85537 26962 274113 587156 20891 882101 012159 706139 772137 553
Trade Creditors Trade Payables      492 328543 050465 806786 287686 030937 067702 651
Trade Debtors Trade Receivables      397 756425 400714 479428 323586 475592 526710 939

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (8 pages)

Company search