Vindex Developments Limited GREAT MALVERN


Vindex Developments started in year 2002 as Private Limited Company with registration number 04394455. The Vindex Developments company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Great Malvern at Caerleon. Postal code: WR14 3DU. Since 2019-07-18 Vindex Developments Limited is no longer carrying the name Vindex Vehicle Services.

The company has 2 directors, namely Ruari S., Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 14 March 2002 and Ruari S. has been with the company for the least time - from 1 July 2002. Currenlty, the company lists one former director, whose name is Vivienne S. and who left the the company on 8 July 2019. In addition, there is one former secretary - Vivienne S. who worked with the the company until 8 July 2019.

This company operates within the WR14 3DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1108304 . It is located at The Old Brickworks, Church Lane, Worcester with a total of 2 carsand 2 trailers.

Vindex Developments Limited Address / Contact

Office Address Caerleon
Office Address2 2 Clarence Road
Town Great Malvern
Post code WR14 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04394455
Date of Incorporation Thu, 14th Mar 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ruari S.

Position: Director

Appointed: 01 July 2002

Graham S.

Position: Director

Appointed: 14 March 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 14 March 2002

Resigned: 14 March 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 March 2002

Resigned: 14 March 2002

Vivienne S.

Position: Secretary

Appointed: 14 March 2002

Resigned: 08 July 2019

Vivienne S.

Position: Director

Appointed: 14 March 2002

Resigned: 08 July 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2002

Resigned: 14 March 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Ruari S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ruari S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vindex Vehicle Services July 18, 2019

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 Worth7 201-9 6751 271-8 9104111 190       
Balance Sheet
Cash Bank In Hand60 89616 84125 92417 45233 9223 050       
Current Assets67 19027 33143 96317 76734 10011 58813 139857648306 12723 21637 19539 720
Debtors6 29410 49018 0393151788 538   31133091131
Tangible Fixed Assets3 34525 82819 60314 703200150       
Cash Bank On Hand        648305 81622 88637 10439 589
Net Assets Liabilities           4 03012 592
Property Plant Equipment        62   379
Net Assets Liabilities Including Pension Asset Liability7 201-9 675           
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve7 200-9 6761 270-8 9114101 189       
Shareholder Funds7 201-9 6751 271-8 9104111 190       
Other
Amount Specific Advance Or Credit Directors     8 359300176     
Amount Specific Advance Or Credit Made In Period Directors     8 359300176     
Amount Specific Advance Or Credit Repaid In Period Directors      8 359300176    
Average Number Employees During Period       222222
Creditors     10 5488 707887539502 3291 114 2011 425 5141 419 784
Creditors Due Within One Year 62 83462 29541 38033 88910 548       
Fixed Assets3 34525 828   1501128462193 864 1 392 3491 392 728
Net Current Assets Liabilities3 856-35 503-18 332-23 6132111 0404 432-30109-196 202-1 090 985-1 388 319-1 380 064
Number Shares Allotted  1111       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions 34 297310          
Tangible Fixed Assets Cost Or Valuation16 13436 93137 24137 2413 024        
Tangible Fixed Assets Depreciation12 78911 10317 63822 5382 8242 874       
Tangible Fixed Assets Depreciation Charged In Period  6 535          
Total Assets Less Current Liabilities7 201-9 6751 271-8 9104111 1904 54454171-2 338-4764 03012 664
Accumulated Depreciation Impairment Property Plant Equipment        2 962   190
Additions Other Than Through Business Combinations Investment Property Fair Value Model         193 864896 645301 840 
Advances Credits Directors     8 359       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 962   
Disposals Property Plant Equipment         3 024   
Increase From Depreciation Charge For Year Property Plant Equipment            190
Investment Property         193 8641 090 5091 392 3491 392 349
Investment Property Fair Value Model         193 8641 090 5091 392 349 
Property Plant Equipment Gross Cost        3 024   569
Provisions For Liabilities Balance Sheet Subtotal            72
Total Additions Including From Business Combinations Property Plant Equipment            569
Creditors Due Within One Year Total Current Liabilities63 33462 834           
Tangible Fixed Assets Depreciation Charge For Period 8 611           
Tangible Fixed Assets Depreciation Disposals -10 297           
Tangible Fixed Assets Disposals -13 500           

Transport Operator Data

The Old Brickworks
Address Church Lane , Norton
City Worcester
Post code WR5 2PR
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2021-03-04 director's details were changed
filed on: 4th, March 2021
Free Download (2 pages)

Company search

Advertisements