Vintage Driveways Ltd CRAWLEY


Vintage Driveways started in year 2013 as Private Limited Company with registration number 08751712. The Vintage Driveways company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Crawley at Caldyne Park Wallage Lane. Postal code: RH10 4NQ.

The firm has one director. Alan H., appointed on 28 October 2013. There are currently no secretaries appointed. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Vintage Driveways Ltd Address / Contact

Office Address Caldyne Park Wallage Lane
Office Address2 Rowfant
Town Crawley
Post code RH10 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08751712
Date of Incorporation Mon, 28th Oct 2013
Industry Landscape service activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Alan H.

Position: Director

Appointed: 28 October 2013

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is Alan H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Altus Consultants Limited that entered Crawley, United Kingdom as the official address. This PSC has a legal form of "a limited", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Mark B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan H.

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

Altus Consultants Limited

The Track Room Partridge Stud Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 09758328
Notified on 5 April 2018
Ceased on 28 February 2022
Nature of control: 25-50% voting rights

Mark B.

Notified on 5 April 2018
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Edward W.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 28510 3411 177       
Balance Sheet
Cash Bank On Hand  1992 36719 47517 33714 89910 5332 1433 637
Current Assets12 73558 87759 06380 74293 48889 88679 261145 611136 92692 539
Debtors2 40049 14023 86463 37559 01357 54934 36259 97749 78323 902
Net Assets Liabilities  1 1778 61213 3336 9199 1288642 876-35 741
Other Debtors  2 5612 5612 5613 0313 23114 85822 26519 035
Property Plant Equipment  37 99046 26539 39236 20328 39070 73060 60053 639
Cash Bank In Hand5 3354 737199       
Net Assets Liabilities Including Pension Asset Liability3 28510 3411 177       
Stocks Inventory5 0005 00035 000       
Tangible Fixed Assets13 11024 14137 990       
Total Inventories  35 00015 00015 00015 00030 00075 10085 000 
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve3 28310 3391 175       
Shareholder Funds3 28510 3411 177       
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 18027 75436 57645 62541 61336 76050 07663 486
Average Number Employees During Period  22211111
Bank Borrowings Overdrafts  2 793    1 42017 03432 278
Corporation Tax Payable  5 42910 20819 52018 34918 9129 29110 39810 398
Creditors  3 07721 90013 0735 71333188 23966 43441 421
Future Minimum Lease Payments Under Non-cancellable Operating Leases        18 68213 912
Increase From Depreciation Charge For Year Property Plant Equipment   11 5749 8499 0496 4098 56013 31613 410
Net Current Assets Liabilities-9 825-6 478-27 796-7 856-6 561-18 121-13 64228 07316 210-41 070
Other Creditors  4162084162 4479 9908 1321 1219 143
Other Taxation Social Security Payable  1 7043 8903 8923 2271 7035 3665 04773 741
Property Plant Equipment Gross Cost  54 17074 01975 96881 82870 003107 490110 676117 125
Provisions For Liabilities Balance Sheet Subtotal  5 9407 8976 4255 4505 2899 7007 5006 889
Total Additions Including From Business Combinations Property Plant Equipment   19 8493 9495 8603 67557 4373 1866 449
Total Assets Less Current Liabilities3 28517 66310 19438 40932 83118 08214 74898 80376 81012 569
Trade Creditors Trade Payables  41 17943 44945 33356 12432 80358 24746 51554 468
Trade Debtors Trade Receivables  20 82360 22547 18452 86930 13134 37611 9984 867
Accrued Liabilities Deferred Income  1 2595 0981 6581 7082 1752 3501 975 
Creditors Due After One Year 4 5223 077       
Creditors Due Within One Year22 56065 35586 859       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 027 10 42113 413  
Disposals Property Plant Equipment    2 000 15 50019 950  
Finance Lease Liabilities Present Value Total  3 07721 90013 0735 71333118 68213 912 
Merchandise  35 00015 00015 00015 00030 00075 10085 000 
Nominal Value Shares Issued Specific Share Issue     1    
Number Shares Allotted111       
Number Shares Issued Fully Paid   1160606060 
Number Shares Issued Specific Share Issue     60    
Par Value Share111111111 
Prepayments Accrued Income  4805894601 6491 000 600 
Provisions   7 8976 4255 4505 289   
Provisions For Liabilities Charges 2 8005 940       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions13 80017 94523 350       
Tangible Fixed Assets Cost Or Valuation13 80030 82054 170       
Tangible Fixed Assets Depreciation6906 67916 180       
Tangible Fixed Assets Depreciation Charged In Period6906 0359 501       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 46        
Tangible Fixed Assets Disposals 925        
Corporation Tax Recoverable       2 6352 635 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 14th November 2023
filed on: 14th, November 2023
Free Download (6 pages)

Company search

Advertisements