Vintage Stone Limited WINCHESTER


Vintage Stone started in year 2013 as Private Limited Company with registration number 08582944. The Vintage Stone company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Winchester at The Old Spitfire Hangar Crawley Road. Postal code: SO21 2PD.

At present there are 4 directors in the the firm, namely Peter N., Hannah N. and Bradley N. and others. In addition one secretary - Peter N. - is with the company. Currenlty, the firm lists one former director, whose name is Peter N. and who left the the firm on 6 April 2019. In addition, there is one former secretary - Peter N. who worked with the the firm until 6 April 2019.

Vintage Stone Limited Address / Contact

Office Address The Old Spitfire Hangar Crawley Road
Office Address2 Crawley Down
Town Winchester
Post code SO21 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08582944
Date of Incorporation Tue, 25th Jun 2013
Industry Manufacture of ceramic tiles and flags
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Sep 2023 (2023-09-27)
Last confirmation statement dated Tue, 13th Sep 2022

Company staff

Peter N.

Position: Secretary

Appointed: 01 September 2019

Peter N.

Position: Director

Appointed: 01 September 2019

Hannah N.

Position: Director

Appointed: 01 September 2019

Bradley N.

Position: Director

Appointed: 06 April 2019

Daniel N.

Position: Director

Appointed: 25 June 2013

Peter N.

Position: Secretary

Appointed: 25 June 2013

Resigned: 06 April 2019

Peter N.

Position: Director

Appointed: 25 June 2013

Resigned: 06 April 2019

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Dan N. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Peter N. This PSC owns 25-50% shares.

Dan N.

Notified on 1 May 2019
Nature of control: 25-50% shares

Peter N.

Notified on 1 May 2019
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 Worth2 3122 93870       
Balance Sheet
Cash Bank On Hand  16 43327 9925 51527 93130 26997 553136 44458 355
Current Assets44 31747 63461 87990 49252 515111 354135 795206 606388 732369 839
Debtors19 23761015 4468 500 38 42359 52665 553204 788262 484
Net Assets Liabilities     23 11760 95299 488270 075267 277
Property Plant Equipment  42 32732 09430 85123 13817 35417 96219 21028 559
Total Inventories  30 00054 00047 00045 00046 00043 50047 50049 000
Cash Bank In Hand25 08015 52116 433       
Other Debtors  14 226       
Stocks Inventory 31 50330 000       
Tangible Fixed Assets62 12554 35942 327       
Net Assets Liabilities Including Pension Asset Liability2 3122 938        
Trade Debtors19 237610        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 2122 838-30       
Shareholder Funds2 3122 93870       
Other
Version Production Software      1111
Accumulated Depreciation Impairment Property Plant Equipment  21 87532 57442 85750 57056 35462 34068 74178 261
Additions Other Than Through Business Combinations Property Plant Equipment       6 5947 64918 869
Average Number Employees During Period   1010510101010
Creditors  104 136111 887100 456112 81192 197125 080137 867137 745
Fixed Assets62 12554 359   23 13817 35417 96219 21028 559
Increase From Depreciation Charge For Year Property Plant Equipment   10 699 7 7135 7845 9866 4019 520
Net Current Assets Liabilities-59 813-41 864-42 257-21 395-47 941-1 45743 59881 526250 865232 094
Property Plant Equipment Gross Cost  64 20264 66873 70873 70873 70880 30287 951106 820
Total Assets Less Current Liabilities2 31212 4957010 699-17 09021 68160 95299 488270 075260 653
Bank Borrowings Overdrafts25 31710 17014 4442 6982 3943 566    
Creditors Due Within One Year104 13089 498104 136       
Number Shares Allotted100100100       
Other Creditors  7 3033 4933 4933 993    
Other Taxation Social Security Payable  48 43159 69865 57176 254    
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions71 000 2 077       
Tangible Fixed Assets Cost Or Valuation71 00071 00064 202       
Tangible Fixed Assets Depreciation8 87516 64121 875       
Tangible Fixed Assets Depreciation Charged In Period8 8757 76614 109       
Total Additions Including From Business Combinations Property Plant Equipment   466      
Trade Creditors Trade Payables  33 95845 99828 99828 998    
Trade Debtors Trade Receivables  1 2208 500 38 423    
Creditors Due After One Year 9 557        
Other Creditors Due Within One Year14 93217 343        
Taxation Social Security Due Within One Year18 93823 002        
Trade Creditors Within One Year44 94338 983        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements