Vinyl By Design Limited COVENTRY


Founded in 2002, Vinyl By Design, classified under reg no. 04588441 is an active company. Currently registered at Holt Court 16 Warwick Row CV1 1EJ, Coventry the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely John R., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 31 January 2014 and John R. has been with the company for the least time - from 1 October 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard C. who worked with the the firm until 16 July 2009.

Vinyl By Design Limited Address / Contact

Office Address Holt Court 16 Warwick Row
Office Address2 2nd Floor
Town Coventry
Post code CV1 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588441
Date of Incorporation Tue, 12th Nov 2002
Industry specialised design activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

John R.

Position: Director

Appointed: 01 October 2016

Mark H.

Position: Director

Appointed: 31 January 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2002

Resigned: 12 November 2002

Richard C.

Position: Secretary

Appointed: 12 November 2002

Resigned: 16 July 2009

Diane C.

Position: Director

Appointed: 12 November 2002

Resigned: 16 July 2009

Richard C.

Position: Director

Appointed: 12 November 2002

Resigned: 31 January 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 November 2002

Resigned: 12 November 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Mark H. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is John R. This PSC owns 25-50% shares.

Mark H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

John R.

Notified on 1 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth355702       
Balance Sheet
Cash Bank On Hand 21 39418 83812 89015 10620 17829 40116 97813 935
Current Assets23 79536 74730 73034 95042 79742 77859 25346 28237 389
Debtors9 92112 8538 65218 76024 39116 00022 65220 80414 954
Net Assets Liabilities  5945 78816 84715 31227 22919 34212 587
Other Debtors 2662662661 7907 8758 0518 2538 890
Property Plant Equipment 3 3011 5951 5492 3002 0001 8242 8804 953
Total Inventories 2 5003 2403 3003 3006 6007 2008 500 
Cash Bank In Hand11 97421 394       
Stocks Inventory1 9002 500       
Tangible Fixed Assets4 2233 301       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve353700       
Shareholder Funds355702       
Other
Accumulated Amortisation Impairment Intangible Assets 5 0005 0005 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment 9 7335 9396 0946 5166 7887 3638 34710 074
Average Number Employees During Period    22222
Corporation Tax Payable 8 3746 953      
Corporation Tax Recoverable 298    358  
Creditors 38 68631 41230 41727 81329 08233 46429 27029 205
Dividends Paid 32 00026 50035 700     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    8 01415 9725 7605 7605 760
Increase From Depreciation Charge For Year Property Plant Equipment  7277139057925751 1591 727
Intangible Assets Gross Cost 5 0005 0005 0005 0005 0005 0005 000 
Issue Equity Instruments  98      
Net Current Assets Liabilities-2 833-1 939-6824 53314 98413 69625 78917 0128 184
Number Shares Issued Fully Paid   100     
Other Creditors 22 03716 09510 5696 3886 0257 1899 0697 730
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 521559483520 175 
Other Disposals Property Plant Equipment  5 500711605542 219 
Other Taxation Social Security Payable 5 64712 08715 19317 78612 50515 7469 1639 998
Par Value Share 1 1     
Profit Loss 32 34726 29540 894     
Property Plant Equipment Gross Cost 13 0347 5347 6438 8168 7889 18711 22715 027
Provisions For Liabilities Balance Sheet Subtotal  319294437384384550550
Total Additions Including From Business Combinations Property Plant Equipment   8191 7785143992 2593 800
Total Assets Less Current Liabilities1 3901 3629136 08217 28415 69627 61319 89213 137
Trade Creditors Trade Payables 2 6283 2304 6553 63910 55210 52911 03811 477
Trade Debtors Trade Receivables 12 2888 38618 49422 6018 12514 24312 5516 064
Creditors Due After One Year200        
Creditors Due Within One Year26 62838 686       
Intangible Fixed Assets Aggregate Amortisation Impairment5 0005 000       
Intangible Fixed Assets Cost Or Valuation5 0005 000       
Number Shares Allotted 2       
Provisions For Liabilities Charges835660       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 486       
Tangible Fixed Assets Cost Or Valuation12 54813 034       
Tangible Fixed Assets Depreciation8 3259 733       
Tangible Fixed Assets Depreciation Charged In Period 1 408       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, September 2023
Free Download (10 pages)

Company search