Vital Auto Ltd COVENTRY


Founded in 2015, Vital Auto, classified under reg no. 09739753 is an active company. Currently registered at 1 & 2 Mercia Village CV4 8HX, Coventry the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Neil E., James M. and Andrew S. and others. Of them, James M., Andrew S., Richard T. have been with the company the longest, being appointed on 19 August 2015 and Neil E. has been with the company for the least time - from 17 October 2022. As of 15 June 2024, there were 3 ex secretaries - Andrew S., Richard T. and others listed below. There were no ex directors.

Vital Auto Ltd Address / Contact

Office Address 1 & 2 Mercia Village
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09739753
Date of Incorporation Wed, 19th Aug 2015
Industry specialised design activities
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Neil E.

Position: Director

Appointed: 17 October 2022

James M.

Position: Director

Appointed: 19 August 2015

Andrew S.

Position: Director

Appointed: 19 August 2015

Richard T.

Position: Director

Appointed: 19 August 2015

Andrew S.

Position: Secretary

Appointed: 19 August 2015

Resigned: 07 October 2015

Richard T.

Position: Secretary

Appointed: 19 August 2015

Resigned: 07 October 2015

James M.

Position: Secretary

Appointed: 19 August 2015

Resigned: 07 October 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-39 599      
Balance Sheet
Cash Bank In Hand84 640      
Cash Bank On Hand84 64033 609105 77094 107279 559154 045469 097
Current Assets191 271452 968374 734443 015778 887574 783834 749
Debtors106 631419 359253 208348 908499 328420 738365 652
Net Assets Liabilities-39 599207 487235 702225 887162 556128 320188 826
Net Assets Liabilities Including Pension Asset Liability-39 599      
Other Debtors17 23517 92217 21214 70759 42194 39416 720
Property Plant Equipment55 976379 878362 028263 159271 113272 231281 967
Tangible Fixed Assets55 976      
Total Inventories  15 756    
Reserves/Capital
Profit Loss Account Reserve-39 599      
Shareholder Funds-39 599      
Other
Accrued Liabilities2 49047 6748 03651 002161 536181 528186 001
Accumulated Depreciation Impairment Property Plant Equipment6 48240 823150 045276 155402 368563 422614 959
Average Number Employees During Period 91120111217
Bank Borrowings Overdrafts   31 20075 00022 72722 727
Corporation Tax Payable2 03071 1611917 77860 607 39 374
Creditors275 65145 722112 07066 889138 222126 309166 706
Creditors Due Within One Year275 651      
Dividends Paid  99 900122 925196 494210 000255 000
Finance Lease Liabilities Present Value Total 45 72246 76639 53013 22235 40098 524
Increase From Depreciation Charge For Year Property Plant Equipment 34 341109 222126 110126 213161 054110 043
Net Current Assets Liabilities-84 380-62 890-6 75642 38442 432-11 861103 188
Number Shares Allotted3      
Other Creditors 91 91016 42625 37612 54621 87024 253
Other Remaining Borrowings  33 91227 35928 346  
Other Taxation Social Security Payable9 8437 81310 3657 12248 33822 97714 074
Par Value Share1      
Profit Loss  128 115113 110133 163175 764315 506
Property Plant Equipment Gross Cost62 458420 701512 073539 314673 481835 653896 926
Provisions For Liabilities Balance Sheet Subtotal11 19526 2797 50012 76712 7675 74129 623
Provisions For Liabilities Charges11 195      
Recoverable Value-added Tax14 705      
Tangible Fixed Assets Additions62 458      
Tangible Fixed Assets Cost Or Valuation62 458      
Tangible Fixed Assets Depreciation6 482      
Tangible Fixed Assets Depreciation Charged In Period6 482      
Total Additions Including From Business Combinations Property Plant Equipment 358 24391 37227 241134 167162 172124 922
Total Assets Less Current Liabilities-28 404279 488355 272305 543313 545260 370385 155
Trade Creditors Trade Payables261 288146 882163 563148 000249 468201 014235 472
Trade Debtors Trade Receivables28 848401 437235 996334 201439 907326 344348 932
Disposals Decrease In Depreciation Impairment Property Plant Equipment      58 506
Disposals Property Plant Equipment      63 649

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 2023/08/09
filed on: 10th, August 2023
Free Download (5 pages)

Company search

Advertisements