You are here: bizstats.co.uk > a-z index > V list > VI list

Vixen Holdings Limited BANGOR


Vixen Holdings started in year 2003 as Private Limited Company with registration number 04881483. The Vixen Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bangor at Unit F1, Intec Ffordd Y Parc. Postal code: LL57 4FG.

There is a single director in the company at the moment - Jacques W., appointed on 29 August 2003. In addition, a secretary was appointed - Catherine M., appointed on 27 July 2023. Currently there is one former director listed by the company - Brian C., who left the company on 9 September 2015. In addition, the company lists several former secretaries whose names might be found in the list below.

Vixen Holdings Limited Address / Contact

Office Address Unit F1, Intec Ffordd Y Parc
Office Address2 Parc Menai
Town Bangor
Post code LL57 4FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04881483
Date of Incorporation Fri, 29th Aug 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Catherine M.

Position: Secretary

Appointed: 27 July 2023

Jacques W.

Position: Director

Appointed: 29 August 2003

Brian C.

Position: Director

Appointed: 15 January 2013

Resigned: 09 September 2015

Dylan J.

Position: Secretary

Appointed: 27 October 2004

Resigned: 27 July 2023

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2003

Resigned: 02 September 2003

Ruth W.

Position: Secretary

Appointed: 29 August 2003

Resigned: 27 October 2004

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 29 August 2003

Resigned: 02 September 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Jacques W. The abovementioned PSC and has 75,01-100% shares.

Jacques W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth773 928760 226        
Balance Sheet
Cash Bank On Hand 6 2009 1299 061848778737649458 311801
Current Assets151 873199 73453 72855 60658 71224 08726 98526 850487 64833 215
Debtors106 504193 53444 59946 54557 86423 30926 24826 20129 33732 414
Property Plant Equipment 704 486690 784677 082663 380937 723918 339898 955879 571860 187
Cash Bank In Hand45 3696 200        
Net Assets Liabilities Including Pension Asset Liability773 928760 226        
Tangible Fixed Assets718 188704 486        
Reserves/Capital
Called Up Share Capital2 0002 000        
Profit Loss Account Reserve771 928758 226        
Shareholder Funds773 928760 226        
Other
Accumulated Depreciation Impairment Property Plant Equipment 60 62174 32388 025101 727121 111140 495159 879179 263198 647
Amounts Owed By Related Parties 193 53444 59946 54557 86423 30926 24826 20129 33732 414
Creditors  3882 2665 3724743 3723 237464 0359 602
Fixed Assets720 588706 886693 184679 482665 780940 123920 739901 355881 971862 587
Increase From Depreciation Charge For Year Property Plant Equipment  13 70213 70213 70219 38419 38419 38419 38419 384
Investments Fixed Assets2 4002 4002 4002 4002 4002 4002 4002 4002 4002 400
Investments In Group Undertakings Participating Interests    2 4002 4002 4002 4002 4002 400
Net Current Assets Liabilities53 34053 34053 34053 34053 34023 61323 61323 61323 61323 613
Number Shares Issued Fully Paid   2 000      
Other Creditors 146 3943882 2665 3724743 3723 237464 0359 602
Par Value Share 1 1      
Property Plant Equipment Gross Cost 765 107765 107765 107765 1071 058 8341 058 8341 058 8341 058 834 
Total Additions Including From Business Combinations Property Plant Equipment     293 727    
Total Assets Less Current Liabilities773 928760 226746 524732 822719 120963 736944 352924 968905 584886 200
Creditors Due Within One Year98 533146 394        
Number Shares Allotted 2 000        
Share Capital Allotted Called Up Paid2 0002 000        
Tangible Fixed Assets Cost Or Valuation765 107765 107        
Tangible Fixed Assets Depreciation46 91960 621        
Tangible Fixed Assets Depreciation Charged In Period 13 702        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit 32 st. Asaph Business Park St. Asaph LL17 0JA. Change occurred on Monday 7th April 2025. Company's previous address: Unit F1, Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG Wales.
filed on: 7th, April 2025
Free Download (1 page)

Company search

Advertisements