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

Vl Europe Ltd LONDON


Vl Europe started in year 2009 as Private Limited Company with registration number 06963003. The Vl Europe company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Flat 1, 133 Sutherland Avenue. Postal code: W9 2QJ. Since Monday 5th December 2011 Vl Europe Ltd is no longer carrying the name Mjg Freight Service.

The company has one director. Matthew G., appointed on 20 October 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Agne K. who worked with the the company until 28 August 2009.

Vl Europe Ltd Address / Contact

Office Address Flat 1, 133 Sutherland Avenue
Office Address2 Maida Vale
Town London
Post code W9 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06963003
Date of Incorporation Wed, 15th Jul 2009
Industry Service activities incidental to water transportation
Industry Service activities incidental to air transportation
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (144 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Matthew G.

Position: Director

Appointed: 20 October 2009

Zedra Cosec (uk) Limited

Position: Corporate Secretary

Appointed: 09 August 2013

Resigned: 27 October 2014

F&l Legal Llp

Position: Corporate Secretary

Appointed: 09 September 2011

Resigned: 09 August 2013

Ekaterina O.

Position: Director

Appointed: 28 August 2009

Resigned: 20 October 2009

Coddan Secretary Service Limited

Position: Corporate Secretary

Appointed: 28 August 2009

Resigned: 09 September 2011

Agne K.

Position: Secretary

Appointed: 15 July 2009

Resigned: 28 August 2009

Norbertas P.

Position: Director

Appointed: 15 July 2009

Resigned: 28 August 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Matthew G. This PSC has 75,01-100% voting rights.

Matthew G.

Notified on 1 May 2016
Nature of control: 75,01-100% voting rights

Company previous names

Mjg Freight Service December 5, 2011
Delgato Transports October 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-2831 2101 7804 024      
Balance Sheet
Current Assets11 5679 12520 47523 48327 88840 96839 17444 36745 48945 162
Net Assets Liabilities   4 0248 4671 37537 87435 52934 661-36 027
Cash Bank In Hand8 3686 335        
Debtors3 1992 790        
Net Assets Liabilities Including Pension Asset Liability-2831 2101 7804 024      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve-2841 2091 7794 023      
Shareholder Funds-2831 2101 7804 024      
Other
Creditors   19 45919 42142 34377 04879 89680 15081 189
Net Current Assets Liabilities4 6521 2101 7804 0248 4671 37537 87435 52934 661-36 027
Total Assets Less Current Liabilities4 6521 2101 7804 0248 4671 37537 87435 52934 661-36 027
Creditors Due After One Year4 935         
Creditors Due Within One Year6 9157 91518 69519 459      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates Monday 15th July 2024
filed on: 22nd, July 2024
Free Download (3 pages)

Company search

Advertisements