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

Vmaxbitz.com Limited BURTON-ON-TRENT


Founded in 2005, Vmaxbitz, classified under reg no. 05390612 is an active company. Currently registered at Unit 6 Lakeside Newborough Road DE13 9PD, Burton-on-trent the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Wayne R., appointed on 15 June 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jane P. who worked with the the company until 15 June 2022.

Vmaxbitz.com Limited Address / Contact

Office Address Unit 6 Lakeside Newborough Road
Office Address2 Needwood
Town Burton-on-trent
Post code DE13 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05390612
Date of Incorporation Sat, 12th Mar 2005
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Wayne R.

Position: Director

Appointed: 15 June 2022

Stephen B.

Position: Director

Appointed: 12 April 2023

Resigned: 05 March 2024

Laurence S.

Position: Director

Appointed: 12 April 2023

Resigned: 06 March 2024

Jamie L.

Position: Director

Appointed: 01 February 2016

Resigned: 15 June 2022

Jane P.

Position: Director

Appointed: 01 February 2016

Resigned: 15 June 2022

Jane P.

Position: Secretary

Appointed: 12 March 2005

Resigned: 15 June 2022

Jonathan P.

Position: Director

Appointed: 12 March 2005

Resigned: 15 June 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Europa Global Holdings Limited from Nottingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jonathan P. This PSC owns 50,01-75% shares.

Europa Global Holdings Limited

550 Valley Road, Nottingham, NG5 1JJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14699559
Notified on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan P.

Notified on 12 March 2017
Ceased on 15 June 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-302018-03-312019-03-302019-03-312020-03-302020-03-312021-03-31
Net Worth10 41210 84517 212       
Balance Sheet
Current Assets65 86270 00294 20176 75176 75189 62489 62477 98577 98589 843
Net Assets Liabilities  11 82314 84214 84210 43610 4367 7587 75820 346
Cash Bank In Hand5 3525 987        
Net Assets Liabilities Including Pension Asset Liability10 41210 84517 212       
Stocks Inventory60 51064 015        
Tangible Fixed Assets4 2353 176        
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve10 40910 842        
Shareholder Funds10 41210 84517 212       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 060 1 0601 0601 0601 0601 060
Average Number Employees During Period        33
Creditors  75 51666 77467 83483 16483 16473 44873 44847 076
Fixed Assets4 2353 1762 3825 9255 9255 0365 0364 2814 2813 639
Net Current Assets Liabilities6 1777 66914 8309 9778 9176 4606 4604 5374 53742 767
Total Assets Less Current Liabilities10 41210 84517 21215 90214 84211 49611 4968 8188 81846 406
Creditors Due Within One Year59 68562 33379 371       
Number Shares Allotted 3        
Par Value Share 1        
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Cost Or Valuation9 9989 998        
Tangible Fixed Assets Depreciation5 7636 822        
Tangible Fixed Assets Depreciation Charged In Period 1 059        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from March 31, 2023 to September 30, 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search