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

Vmdm Ltd NORMANTON


Founded in 2017, Vmdm, classified under reg no. 10570752 is an active company. Currently registered at Unit 1 WF6 2BT, Normanton the company has been in the business for 7 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has one director. Dariusz M., appointed on 18 January 2017. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Milan M., Michal S. and others listed below. There were no ex secretaries.

Vmdm Ltd Address / Contact

Office Address Unit 1
Office Address2 29 Wakefield Road
Town Normanton
Post code WF6 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10570752
Date of Incorporation Wed, 18th Jan 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Dariusz M.

Position: Director

Appointed: 18 January 2017

Milan M.

Position: Director

Appointed: 18 January 2017

Resigned: 23 July 2018

Michal S.

Position: Director

Appointed: 18 January 2017

Resigned: 23 July 2018

People with significant control

The register of PSCs that own or have control over the company includes 7 names. As BizStats found, there is Dariusz M. This PSC and has 25-50% shares. Another entity in the PSC register is Michal S. This PSC owns 25-50% shares. Moving on, there is Dariusz M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dariusz M.

Notified on 1 November 2020
Nature of control: 25-50% shares

Michal S.

Notified on 1 November 2020
Nature of control: 25-50% shares

Dariusz M.

Notified on 18 January 2017
Ceased on 19 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Milan M.

Notified on 19 May 2019
Ceased on 19 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Michal S.

Notified on 19 May 2019
Ceased on 19 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Milan M.

Notified on 18 January 2017
Ceased on 23 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Michal S.

Notified on 18 January 2017
Ceased on 23 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand3006 798    
Current Assets30097 8575 30818 1768 6506 525
Debtors30091 059    
Net Assets Liabilities300-97511 76232 82740 64826 328
Other Debtors30091 059    
Other
Accrued Liabilities 420    
Creditors 99 927273 552263 552246 647244 859
Investments 1 095    
Investments In Subsidiaries Measured Fair Value 1 095    
Net Current Assets Liabilities300-2 070-1 1389 927843-15 265
Other Creditors 99 507    
Average Number Employees During Period     1
Fixed Assets 1 095286 452286 452286 452286 452
Total Assets Less Current Liabilities -975285 314296 379287 295271 187
Number Shares Allotted300     
Par Value Share1     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates November 1, 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements