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

V.m.fabrications Limited HOLMFIRTH


V.m.fabrications started in year 1971 as Private Limited Company with registration number 01012177. The V.m.fabrications company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Holmfirth at Netherfield House 18 Uppergate. Postal code: HD9 1TG.

The firm has one director. Derek H., appointed on 11 May 1991. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

V.m.fabrications Limited Address / Contact

Office Address Netherfield House 18 Uppergate
Office Address2 Hepworth
Town Holmfirth
Post code HD9 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01012177
Date of Incorporation Tue, 25th May 1971
Industry Dormant Company
End of financial Year 31st January
Company age 53 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Derek H.

Position: Director

Appointed: 11 May 1991

Peter T.

Position: Secretary

Resigned: 21 June 1991

Christine H.

Position: Secretary

Appointed: 31 July 2000

Resigned: 30 June 2018

Christopher B.

Position: Secretary

Appointed: 30 August 1996

Resigned: 31 July 2000

Christopher B.

Position: Director

Appointed: 17 November 1994

Resigned: 31 July 2000

Martin L.

Position: Secretary

Appointed: 21 June 1991

Resigned: 30 August 1996

Peter T.

Position: Director

Appointed: 11 May 1991

Resigned: 18 November 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Derek H. This PSC has significiant influence or control over this company,.

Derek H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth-46 116-41 893-40 384-42 724-39 977-38 863-33 145     
Balance Sheet
Current Assets40 13069 5752 6644 2117 0581 9786 1114 8388 9693601 121 
Net Assets Liabilities      33 14532 724-30 638-34 707-34 418-35 836
Cash Bank In Hand15 40156 3782 0493 5992 730       
Debtors24 72913 1976156124 328       
Net Assets Liabilities Including Pension Asset Liability-46 116-41 893-40 384-42 724-39 977-38 863-33 145     
Tangible Fixed Assets3 4922 5351 7341 0482 340       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 000       
Profit Loss Account Reserve-96 116-91 893-90 384-92 724-89 977       
Shareholder Funds-46 116-41 893-40 384-42 724-39 977-38 863-33 145     
Other
Average Number Employees During Period        1111
Creditors      64579839 53539 49536 88735 836
Fixed Assets3 4942 5371 7361 0502 3426 4715 1003 9865 9164 5771 948 
Net Current Assets Liabilities18 10453 3971 0841 6842 3512295 7014 2752 981211521 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     300235235300450  
Total Assets Less Current Liabilities21 59855 9342 8202 7344 6936 70010 8018 2618 8974 7882 469 
Creditors Due After One Year Total Noncurrent Liabilities67 71497 827          
Creditors Due Within One Year Total Current Liabilities22 02616 178          
Tangible Fixed Assets Cost Or Valuation9 2009 2009 2009 20011 143       
Tangible Fixed Assets Depreciation5 7086 6657 4668 1528 803       
Tangible Fixed Assets Depreciation Charge For Period 957          
Total Investments Fixed Assets22          
Creditors Due After One Year 97 82743 20445 45844 67045 56343 946     
Creditors Due Within One Year 16 1781 5802 5274 7072 049645     
Investments Fixed Assets 2222       
Number Shares Allotted  50 000 50 000       
Par Value Share  1 1       
Share Capital Allotted Called Up Paid 50 00050 00050 00050 000       
Tangible Fixed Assets Additions    1 943       
Tangible Fixed Assets Depreciation Charged In Period  801 651       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements