Voc Spares Company Limited (the) KETTERING


Founded in 1975, Voc Spares Company (the), classified under reg no. 01220773 is an active company. Currently registered at Unit F R/o 29 Station Road NN14 2RL, Kettering the company has been in the business for fourty nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 5 directors in the the firm, namely Robert P., Tony M. and Malcolm M. and others. In addition one secretary - Timothy K. - is with the company. Currently 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.

Voc Spares Company Limited (the) Address / Contact

Office Address Unit F R/o 29 Station Road
Office Address2 Desborough
Town Kettering
Post code NN14 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01220773
Date of Incorporation Fri, 25th Jul 1975
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Robert P.

Position: Director

Appointed: 28 August 2018

Tony M.

Position: Director

Appointed: 08 March 2015

Malcolm M.

Position: Director

Appointed: 02 January 2015

Timothy K.

Position: Secretary

Appointed: 30 September 2010

Timothy K.

Position: Director

Appointed: 23 June 2010

Ian S.

Position: Director

Appointed: 02 March 2009

Arthur F.

Position: Director

Appointed: 23 June 2010

Resigned: 10 May 2022

Ian A.

Position: Secretary

Appointed: 30 April 2010

Resigned: 30 September 2010

John H.

Position: Director

Appointed: 11 June 2008

Resigned: 30 April 2010

John K.

Position: Director

Appointed: 20 April 2006

Resigned: 19 May 2012

Geoffrey B.

Position: Director

Appointed: 10 December 2003

Resigned: 30 March 2006

Ian A.

Position: Director

Appointed: 10 December 2003

Resigned: 19 May 2012

Richard W.

Position: Director

Appointed: 17 November 2003

Resigned: 09 May 2015

Frank P.

Position: Secretary

Appointed: 14 November 2003

Resigned: 30 April 2010

David M.

Position: Director

Appointed: 22 January 2003

Resigned: 30 April 2010

Timothy K.

Position: Director

Appointed: 16 July 2002

Resigned: 17 April 2004

George S.

Position: Director

Appointed: 10 July 2002

Resigned: 11 May 2013

George S.

Position: Secretary

Appointed: 18 November 2000

Resigned: 14 November 2003

Robert P.

Position: Director

Appointed: 14 May 1995

Resigned: 26 April 2003

Robert S.

Position: Director

Appointed: 14 May 1995

Resigned: 17 April 2004

Donald A.

Position: Director

Appointed: 14 May 1995

Resigned: 17 January 2003

Thomas S.

Position: Director

Appointed: 04 May 1993

Resigned: 31 December 2002

Bryan P.

Position: Director

Appointed: 11 March 1992

Resigned: 14 May 1995

Peter B.

Position: Director

Appointed: 11 March 1992

Resigned: 14 May 1995

Robin B.

Position: Director

Appointed: 11 March 1992

Resigned: 12 May 1996

Marion A.

Position: Secretary

Appointed: 11 March 1992

Resigned: 18 November 2000

Donald W.

Position: Director

Appointed: 11 March 1992

Resigned: 13 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth313 215358 189      
Balance Sheet
Cash Bank In Hand71 224103 124      
Cash Bank On Hand 103 124139 65118 85940 86282 021107 079136 869
Current Assets374 407408 292444 245368 998398 118413 731407 004453 860
Debtors35 73316 50017 10713 52419 39018 8741 4776 194
Intangible Fixed Assets400200      
Net Assets Liabilities 358 189405 341411 145469 517498 740509 018516 641
Net Assets Liabilities Including Pension Asset Liability313 215358 189      
Property Plant Equipment 10 1138 09013 03214 19112 22410 35312 094
Stocks Inventory267 450288 668      
Tangible Fixed Assets8 01010 113      
Total Inventories 288 668287 487336 615337 866312 836298 448310 797
Reserves/Capital
Called Up Share Capital58 74758 997      
Profit Loss Account Reserve221 094265 818      
Shareholder Funds313 215358 189      
Other
Accrued Liabilities 18 35011 9567 4799 6127 6524 2085 994
Accumulated Amortisation Impairment Intangible Assets 8001 0001 0001 0001 0007 240 
Accumulated Depreciation Impairment Property Plant Equipment 57 61459 63762 89566 53269 75972 48275 516
Amounts Owed By Group Undertakings   852    
Average Number Employees During Period 4454333
Corporation Tax Payable 10 74811 69139913 4667 2932 9161 575
Creditors 58 39445 61973 67045 38029 89311 37252 015
Creditors Due Within One Year68 00058 394      
Fixed Assets8 41010 3138 090118 032119 191117 224115 353117 094
Increase From Amortisation Charge For Year Intangible Assets  200   6 240 
Increase From Depreciation Charge For Year Property Plant Equipment  2 0233 2583 6373 2272 7233 034
Intangible Assets 200      
Intangible Assets Gross Cost 1 0001 0001 0001 0001 0007 240 
Intangible Fixed Assets Aggregate Amortisation Impairment600800      
Intangible Fixed Assets Amortisation Charged In Period 200      
Intangible Fixed Assets Cost Or Valuation1 000       
Investments Fixed Assets   105 000105 000105 000105 000105 000
Investments In Group Undertakings   105 000105 000105 000105 000105 000
Net Current Assets Liabilities306 407349 898398 626295 328352 738383 838395 632401 845
Number Shares Allotted 58 997      
Number Shares Issued Fully Paid  58 99758 99758 99758 99758 99758 997
Other Creditors 222222 108 24 302
Other Taxation Social Security Payable 1 2361 3632 9442 0842 4602 2872 166
Par Value Share 1111111
Prepayments 3 7822 6211 0892 1332 3101 1871 114
Property Plant Equipment Gross Cost 67 72767 72775 92780 72381 98382 83587 610
Provisions For Liabilities Balance Sheet Subtotal 2 0221 3752 2152 4122 3221 9672 298
Provisions For Liabilities Charges1 6022 022      
Recoverable Value-added Tax   2 1014 016 128 
Share Capital Allotted Called Up Paid58 74758 997      
Share Premium Account33 37433 374      
Tangible Fixed Assets Additions 4 630      
Tangible Fixed Assets Cost Or Valuation63 09767 727      
Tangible Fixed Assets Depreciation55 08757 614      
Tangible Fixed Assets Depreciation Charged In Period 2 527      
Total Additions Including From Business Combinations Property Plant Equipment   8 2004 7961 2608524 775
Total Assets Less Current Liabilities314 817360 211406 716413 360471 929501 062510 985518 939
Trade Creditors Trade Payables 25 88619 02562 82620 21810 4911 96116 728
Trade Debtors Trade Receivables 12 71814 4869 48213 24116 5641625 080
Total Additions Including From Business Combinations Intangible Assets      6 240 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 7th, March 2023
Free Download (8 pages)

Company search