Vogue Beds Limited BARWELL


Vogue Beds started in year 1993 as Private Limited Company with registration number 02783102. The Vogue Beds company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Barwell at Kingsfield House. Postal code: LE9 8GZ. Since 1994-09-23 Vogue Beds Limited is no longer carrying the name Vogue Bedding.

At the moment there are 2 directors in the the company, namely Bilkis P. and Ebrahim P.. In addition one secretary - Zareen P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LE9 8GZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0232545 . It is located at Unit 3, Kingsfield Works, Leicester with a total of 12 carsand 1 trailers.

Vogue Beds Limited Address / Contact

Office Address Kingsfield House
Office Address2 Arthur Street
Town Barwell
Post code LE9 8GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783102
Date of Incorporation Mon, 25th Jan 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Bilkis P.

Position: Director

Appointed: 08 November 2022

Zareen P.

Position: Secretary

Appointed: 17 August 2005

Ebrahim P.

Position: Director

Appointed: 16 December 1993

Mark J.

Position: Director

Appointed: 01 July 2008

Resigned: 20 July 2022

Aiyub S.

Position: Secretary

Appointed: 02 January 2005

Resigned: 17 August 2005

Ilyas P.

Position: Director

Appointed: 16 December 1993

Resigned: 02 January 2005

Ebrahim P.

Position: Secretary

Appointed: 16 December 1993

Resigned: 17 August 2005

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1993

Resigned: 16 December 1993

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 25 January 1993

Resigned: 16 December 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Vogue Group Holdings Limited from Barwell, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vogue Group Holdings Limited

Kingsfield House Arthur Street, Barwell, Leicestershire, LE9 8GZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05852193
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Vogue Bedding September 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth441 187475 229538 155664 042      
Balance Sheet
Cash Bank On Hand   209 259194 911268 551265 713204 756405 135466 898
Current Assets1 041 0351 186 1871 136 4881 257 9621 185 2041 167 1701 314 5591 152 2891 480 5761 375 087
Debtors782 348903 983892 030819 202782 060669 240796 073676 478673 774629 964
Net Assets Liabilities   664 042673 564683 164781 810784 643757 531827 431
Property Plant Equipment   178 866237 101235 360192 773276 937220 561221 862
Total Inventories   229 501208 233229 379252 773271 055401 667278 225
Other Debtors    209 355225 139229 124270 035305 166311 432
Cash Bank In Hand5 7301 2002 065209 259      
Stocks Inventory252 957281 004242 393229 501      
Tangible Fixed Assets237 399216 886197 393178 866      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve439 187473 229536 155662 042      
Shareholder Funds441 187475 229538 155664 042      
Other
Accrued Liabilities Deferred Income   23 23725 85871 26053 93210 56511 53411 466
Accumulated Depreciation Impairment Property Plant Equipment   694 676733 273795 104831 629876 934933 310765 205
Additions Other Than Through Business Combinations Property Plant Equipment    96 832     
Amounts Owed By Parent Entities   336 098209 355     
Amounts Owed To Associates Joint Ventures Participating Interests   7 82716 619     
Average Number Employees During Period   56585859615855
Corporation Tax Payable   35 16243 92512 00045 000  18 688
Creditors   22 10960 81968 97145 89287 675281 646230 400
Finance Lease Liabilities Present Value Total   16 70660 81968 97145 89287 67560 81359 567
Increase From Depreciation Charge For Year Property Plant Equipment    38 59761 83150 11145 30556 37649 737
Net Current Assets Liabilities262 565321 638406 563535 802527 216552 636664 314624 765848 000869 828
Operating Lease Payments Owing   34 46527 953     
Other Creditors   22 10940 03342 53231 69235 51814 02757 363
Other Taxation Social Security Payable   93 70073 91278 09683 12549 707116 41781 997
Par Value Share 11111    
Prepayments Accrued Income   69 69079 187     
Property Plant Equipment Gross Cost   873 542970 3741 030 4641 024 4021 153 8711 153 871987 067
Provisions For Liabilities Balance Sheet Subtotal   28 51729 93435 86129 38529 38429 38433 859
Total Assets Less Current Liabilities499 964538 524603 956714 668764 317787 996857 087901 7021 068 5611 091 690
Trade Creditors Trade Payables   525 179433 415380 515413 417371 481420 169258 735
Trade Debtors Trade Receivables   413 414493 518372 980442 320330 723326 956244 326
Maximum Liability Under Guarantees Directors   455 056410 037     
Amount Specific Advance Or Credit Directors      20 470   
Amount Specific Advance Or Credit Made In Period Directors      25 000   
Amount Specific Advance Or Credit Repaid In Period Directors      4 530   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 586  217 842
Disposals Property Plant Equipment      14 150  224 089
Number Shares Issued Fully Paid     1 000    
Prepayments    79 18771 121104 15975 72041 65274 206
Total Additions Including From Business Combinations Property Plant Equipment     60 0908 088129 469 57 285
Bank Borrowings Overdrafts        29 16750 000
Creditors Due After One Year28 91234 28038 81622 109      
Creditors Due Within One Year778 470864 549729 925722 160      
Net Assets Liability Excluding Pension Asset Liability441 187475 229538 155664 042      
Number Shares Allotted 1 0001 0001 000      
Other Reserves1 0001 0001 0001 000      
Provisions For Liabilities Charges29 86529 01526 98528 517      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tangible Fixed Assets Additions 24 18332 26826 213      
Tangible Fixed Assets Cost Or Valuation845 908870 091852 537873 542      
Tangible Fixed Assets Depreciation608 509653 205655 144694 676      
Tangible Fixed Assets Depreciation Charged In Period 44 69646 37039 858      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  44 431326      
Tangible Fixed Assets Disposals  49 8225 208      

Transport Operator Data

Unit 3
Address Kingsfield Works , Arthur Street , Barwell
City Leicester
Post code LE9 8GZ
Vehicles 12
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements