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

Vokins Construction & Sons Limited NEWBURY


Vokins Construction & Sons started in year 1995 as Private Limited Company with registration number 03094900. The Vokins Construction & Sons company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Newbury at Diamond Cottage Benham Park. Postal code: RG20 8LX.

Currently there are 3 directors in the the firm, namely Scott V., Timothy V. and Angela V.. In addition one secretary - Timothy V. - is with the company. Currently there is 1 former director listed by the firm - Timothy V., who left the firm on 12 January 1996. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Vokins Construction & Sons Limited Address / Contact

Office Address Diamond Cottage Benham Park
Office Address2 Marsh Benham
Town Newbury
Post code RG20 8LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03094900
Date of Incorporation Thu, 24th Aug 1995
Industry Other building completion and finishing
Industry Roofing activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Scott V.

Position: Director

Appointed: 30 September 2011

Timothy V.

Position: Director

Appointed: 01 December 2001

Timothy V.

Position: Secretary

Appointed: 24 August 1995

Angela V.

Position: Director

Appointed: 24 August 1995

Marilyn T.

Position: Secretary

Appointed: 12 January 1996

Resigned: 16 March 2000

Angela V.

Position: Secretary

Appointed: 24 August 1995

Resigned: 12 January 1996

Timothy V.

Position: Director

Appointed: 24 August 1995

Resigned: 12 January 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Tim V. This PSC and has 25-50% shares. The second one in the persons with significant control register is Angela V. This PSC owns 25-50% shares.

Tim V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Angela V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302023-03-31
Balance Sheet
Cash Bank On Hand617 379662 137789 341805 3381 326 731
Current Assets1 775 6361 591 4681 615 8321 845 9162 533 304
Debtors440 793226 867121 527326 614689 997
Net Assets Liabilities1 478 9621 542 4071 604 1691 720 2032 198 194
Other Debtors 32 29135 23123 0154 301
Property Plant Equipment305 779298 266320 385328 514316 050
Total Inventories717 464702 464704 964713 964516 576
Other
Accrued Liabilities Deferred Income101 266118 354   
Accumulated Depreciation Impairment Property Plant Equipment161 723165 044185 524223 615249 265
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -5 770   
Average Number Employees During Period33344
Corporation Tax Payable64 94947 151   
Creditors592 834343 478319 382447 116642 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 002  25 930
Disposals Property Plant Equipment 19 661  27 267
Dividends Paid 265 000   
Increase From Depreciation Charge For Year Property Plant Equipment 22 323 38 09151 580
Net Current Assets Liabilities1 182 8021 247 9901 296 4501 398 8001 890 971
Number Shares Issued Fully Paid 20   
Other Creditors9 42317 364128 718144 421150 367
Other Taxation Social Security Payable18 70411 72967 48262 808315 431
Par Value Share 1   
Prepayments Accrued Income3 7472 906   
Profit Loss 328 445   
Property Plant Equipment Gross Cost467 502463 310505 909552 129565 315
Provisions9 6193 849   
Provisions For Liabilities Balance Sheet Subtotal9 6193 84912 6667 1118 827
Total Additions Including From Business Combinations Property Plant Equipment 15 469 46 22040 453
Total Assets Less Current Liabilities1 488 5811 546 2561 616 8351 727 3142 207 021
Trade Creditors Trade Payables398 492148 880123 182239 887176 535
Trade Debtors Trade Receivables437 046191 67086 296303 599685 696
Work In Progress717 464702 464704 964713 964516 576

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, November 2023
Free Download (11 pages)

Company search

Advertisements