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

Vp-av Limited ANDOVER


Vp-av started in year 1987 as Private Limited Company with registration number 02095600. The Vp-av company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Andover at Innovation House Alexander Bell. Postal code: SP10 3UR. Since Mon, 1st Jul 2019 Vp-av Limited is no longer carrying the name Vp Bastion.

The firm has 3 directors, namely Elisabeth J., Iain S. and Benjamin S.. Of them, Benjamin S. has been with the company the longest, being appointed on 22 July 1999 and Elisabeth J. has been with the company for the least time - from 1 October 2016. 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.

This company operates within the SP10 3UR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1131158 . It is located at Unit 21, Faraday Close, Washington with a total of 1 cars.

Vp-av Limited Address / Contact

Office Address Innovation House Alexander Bell
Office Address2 Centre Hopkinson Way
Town Andover
Post code SP10 3UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02095600
Date of Incorporation Mon, 2nd Feb 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Elisabeth J.

Position: Director

Appointed: 01 October 2016

Iain S.

Position: Director

Appointed: 01 April 2006

Benjamin S.

Position: Director

Appointed: 22 July 1999

Susan B.

Position: Secretary

Resigned: 01 March 1994

Gareth B.

Position: Director

Appointed: 30 November 2010

Resigned: 30 April 2016

Christopher B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 30 November 2010

John B.

Position: Director

Appointed: 03 November 2001

Resigned: 31 March 2005

Adele B.

Position: Director

Appointed: 02 October 2000

Resigned: 28 March 2008

Eric D.

Position: Director

Appointed: 03 January 1995

Resigned: 22 July 2000

Philip G.

Position: Secretary

Appointed: 30 March 1994

Resigned: 02 April 2007

Philip G.

Position: Director

Appointed: 30 March 1994

Resigned: 03 November 2001

Philip G.

Position: Secretary

Appointed: 01 March 1994

Resigned: 30 March 1994

Philip G.

Position: Director

Appointed: 01 March 1994

Resigned: 30 March 1994

Simon B.

Position: Director

Appointed: 30 March 1992

Resigned: 31 December 2002

Susan B.

Position: Director

Appointed: 30 March 1992

Resigned: 28 March 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Iain S. The abovementioned PSC has significiant influence or control over this company,.

Iain S.

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

Company previous names

Vp Bastion July 1, 2019
Voice Products December 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth492 584602 365698 049712 171331 917       
Balance Sheet
Cash Bank In Hand261 687599 822600 720479 075240 823       
Cash Bank On Hand    240 82351 705214 818146 065310 413405 516296 520589 900
Current Assets1 167 5021 159 2722 279 3801 358 871999 266821 2611 171 0312 731 8791 716 6061 983 4982 270 2672 525 859
Debtors684 260401 5901 253 474674 074591 403599 175621 8521 571 285913 614935 566969 021719 521
Intangible Fixed Assets  27 25024 25021 250       
Net Assets Liabilities    331 917400 745534 994     
Net Assets Liabilities Including Pension Asset Liability   712 171331 917       
Other Debtors    32 91515 13536 53942 93877 19456 48830 49347 045
Property Plant Equipment    103 36545 52531 70117 1767 820101 26270 544 
Stocks Inventory221 555157 860425 186205 722167 040       
Tangible Fixed Assets9 87313 789128 311131 589103 365       
Total Inventories    167 040170 381334 3611 014 529492 579642 4161 004 7261 216 438
Reserves/Capital
Called Up Share Capital170 000170 000170 000170 000170 000       
Profit Loss Account Reserve291 584401 365497 049511 171130 917       
Shareholder Funds492 584602 365698 049712 171331 917       
Other
Accrued Liabilities    110 61744 129132 966192 176238 177347 537330 667321 386
Accrued Liabilities Deferred Income    113 77269 29172 285107 040144 940106 567178 447138 909
Accumulated Amortisation Impairment Intangible Assets    8 75011 75014 75017 75030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment    309 855226 229231 730249 214260 365277 698308 416349 513
Amounts Owed By Group Undertakings    289 727333 013364 727369 727232 416232 416232 416232 416
Amounts Owed To Group Undertakings    66 191 59 58395 487    
Average Number Employees During Period     28222222222223
Corporation Tax Payable    -34 504 22 43963 87278 93684 33159 91044 351
Creditors    25 00075 000682 9882 048 168767 729860 178876 659986 828
Creditors Due After One Year    25 000       
Creditors Due Within One Year684 791590 6961 736 892802 539766 964       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     142 94813 488  2 514  
Disposals Intangible Assets      9 900     
Disposals Property Plant Equipment     165 92217 395  4 166  
Fixed Assets9 87333 789155 561155 839124 61573 67546 95129 4267 820101 26270 544117 141
Increase From Amortisation Charge For Year Intangible Assets     3 0003 0003 00012 250   
Increase From Depreciation Charge For Year Property Plant Equipment     59 32218 98917 48411 15119 84730 71841 097
Intangible Assets    21 25028 15015 25012 250    
Intangible Assets Gross Cost    30 00039 90030 00030 00030 00030 00030 000 
Intangible Fixed Assets Additions  30 000         
Intangible Fixed Assets Aggregate Amortisation Impairment  2 7505 7508 750       
Intangible Fixed Assets Amortisation Charged In Period  2 7503 0003 000       
Intangible Fixed Assets Cost Or Valuation  30 00030 000        
Investments Fixed Assets 20 000          
Net Current Assets Liabilities482 711568 576542 488556 332232 302402 070488 043683 711948 8771 123 3201 393 6081 539 031
Number Shares Allotted 2 500 0002 500 0002 500 0002 500 000       
Other Creditors    26 04310 1583 1064 2474 9464 8825 4645 966
Other Remaining Borrowings    100 000 106 250356 250106 250   
Other Taxation Social Security Payable    26 98018 19017 64123 43621 64038 14926 92789 455
Par Value Share 1111       
Prepayments Accrued Income       7 829    
Property Plant Equipment Gross Cost    413 220271 754263 431266 390268 185378 960378 960466 654
Share Capital Allotted Called Up Paid25 00025 00025 00025 00025 000       
Share Premium Account31 00031 00031 00031 00031 000       
Tangible Fixed Assets Additions 11 951156 28273 32130 990       
Tangible Fixed Assets Cost Or Valuation172 134183 087339 369390 325413 220       
Tangible Fixed Assets Depreciation162 261169 298211 058258 736309 855       
Tangible Fixed Assets Depreciation Charged In Period 7 33741 76053 51354 661       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 300 5 8353 542       
Tangible Fixed Assets Disposals 998 22 3658 095       
Total Additions Including From Business Combinations Intangible Assets     9 900      
Total Additions Including From Business Combinations Property Plant Equipment     24 4569 0722 9591 795114 941 87 694
Total Assets Less Current Liabilities492 584602 365698 049712 171356 917475 745534 994713 137956 6971 224 5821 464 1521 656 172
Trade Creditors Trade Payables    277 223217 654233 6261 175 98073 632195 109234 332282 639
Trade Debtors Trade Receivables    268 761251 027220 5861 150 791604 004646 662706 112440 060
Value Shares Allotted145 000145 000145 000145 000145 000       

Transport Operator Data

Unit 21
Address Faraday Close , Pattinson North Industrial Estate
City Washington
Post code NE38 8QJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements