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

Vpm (UK) Limited REDDITCH


Vpm (UK) started in year 2008 as Private Limited Company with registration number 06556883. The Vpm (UK) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Redditch at 8 Church Green East. Postal code: B98 8BP. Since Monday 28th September 2009 Vpm (UK) Limited is no longer carrying the name Pallet Racking Supermarket.

Currently there are 2 directors in the the company, namely Evie B. and Carl B.. In addition one secretary - Evie B. - is with the firm. Currently there is one former director listed by the company - Gurdawar S., who left the company on 30 December 2008. In addition, the company lists several former secretaries whose names might be found in the list below.

Vpm (UK) Limited Address / Contact

Office Address 8 Church Green East
Town Redditch
Post code B98 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06556883
Date of Incorporation Mon, 7th Apr 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Evie B.

Position: Secretary

Appointed: 20 June 2022

Evie B.

Position: Director

Appointed: 30 December 2008

Carl B.

Position: Director

Appointed: 07 April 2008

Evie B.

Position: Secretary

Appointed: 30 December 2008

Resigned: 20 June 2022

Gurdawar S.

Position: Secretary

Appointed: 07 April 2008

Resigned: 30 December 2008

Gurdawar S.

Position: Director

Appointed: 07 April 2008

Resigned: 30 December 2008

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Carl B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Paula B. This PSC owns 25-50% shares.

Carl B.

Notified on 7 April 2017
Nature of control: 25-50% shares

Paula B.

Notified on 7 April 2017
Nature of control: 25-50% shares

Company previous names

Pallet Racking Supermarket September 28, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth53 24555 36734 50739 04829 07650 401      
Balance Sheet
Cash Bank In Hand27 52591 38148 48058 20687 229126 892      
Current Assets138 482144 53486 09377 854125 253174 460137 92894 90571 173225 208217 429300 611
Debtors50 59928 40312 96316 84828 57444 768      
Net Assets Liabilities     50 40148 14048 68934 41982 72775 709181 718
Net Assets Liabilities Including Pension Asset Liability    29 07650 401      
Stocks Inventory60 35824 75024 6502 8009 4502 800      
Tangible Fixed Assets29 55918 66112 6518 84811 61930 323      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve53 24355 36534 50539 04629 07450 399      
Shareholder Funds53 24555 36734 50739 04829 07650 401      
Other
Amount Specific Advance Or Credit Directors       16 765    
Amount Specific Advance Or Credit Made In Period Directors       16 765    
Amount Specific Advance Or Credit Repaid In Period Directors        16 765   
Average Number Employees During Period      333365
Creditors     7 1911 02766 33252 38050 00036 53426 535
Creditors Due After One Year     7 191      
Creditors Due Within One Year114 796107 82864 23747 654107 796147 191      
Fixed Assets     30 32325 03620 11615 62613 78910 72330 027
Net Current Assets Liabilities23 68636 70621 85630 20017 45727 26924 13128 57318 793118 938101 520178 226
Number Shares Allotted 22222      
Par Value Share 11111      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 5 0001 9362 94011 59128 514      
Tangible Fixed Assets Cost Or Valuation44 41033 41027 74718 50718 62845 521      
Tangible Fixed Assets Depreciation14 85114 74915 0969 6597 00915 198      
Tangible Fixed Assets Depreciation Charged In Period 5 3983 5882 4783 0489 146      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 5003 2417 9155 698957      
Tangible Fixed Assets Disposals 16 0007 59912 18011 4701 621      
Total Assets Less Current Liabilities53 24555 36734 50739 04829 07657 59249 16748 68934 419132 727112 243208 253

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, June 2023
Free Download (5 pages)

Company search

Advertisements