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

Vsm Abrasives Limited MILTON KEYNES


Vsm Abrasives started in year 1955 as Private Limited Company with registration number 00558460. The Vsm Abrasives company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Milton Keynes at Unit 5 Joplin Court. Postal code: MK8 0JP. Since July 21, 2009 Vsm Abrasives Limited is no longer carrying the name V.s.m.abrasives.

At present there are 2 directors in the the company, namely Jorg H. and Brian H.. In addition one secretary - Brian H. - is with the firm. At present 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.

Vsm Abrasives Limited Address / Contact

Office Address Unit 5 Joplin Court
Office Address2 Crownhill
Town Milton Keynes
Post code MK8 0JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00558460
Date of Incorporation Fri, 9th Dec 1955
Industry Production of abrasive products
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Brian H.

Position: Secretary

Appointed: 24 April 2018

Jorg H.

Position: Director

Appointed: 25 April 2014

Brian H.

Position: Director

Appointed: 04 March 2011

Andrew P.

Position: Secretary

Appointed: 09 March 2016

Resigned: 24 April 2018

Shaun M.

Position: Secretary

Appointed: 29 April 2008

Resigned: 09 March 2016

Stephen M.

Position: Secretary

Appointed: 30 April 2007

Resigned: 29 April 2008

Bernhard V.

Position: Director

Appointed: 01 April 2003

Resigned: 25 April 2014

Graham S.

Position: Secretary

Appointed: 05 March 2003

Resigned: 29 April 2007

Andrew L.

Position: Director

Appointed: 24 February 1998

Resigned: 31 December 2011

Stephen M.

Position: Secretary

Appointed: 24 February 1998

Resigned: 05 March 2003

Hans W.

Position: Director

Appointed: 29 April 1991

Resigned: 23 December 2005

Hans K.

Position: Director

Appointed: 29 April 1991

Resigned: 01 April 2003

Ian P.

Position: Secretary

Appointed: 29 April 1991

Resigned: 31 January 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Brian H. This PSC has significiant influence or control over this company,.

Brian H.

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

Company previous names

V.s.m.abrasives July 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand865 384729 680628 995638 007
Current Assets2 116 6661 872 8531 874 4811 982 467
Debtors806 958615 732645 060699 044
Net Assets Liabilities1 383 8711 076 7421 147 5621 239 889
Other Debtors17 11023 26723 60726 086
Property Plant Equipment73 94681 76232 94012 704
Total Inventories444 324527 441600 426645 416
Other
Accumulated Depreciation Impairment Property Plant Equipment206 919218 195222 783244 960
Amounts Owed To Group Undertakings338 122469 446375 658361 391
Average Number Employees During Period10988
Creditors804 560870 937753 255748 678
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 41729 437 
Disposals Property Plant Equipment 41 76945 739 
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 50038 67038 55641 194
Increase From Depreciation Charge For Year Property Plant Equipment 45 69334 02522 177
Net Current Assets Liabilities1 312 1061 001 9161 121 2261 233 789
Number Shares Issued Fully Paid 80 00080 00080 000
Other Creditors144 851139 612141 351104 391
Other Taxation Social Security Payable266 187207 868200 021206 207
Par Value Share 111
Property Plant Equipment Gross Cost280 865299 957255 723257 664
Provisions For Liabilities Balance Sheet Subtotal2 1816 9366 6046 604
Total Additions Including From Business Combinations Property Plant Equipment 60 8611 5051 941
Total Assets Less Current Liabilities1 386 0521 083 6781 154 1661 246 493
Trade Creditors Trade Payables55 40054 01136 22576 689
Trade Debtors Trade Receivables789 848592 465621 453672 958

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 4th, May 2023
Free Download (9 pages)

Company search

Advertisements