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

Vwgb Ltd LICHFIELD


Founded in 2014, Vwgb, classified under reg no. 09172600 is an active company. Currently registered at 14 Lapwing Avenue WS13 8WP, Lichfield the company has been in the business for 10 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Syed A., appointed on 12 August 2014. In addition, a secretary was appointed - Anum A., appointed on 12 August 2014. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Vwgb Ltd Address / Contact

Office Address 14 Lapwing Avenue
Office Address2 Streethay
Town Lichfield
Post code WS13 8WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09172600
Date of Incorporation Tue, 12th Aug 2014
Industry Dental practice activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Syed A.

Position: Director

Appointed: 12 August 2014

Anum A.

Position: Secretary

Appointed: 12 August 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Anum A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Syed A. This PSC owns 25-50% shares and has 25-50% voting rights.

Anum A.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Syed A.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 5192 507      
Balance Sheet
Cash Bank On Hand 32 25233 45123 839 52 93962 8999 589
Current Assets24 85732 54933 45123 83938 95459 51962 899 
Debtors297297   6 580  
Net Assets Liabilities 2 5073 5292012 1226 9342 34829 504
Property Plant Equipment 1 4467941 023 2 16838 60168 170
Cash Bank In Hand24 56032 252      
Net Assets Liabilities Including Pension Asset Liability1 5192 507      
Tangible Fixed Assets1 5281 446      
Reserves/Capital
Called Up Share Capital2020      
Profit Loss Account Reserve1 4992 487      
Shareholder Funds1 5192 507      
Other
Version Production Software     2 020 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal   973    
Accumulated Depreciation Impairment Property Plant Equipment 1 1611 8132 758 4 74118 16745 023
Additions Other Than Through Business Combinations Property Plant Equipment      49 85956 425
Average Number Employees During Period  232222
Creditors 31 00730 71624 64827 85426 21370 61227 960
Fixed Assets   1 0231 0222 168  
Increase From Depreciation Charge For Year Property Plant Equipment  652945  13 42626 856
Net Current Assets Liabilities2971 5422 735-80911 10033 306-7 713-18 371
Property Plant Equipment Gross Cost 2 6072 6073 781 6 90956 768113 193
Total Assets Less Current Liabilities1 8252 9883 52921412 12235 47430 88849 799
Creditors Due Within One Year24 56031 007      
Number Shares Allotted1010      
Par Value Share11      
Provisions For Liabilities Balance Sheet Subtotal 481 194    
Provisions For Liabilities Charges306481      
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Additions2 037570      
Tangible Fixed Assets Cost Or Valuation2 0372 607      
Tangible Fixed Assets Depreciation5091 161      
Tangible Fixed Assets Depreciation Charged In Period509652      
Total Additions Including From Business Combinations Property Plant Equipment   1 174    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Wed, 15th Nov 2023. New Address: J O Hunter House 409 Bradford Road Huddersfield HD2 2RB. Previous address: 14 Lapwing Avenue Streethay Lichfield WS13 8WP England
filed on: 15th, November 2023
Free Download (1 page)

Company search