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

Vxcel Piling Ltd BOLTON


Vxcel Piling started in year 2010 as Private Limited Company with registration number 07260387. The Vxcel Piling company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bolton at 9 Riverside. Postal code: BL1 8TU.

The firm has 2 directors, namely Lucy D., Lance D.. Of them, Lance D. has been with the company the longest, being appointed on 24 May 2010 and Lucy D. has been with the company for the least time - from 5 January 2017. As of 17 May 2024, there were 2 ex directors - Scott R., Joseph H. and others listed below. There were no ex secretaries.

Vxcel Piling Ltd Address / Contact

Office Address 9 Riverside
Office Address2 Waters Meeting Road
Town Bolton
Post code BL1 8TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07260387
Date of Incorporation Thu, 20th May 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 14 years old
Account next due date Fri, 28th Feb 2025 (287 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Lucy D.

Position: Director

Appointed: 05 January 2017

Lance D.

Position: Director

Appointed: 24 May 2010

Scott R.

Position: Director

Appointed: 24 May 2010

Resigned: 11 November 2013

Joseph H.

Position: Director

Appointed: 20 May 2010

Resigned: 24 May 2010

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Lance D. This PSC and has 75,01-100% shares.

Lance D.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-5 351-1 750-7 432-5 09754217 946       
Balance Sheet
Cash Bank On Hand     14 1134 5033 2811 00247 62568 55849 06366 353
Current Assets3 12613 93442 77970 975151 330143 963180 867264 452195 447247 082196 606252 150273 335
Debtors2 87076520 86511 86240 54939 46862 666112 41557 95224 45746 06075 48798 982
Net Assets Liabilities     17 94617 00029 7757 242-38 17934 86441 304133 731
Other Debtors     26 95171 23913 3557 9436 61514 01615 12014 055
Property Plant Equipment     140 914129 328247 125223 593180 743211 916278 064264 272
Total Inventories     90 382113 698148 756136 494175 00081 988127 600108 000
Cash Bank In Hand2565 9649 0041 3888 68614 113       
Net Assets Liabilities Including Pension Asset Liability-5 351-1 750-7 432-5 09754217 946       
Stocks Inventory 7 20512 91057 725102 09590 382       
Tangible Fixed Assets4 8753 65610 97211 23228 031140 914       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-5 451-2 568-7 532-5 19744217 846       
Shareholder Funds-5 351-1 750-7 432-5 09754217 946       
Other
Accrued Liabilities     4 5006 0006 50011 61916 1155 0004 8008 400
Accumulated Depreciation Impairment Property Plant Equipment     17 87938 60959 84088 03687 842121 848143 032180 389
Additions Other Than Through Business Combinations Property Plant Equipment      29 245149 00867 96427 84577 279145 84957 060
Average Number Employees During Period     68101012131420
Bank Overdrafts           2 1372 465
Creditors     47 928111 000190 66588 711175 088124 134147 946115 359
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -4 639-4 002-3 113-26 837-6 738-27 366-14 557
Disposals Property Plant Equipment      -20 101-9 980-63 300-70 890-12 100-58 517-33 495
Finance Lease Liabilities Present Value Total     47 92853 500130 76553 31141 98924 13454 86325 182
Increase From Depreciation Charge For Year Property Plant Equipment      25 36925 23331 30926 64240 74448 55051 914
Net Current Assets Liabilities-10 226-5 406-16 629-14 571-27 489-75 040-1 328-26 685-127 640-43 834-52 918-88 814-15 182
Number Shares Issued Fully Paid     100100100100100100100100
Other Creditors     91 32769 92863 26528 57751 61364 14485 07672 433
Other Inventories     90 382113 698148 756136 494175 00081 988127 600108 000
Other Remaining Borrowings      57 50059 90035 400154 094100 00093 08385 309
Par Value Share  11111111111
Prepayments      5778 9125 4955 585 32 29611 862
Property Plant Equipment Gross Cost     158 793167 937306 965311 629268 585333 764421 096444 661
Taxation Social Security Payable     22 93437 24524 73332 78158 02875 89374 4137 423
Total Assets Less Current Liabilities-5 351-1 750-5 657-3 33954265 874128 000220 44095 953136 909158 998189 250249 090
Total Borrowings     47 928111 000190 66588 711175 088124 134147 946115 359
Trade Creditors Trade Payables     87 04248 709127 819123 771123 17169 827130 707172 614
Trade Debtors Trade Receivables     12 517-9 15090 14844 51412 25732 04428 07173 065
Creditors Due After One Year  1 7751 758 47 928       
Creditors Due Within One Year13 35219 31059 40885 546178 819219 003       
Fixed Assets4 8753 65610 97211 23228 031140 914       
Number Shares Allotted  100100100100       
Share Capital Allotted Called Up Paid 100100          
Tangible Fixed Assets Additions  9 895          
Tangible Fixed Assets Cost Or Valuation6 5006 50016 395          
Tangible Fixed Assets Depreciation1 6252 8445 423          
Tangible Fixed Assets Depreciation Charged In Period 1 2192 579          
Value Shares Allotted  100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 25th, September 2023
Free Download (14 pages)

Company search

Advertisements