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

Vcs (south West) Limited CHELTENHAM


Founded in 2016, Vcs (south West), classified under reg no. 10402258 is an active company. Currently registered at Kingswood Cottage Kingswood Close GL52 8SL, Cheltenham the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 22nd May 2020 Vcs (south West) Limited is no longer carrying the name Primrose White.

The firm has 3 directors, namely Elizabeth V., Ciaran V. and Margaret S.. Of them, Margaret S. has been with the company the longest, being appointed on 21 May 2020 and Elizabeth V. and Ciaran V. have been with the company for the least time - from 8 October 2021. As of 9 May 2024, there were 4 ex directors - Elizabeth V., Geoffrey J. and others listed below. There were no ex secretaries.

Vcs (south West) Limited Address / Contact

Office Address Kingswood Cottage Kingswood Close
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 8SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10402258
Date of Incorporation Thu, 29th Sep 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Elizabeth V.

Position: Director

Appointed: 08 October 2021

Ciaran V.

Position: Director

Appointed: 08 October 2021

Margaret S.

Position: Director

Appointed: 21 May 2020

Elizabeth V.

Position: Director

Appointed: 28 April 2020

Resigned: 21 May 2020

Geoffrey J.

Position: Director

Appointed: 26 October 2016

Resigned: 21 May 2020

Karl M.

Position: Director

Appointed: 29 September 2016

Resigned: 26 October 2016

Rebecca M.

Position: Director

Appointed: 29 September 2016

Resigned: 26 October 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we found, there is Elizabeth V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ciaran V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Geoffrey J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elizabeth V.

Notified on 30 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ciaran V.

Notified on 30 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Geoffrey J.

Notified on 26 October 2016
Ceased on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca M.

Notified on 29 September 2016
Ceased on 26 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Karl M.

Notified on 29 September 2016
Ceased on 26 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Primrose White May 22, 2020
Wildflower Illustrations October 26, 2016
Wildflower Illustrations October 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-04-302021-04-302022-04-302023-03-31
Net Worth2      
Balance Sheet
Cash Bank On Hand2222   
Current Assets   21 23712 01949 087
Net Assets Liabilities22221 25119 28286 311
Cash Bank In Hand2      
Net Assets Liabilities Including Pension Asset Liability2      
Reserves/Capital
Shareholder Funds2      
Other
Average Number Employees During Period     1 
Creditors    4 28079 150111 482
Fixed Assets    4 29486 413148 706
Net Current Assets Liabilities   23 04367 13162 395
Number Shares Allotted2222   
Par Value Share1111   
Total Assets Less Current Liabilities   21 25119 28286 311
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to 31st March 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements