Vgg Limited

General information

Name:

Vgg Ltd

Office Address:

Hendford Manor Hendford BA20 1UN Yeovil

Number: 01809021

Incorporation date: 1984-04-16

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vgg Limited was set up as Private Limited Company, registered in Hendford Manor, Hendford, Yeovil. It's zip code BA20 1UN. The enterprise has been registered on 1984-04-16. The business registration number is 01809021. Started as Gomaster, the company used the business name until 1996-10-21, then it was replaced by Vgg Limited. This company's SIC and NACE codes are 46900 and has the NACE code: Non-specialised wholesale trade. 2022-08-31 is the last time company accounts were reported.

Vgg Ltd is a small-sized vehicle operator with the licence number OH0202028. The firm has one transport operating centre in the country. In their subsidiary in Yeovil on Gazelle Road, 2 machines are available.

On Wednesday 16th March 2016, the enterprise was looking for a Hydraulic and Pneumatic Engineer to fill a full time post in Bridgwater, South West.

Currently, the directors officially appointed by the following limited company are: Alice V. assigned this position in 2017 in September, Margaret V. assigned this position eleven years ago and Stephen V. assigned this position in 2013. Furthermore, the director's tasks are constantly aided with by a secretary - Stephen V., who was appointed by this limited company twenty one years ago.

  • Previous company's names
  • Vgg Limited 1996-10-21
  • Gomaster Limited 1984-04-16

Financial data based on annual reports

Company staff

Alice V.

Role: Director

Appointed: 11 September 2017

Latest update: 19 February 2024

Margaret V.

Role: Director

Appointed: 07 January 2013

Latest update: 19 February 2024

Stephen V.

Role: Director

Appointed: 07 January 2013

Latest update: 19 February 2024

Stephen V.

Role: Secretary

Appointed: 07 April 2003

Latest update: 19 February 2024

People with significant control

Executives who control this firm include: Margaret V. owns over 3/4 of company shares and has 3/4 to full of voting rights. Stephen V.. Alice V..

Margaret V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen V.
Notified on 6 April 2016
Nature of control:
right to manage directors
Alice V.
Notified on 11 September 2017
Nature of control:
right to manage directors
John V.
Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 April 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 9 May 2013

Company Vehicle Operator Data

Unit 14

Address

Gazelle Road , Lynx Trading Estate

City

Yeovil

Postal code

BA20 2PJ

No. of Vehicles

2

Jobs and Vacancies at Vgg Ltd

Hydraulic and Pneumatic Engineer in Bridgwater, posted on Wednesday 16th March 2016
Region / City South West, Bridgwater
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2013

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2014

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2015

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2016

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
40
Company Age

Closest Companies - by postcode