ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vauxhall Investments Limited

Vauxhall Investments Limited is an active company incorporated on 3 October 1957 with the registered office located in Guildford, Surrey. Vauxhall Investments Limited was registered 68 years ago.
Status
Active
Active since incorporation
Company No
00591454
Private limited company
Age
68 years
Incorporated 3 October 1957
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (8 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
C/O Stevens & Bolton Llp Wey House
Farnham Road
Guildford
GU1 4YD
England
Address changed on 16 May 2024 (1 year 5 months ago)
Previous address was 67 Eccleston Square Mews London SW1V 1QN England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Director • Chartered Surveyor • British • Lives in England • Born in Feb 1965
Director • Paralegal • British • Lives in UK • Born in May 1994
Vauxhall Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great Northern Hotels Limited
Robert Anthony Nigel Gibbons, Robert Stephen Blaise Gibbons, and 2 more are mutual people.
Active
Lawers Estate Company Limited
Robert Anthony Nigel Gibbons, Benedic Henry James Gibbons, and 1 more are mutual people.
Active
Vauxhall Holdings Limited
Robert Stephen Blaise Gibbons, Benedic Henry James Gibbons, and 1 more are mutual people.
Active
Lawers Great Northern Holdings Limited
Robert Anthony Nigel Gibbons, Robert Stephen Blaise Gibbons, and 1 more are mutual people.
Active
Edinburgh Real Ale Limited
Robert Stephen Blaise Gibbons, Benedic Henry James Gibbons, and 1 more are mutual people.
Active
London & Edinburgh Equity Ltd
Robert Anthony Nigel Gibbons and Robert Stephen Blaise Gibbons are mutual people.
Active
K9 Limited
Benedic Henry James Gibbons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£74K
Decreased by £119K (-62%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£10.62M
Decreased by £2.59M (-20%)
Total Liabilities
-£5.27M
Increased by £87K (+2%)
Net Assets
£5.35M
Decreased by £2.68M (-33%)
Debt Ratio (%)
50%
Increased by 10.39% (+26%)
Latest Activity
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Amelia Ann Marie Gibbons Resigned
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year Ago on 22 Oct 2024
Mr Robert Anthony Nigel Gibbons Details Changed
1 Year 4 Months Ago on 21 Jun 2024
Vauxhall Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 16 May 2024
Registered Address Changed
1 Year 5 Months Ago on 16 May 2024
Mr Robert Stephen Blaise Gibbons Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 28 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 17 Feb 2023
Get Credit Report
Discover Vauxhall Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Robert Stephen Blaise Gibbons on 1 April 2024
Submitted on 27 Feb 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 26 Feb 2025
Termination of appointment of Amelia Ann Marie Gibbons as a secretary on 14 February 2025
Submitted on 18 Feb 2025
Change of details for Vauxhall Holdings Limited as a person with significant control on 16 May 2024
Submitted on 7 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Oct 2024
Director's details changed for Mr Robert Anthony Nigel Gibbons on 21 June 2024
Submitted on 21 Jun 2024
Registered office address changed from 67 Eccleston Square Mews London SW1V 1QN England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD on 16 May 2024
Submitted on 16 May 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 19 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Dec 2023
Confirmation statement made on 14 February 2023 with no updates
Submitted on 17 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year