ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Village Beat Limited

Village Beat Limited is an active company incorporated on 7 December 1993 with the registered office located in Wrexham, Clwyd. Village Beat Limited was registered 31 years ago.
Status
Active
Active since 25 years ago
Company No
02878527
Private limited company
Age
31 years
Incorporated 7 December 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (10 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Hill View Chester Road
Rossett
Wrexham
LL12 0DL
Wales
Address changed on 27 Dec 2023 (1 year 10 months ago)
Previous address was 48 High Park Hawarden Flintshire CH5 3EF Wales
Telephone
01244549410
Email
Unreported
People
Officers
2
Shareholders
9
Controllers (PSC)
1
PSC • Director • British • Lives in Wales • Born in Jan 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hall Sporting Limited
Brian Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£799.41K
Increased by £21.93K (+3%)
Total Liabilities
-£72.79K
Decreased by £60.76K (-45%)
Net Assets
£726.62K
Increased by £82.69K (+13%)
Debt Ratio (%)
9%
Decreased by 8.07% (-47%)
Latest Activity
Confirmation Submitted
10 Months Ago on 4 Jan 2025
Micro Accounts Submitted
10 Months Ago on 23 Dec 2024
Brian Parry (PSC) Appointed
1 Year 7 Months Ago on 26 Mar 2024
Judith Diane Parry (PSC) Resigned
1 Year 7 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 7 Jan 2024
Mr Marko James Carter Appointed
1 Year 10 Months Ago on 27 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 27 Dec 2023
Stuart Parry Resigned
1 Year 10 Months Ago on 27 Dec 2023
Micro Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Gudrun Maria Parry (PSC) Resigned
4 Years Ago on 25 Dec 2020
Get Credit Report
Discover Village Beat Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 23 Apr 2025
Resolutions
Submitted on 23 Apr 2025
Confirmation statement made on 21 December 2024 with updates
Submitted on 4 Jan 2025
Cessation of Judith Diane Parry as a person with significant control on 26 March 2024
Submitted on 4 Jan 2025
Notification of Brian Parry as a person with significant control on 26 March 2024
Submitted on 4 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 21 December 2023 with updates
Submitted on 7 Jan 2024
Cessation of Gudrun Maria Parry as a person with significant control on 25 December 2020
Submitted on 7 Jan 2024
Termination of appointment of Stuart Parry as a secretary on 27 December 2023
Submitted on 27 Dec 2023
Registered office address changed from 48 High Park Hawarden Flintshire CH5 3EF Wales to Hill View Chester Road Rossett Wrexham LL12 0DL on 27 December 2023
Submitted on 27 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year