logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Gahlhoff Jr., Jerry
    Born in October 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-07-23 ~ now
    OF - Director → CIF 0
  • 2
    Benford, Mark Andrew
    Born in July 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-07-23 ~ now
    OF - Director → CIF 0
  • 3
    Turek, Matt
    Born in June 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ now
    OF - Director → CIF 0
  • 4
    Krause, Kenneth
    Born in January 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-07-23 ~ now
    OF - Director → CIF 0
  • 5
    Dales, Kristian Johann
    Born in August 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-07-23 ~ now
    OF - Director → CIF 0
  • 6
    SNRDCO 3228 LIMITED - 2016-04-28
    icon of addressOne, Fleet Place, London, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-18
    OF - Nominee Director → CIF 0
  • 2
    Leavitt, Steven
    Director born in October 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2024-07-23
    OF - Director → CIF 0
  • 3
    Wilson, John
    Director born in November 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2021-07-27
    OF - Director → CIF 0
  • 4
    Gadd, Penelope Jane
    Director born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2024-07-23
    OF - Director → CIF 0
    Gadd, Penelope Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2024-07-23
    OF - Secretary → CIF 0
  • 5
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-18
    OF - Nominee Secretary → CIF 0
  • 6
    Northen, Paul Edward
    Director born in December 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2021-07-27
    OF - Director → CIF 0
  • 7
    Van Vynck, David Alan
    Falconer born in April 1971
    Individual
    Officer
    icon of calendar 2003-03-18 ~ 2020-03-10
    OF - Director → CIF 0
    Mr David Alan Van Vynck
    Born in April 1971
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Van Vynck, Alan Henry
    Falconer born in May 1947
    Individual
    Officer
    icon of calendar 2003-03-18 ~ 2020-03-10
    OF - Director → CIF 0
    Mr Alan Henry Van Vynck
    Born in May 1947
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Van Vynck, Suzanne
    Falconer born in May 1952
    Individual
    Officer
    icon of calendar 2003-03-18 ~ 2020-03-10
    OF - Director → CIF 0
    Van Vynck, Suzanne
    Falconer
    Individual
    Officer
    icon of calendar 2003-03-18 ~ 2020-03-10
    OF - Secretary → CIF 0
    Mrs Suzanne Van Vynck
    Born in May 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

VAN VYNCK ENVIRONMENTAL SERVICES LIMITED

Standard Industrial Classification
01700 - Hunting, Trapping And Related Service Activities
81291 - Disinfecting And Exterminating Services
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
48,332 GBP2020-03-10
10,078 GBP2019-03-31
Total Inventories
11,200 GBP2020-03-10
11,700 GBP2019-03-31
Debtors
294,823 GBP2020-03-10
195,951 GBP2019-03-31
Cash at bank and in hand
340,130 GBP2020-03-10
257,177 GBP2019-03-31
Current Assets
646,153 GBP2020-03-10
464,828 GBP2019-03-31
Net Current Assets/Liabilities
456,276 GBP2020-03-10
311,276 GBP2019-03-31
Total Assets Less Current Liabilities
504,608 GBP2020-03-10
321,354 GBP2019-03-31
Creditors
Amounts falling due after one year
-17,027 GBP2020-03-10
Net Assets/Liabilities
481,135 GBP2020-03-10
321,354 GBP2019-03-31
Equity
Called up share capital
1,000 GBP2020-03-10
1,000 GBP2019-03-31
Retained earnings (accumulated losses)
480,135 GBP2020-03-10
320,354 GBP2019-03-31
Equity
481,135 GBP2020-03-10
321,354 GBP2019-03-31
Average Number of Employees
202019-04-01 ~ 2020-03-10
192018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
71,237 GBP2020-03-10
70,275 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
124,616 GBP2020-03-10
70,275 GBP2019-03-31
Vehicles
53,379 GBP2020-03-10
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
63,676 GBP2020-03-10
60,197 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,284 GBP2020-03-10
60,197 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,479 GBP2019-04-01 ~ 2020-03-10
Vehicles
12,608 GBP2019-04-01 ~ 2020-03-10
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,087 GBP2019-04-01 ~ 2020-03-10
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
12,608 GBP2020-03-10
Property, Plant & Equipment
Plant and equipment
7,561 GBP2020-03-10
10,078 GBP2019-03-31
Vehicles
40,771 GBP2020-03-10
Trade Debtors/Trade Receivables
243,087 GBP2020-03-10
144,731 GBP2019-03-31
Other Debtors
51,736 GBP2020-03-10
51,220 GBP2019-03-31
Bank Overdrafts
Amounts falling due within one year
184 GBP2019-03-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
8,569 GBP2020-03-10
Trade Creditors/Trade Payables
Amounts falling due within one year
13,762 GBP2020-03-10
17,227 GBP2019-03-31
Taxation/Social Security Payable
Amounts falling due within one year
115,241 GBP2020-03-10
121,172 GBP2019-03-31
Other Creditors
Amounts falling due within one year
52,305 GBP2020-03-10
14,969 GBP2019-03-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
17,027 GBP2020-03-10

Related profiles found in government register
  • VAN VYNCK ENVIRONMENTAL SERVICES LIMITED
    Info
    Registered number 04701038
    icon of addressThe Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FD
    PRIVATE LIMITED COMPANY incorporated on 2003-03-18 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • VAN VYNCK ENVIRONMENTAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressRiverside Business Centre, Fort Road, Tilbury, England, RM18 7ND
    Private Company Limited By Shares
    CIF 1 CIF 2
  • VAN VYNCK ENVIRONMENTAL SERVICES LTD
    S
    Registered number 04701038
    icon of addressRiverside Business Centre, Fort Road, Tilbury, Essex, England, RM18 7ND
    Private Limited Company in Companies House Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressRiverside Business Centre, Fort Road, Tilbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressRiverside Business Centre, Fort Road, Tilbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of addressRiverside Business Centre, Fort Road, Tilbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressRiverside Business Centre, Fort Road, Tilbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.