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 1
  • Daykin, Adrian Nigel
    Director born in May 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ now
    OF - Director → CIF 0
    Mr Adrian Nigel Daykin
    Born in May 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Dix, James
    Programmer
    Individual
    Officer
    icon of calendar 2005-03-29 ~ 2007-07-17
    OF - Secretary → CIF 0
  • 2
    Daykin, Maria Anne
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-07-27 ~ 2005-03-29
    OF - Secretary → CIF 0
  • 3
    Clutterbuck, David
    Co Sec
    Individual
    Officer
    icon of calendar 2008-01-23 ~ 2008-11-10
    OF - Secretary → CIF 0
  • 4
    Daykin, Paul Stanley
    Born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2013-06-28
    OF - Director → CIF 0
  • 5
    Daykin, Stanley Pritchard
    Director born in January 1934
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2018-07-15
    OF - Director → CIF 0
  • 6
    Davidson, Richard
    Director born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ 2008-11-10
    OF - Director → CIF 0
    icon of calendar 2009-07-04 ~ 2018-11-14
    OF - Director → CIF 0
  • 7
    Daykin, Moira Wendy
    Director born in January 1935
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2018-07-15
    OF - Director → CIF 0
  • 8
    Daykin, Adrian Nigel
    Director born in May 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-07-15 ~ 2010-09-25
    OF - Director → CIF 0
  • 9
    Daykin, Jordan Andrew
    Company Director born in July 1995
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2018-09-10
    OF - Director → CIF 0
  • 10
    icon of addressWestfield House, Bratton Road, Westbury, England
    Active Corporate (1 offspring)
    Equity (Company account)
    317,764 GBP2020-09-30
    Person with significant control
    2016-07-01 ~ 2018-11-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2004-07-15 ~ 2004-07-15
    PE - Nominee Director → CIF 0
  • 12
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2004-07-15 ~ 2004-07-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VEHICLE PREPARATION SERVICES LIMITED

Standard Industrial Classification
29320 - Manufacture Of Other Parts And Accessories For Motor Vehicles
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
1,840,479 GBP2017-03-31
345,348 GBP2016-03-31
Fixed Assets - Investments
8,000 GBP2017-03-31
183,000 GBP2016-03-31
Fixed Assets
1,848,479 GBP2017-03-31
528,348 GBP2016-03-31
Total Inventories
120,000 GBP2017-03-31
Debtors
Current
1,548,805 GBP2017-03-31
2,463,407 GBP2016-03-31
Cash at bank and in hand
47,626 GBP2017-03-31
Current Assets
1,716,431 GBP2017-03-31
2,463,407 GBP2016-03-31
Net Current Assets/Liabilities
-50,555 GBP2017-03-31
921,769 GBP2016-03-31
Total Assets Less Current Liabilities
1,797,924 GBP2017-03-31
1,450,117 GBP2016-03-31
Equity
Called up share capital
110,000 GBP2017-03-31
110,000 GBP2016-03-31
Retained earnings (accumulated losses)
1,687,924 GBP2017-03-31
1,340,117 GBP2016-03-31
Equity
1,797,924 GBP2017-03-31
1,450,117 GBP2016-03-31
Property, Plant & Equipment - Gross Cost
Other
2,140,420 GBP2017-03-31
575,351 GBP2016-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
299,941 GBP2017-03-31
230,003 GBP2016-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
69,938 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment
Other
1,840,479 GBP2017-03-31
345,348 GBP2016-03-31
Trade Debtors/Trade Receivables
1,249,125 GBP2017-03-31
878,541 GBP2016-03-31
Other Debtors
299,680 GBP2017-03-31
1,584,866 GBP2016-03-31
Debtors
1,548,805 GBP2017-03-31
2,463,407 GBP2016-03-31
Bank Borrowings/Overdrafts
Current
6,767 GBP2016-03-31
Trade Creditors/Trade Payables
Current
188,755 GBP2017-03-31
437,216 GBP2016-03-31
Corporation Tax Payable
98,500 GBP2017-03-31
Other Taxation & Social Security Payable
289,762 GBP2017-03-31
208,100 GBP2016-03-31
Other Creditors
Current
1,189,969 GBP2017-03-31
889,555 GBP2016-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
110,000 shares2017-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-04-01 ~ 2017-03-31
Equity
Called up share capital
110,000 GBP2017-03-31
110,000 GBP2016-03-31

Related profiles found in government register
  • VEHICLE PREPARATION SERVICES LIMITED
    Info
    Registered number 05180961
    icon of addressHighfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TY
    PRIVATE LIMITED COMPANY incorporated on 2004-07-15 (21 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-11-15
    CIF 0
  • VEHICLE PREPARATION SERVICES LIMITED
    S
    Registered number 05180961
    icon of address10, Garonor Way, Royal Portbury Dock, Portbury, Bristol, England, BS20 7XE
    Limited Company in Uk, England
    CIF 1
  • VEHICLE PREPARATION SERVICES LIMITED
    S
    Registered number 05180961
    icon of address14, Garonor Way, Royal Portbury Dock, Portbury, Bristol, England, BS20 7XE
    Limited Company in Cardiff, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressWestfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,602 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address24 Homeleaze, Steeple Ashton, Trowbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -782,280 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.