Company NameVPS Power Ltd
DirectorsMalcolm Cooper and Renze Vonk
Company StatusActive
Company Number07816774
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Previous NameTransoil Laboratory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Malcolm Cooper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive Ofiicer
Country of ResidenceUnited Kingdom
Correspondence AddressMercury Park, Unit 7 Mercury Park, Unit 7
Mercury Way, Trafford Park
Manchester
M41 7LY
Director NameMr Renze Vonk
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressMercury Park, Unit 7 Mercury Park, Unit 7
Mercury Way, Trafford Park
Manchester
M41 7LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Peter Michael Broadbent
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameHelen Sarah Doogue
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Emma Louise Firth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Contact

Websitetransoil.co.uk
Email address[email protected]
Telephone0161 7764534
Telephone regionManchester

Location

Registered AddressMercury Park, Unit 7 Mercury Park, Unit 7
Mercury Way, Trafford Park
Manchester
M41 7LY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Peter Michael Broadbent
100.00%
Ordinary

Financials

Year2014
Net Worth-£678,126
Cash£121,479
Current Liabilities£408,287

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

22 October 2021Delivered on: 28 October 2021
Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2018Delivered on: 18 December 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
21 February 2013Delivered on: 22 February 2013
Satisfied on: 18 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 August 2023Termination of appointment of Renze Vonk as a director on 26 July 2023 (1 page)
24 April 2023Accounts for a small company made up to 31 December 2021 (23 pages)
2 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
24 January 2023Company name changed transoil laboratory LIMITED\certificate issued on 24/01/23
  • CONNOT ‐ Change of name notice
(3 pages)
4 October 2022Director's details changed for Mr Renze Vonk on 1 October 2022 (2 pages)
4 October 2022Director's details changed for Mr Malcolm Cooper on 1 October 2022 (2 pages)
28 July 2022Registered office address changed from Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY England to Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY on 28 July 2022 (1 page)
28 July 2022Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD England to Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY on 28 July 2022 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
8 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2021Registration of charge 078167740003, created on 22 October 2021 (55 pages)
19 October 2021Satisfaction of charge 078167740002 in full (1 page)
22 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
4 December 2020Change of details for Transoil Laboratory Holding Limited as a person with significant control on 30 October 2020 (2 pages)
29 June 2020Amended total exemption full accounts made up to 31 December 2019 (9 pages)
2 June 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
5 February 2020Notification of Transoil Laboratory Holding Limited as a person with significant control on 31 January 2018 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 January 2020Cessation of Transoil Laboratory Holding Limited as a person with significant control on 31 January 2018 (1 page)
29 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 5 March 2019 (1 page)
18 December 2018Registration of charge 078167740002, created on 17 December 2018 (57 pages)
25 May 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
23 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 March 2018Director's details changed for Mr Malcolm Cooper on 7 March 2018 (2 pages)
1 February 2018Director's details changed for Mr Renze Vonk on 31 January 2018 (2 pages)
1 February 2018Termination of appointment of Helen Sarah Doogue as a director on 31 January 2018 (1 page)
1 February 2018Appointment of Mr Malcolm Cooper as a director on 31 January 2018 (2 pages)
1 February 2018Termination of appointment of Peter Michael Broadbent as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Emma Louise Firth as a director on 31 January 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 February 2018Appointment of Mr Renze Vonk as a director on 31 January 2018 (2 pages)
31 January 2018Notification of Transoil Laboratory Holding Limited as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Cessation of Peter Michael Broadbent as a person with significant control on 31 January 2018 (1 page)
22 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
18 June 2014Satisfaction of charge 1 in full (1 page)
18 June 2014Satisfaction of charge 1 in full (1 page)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
18 September 2012Current accounting period extended from 31 December 2011 to 31 January 2013 (1 page)
18 September 2012Current accounting period extended from 31 December 2011 to 31 January 2013 (1 page)
14 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,000
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,000
(3 pages)
10 November 2011Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
10 November 2011Appointment of Emma Louise Firth as a director (3 pages)
10 November 2011Appointment of Peter Michael Broadbent as a director (3 pages)
10 November 2011Appointment of Helen Sarah Doogue as a director (3 pages)
10 November 2011Appointment of Peter Michael Broadbent as a director (3 pages)
10 November 2011Appointment of Emma Louise Firth as a director (3 pages)
10 November 2011Appointment of Helen Sarah Doogue as a director (3 pages)
10 November 2011Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
24 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)