Nick Veasey Ltd LENHAM


Nick Veasey started in year 2002 as Private Limited Company with registration number 04572918. The Nick Veasey company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lenham at Process Gallery Sandway Road. Postal code: ME17 2LU.

There is a single director in the company at the moment - Nicholas V., appointed on 29 October 2002. In addition, a secretary was appointed - Michael V., appointed on 29 October 2002. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Nick Veasey Ltd Address / Contact

Office Address Process Gallery Sandway Road
Office Address2 Sandway
Town Lenham
Post code ME17 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04572918
Date of Incorporation Thu, 24th Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Michael V.

Position: Secretary

Appointed: 29 October 2002

Nicholas V.

Position: Director

Appointed: 29 October 2002

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 29 October 2002

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 29 October 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Zoe S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas V. This PSC owns 25-50% shares and has 25-50% voting rights.

Zoe S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth49 93984 737      
Balance Sheet
Cash Bank In Hand31 77734 539      
Cash Bank On Hand 34 5392 1052 24410 58759 19886 06282 276
Current Assets99 37481 58637 39770 11734 917102 320111 955170 052
Debtors67 59747 04735 29267 87324 33043 12225 89387 776
Net Assets Liabilities 84 73784 262125 91250 67193 521219 105534 976
Net Assets Liabilities Including Pension Asset Liability49 93984 737      
Property Plant Equipment 158 005164 059177 779177 265172 363239 371243 026
Tangible Fixed Assets43 167158 005      
Other Debtors       9 075
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve49 83984 637      
Shareholder Funds49 93984 737      
Other
Accrued Liabilities Deferred Income 1 7251 3984 44536 2061 5824 3262 127
Accumulated Amortisation Impairment Intangible Assets 13 73013 730     
Accumulated Depreciation Impairment Property Plant Equipment 199 220227 366221 545240 446254 130272 368294 597
Additional Provisions Increase From New Provisions Recognised   -3 247-3 957-1663 753-239
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -7 902     
Average Number Employees During Period  443334
Corporation Tax Payable 9 5957 05619 4388 69123 90240 04975 744
Creditors 137 958108 200145 175159 721179 538126 844160 000
Creditors Due Within One Year91 841137 958      
Disposals Decrease In Amortisation Impairment Intangible Assets   13 730    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 9498 37517 566 4 352 
Disposals Intangible Assets   13 730    
Disposals Property Plant Equipment  15 7968 81723 024 7 918 
Fixed Assets43 167158 005164 059206 717  239 371696 611
Future Minimum Lease Payments Under Non-cancellable Operating Leases   32 00032 00032 00032 00032 000
Increase From Depreciation Charge For Year Property Plant Equipment  32 09536 47236 46713 68422 59022 229
Intangible Assets Gross Cost 13 73013 730     
Intangible Fixed Assets Aggregate Amortisation Impairment13 730       
Intangible Fixed Assets Cost Or Valuation13 730       
Net Current Assets Liabilities7 533-56 372-70 803-75 058-124 804-77 218-14 8893 503
Number Shares Allotted 100      
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 4 7593 48212 9505 07410 8767 5505 840
Other Remaining Borrowings 44 15844 41844 05838 89235 69437 02840 000
Other Taxation Social Security Payable 5084883051401632 3042 967
Par Value Share 1111111
Prepayments Accrued Income 1 6107 1912 2453 0837 7623 0326 210
Property Plant Equipment Gross Cost 357 225391 425462 180417 711426 493511 739537 623
Provisions 16 8968 9945 7471 7901 6245 3775 138
Provisions For Liabilities Balance Sheet Subtotal 16 8968 9945 7471 7901 6245 3775 138
Provisions For Liabilities Charges76116 896      
Recoverable Value-added Tax 15 638 8 282 8 003 4 921
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 151 196      
Tangible Fixed Assets Cost Or Valuation206 029357 225      
Tangible Fixed Assets Depreciation162 862199 220      
Tangible Fixed Assets Depreciation Charged In Period 36 358      
Total Additions Including From Business Combinations Property Plant Equipment  49 99679 57241 4118 78293 16425 884
Total Assets Less Current Liabilities50 700101 63393 256102 72152 46195 145224 482700 114
Trade Creditors Trade Payables 31 22313 9247 9717 72562 52336614 373
Trade Debtors Trade Receivables 29 98028 10157 34621 24727 35722 61247 321
Additions Other Than Through Business Combinations Investment Property Fair Value Model       453 585
Amounts Recoverable On Contracts       20 000
Investment Property       453 585
Investment Property Fair Value Model       453 585

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (11 pages)

Company search