Veedol Uk Limited ROTHERHAM


Veedol Uk started in year 1998 as Private Limited Company with registration number 03564422. The Veedol Uk company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Rotherham at Unit 29 Goldthorpe Industrial Estate. Postal code: S63 9BL. Since 2019-12-03 Veedol Uk Limited is no longer carrying the name Price Thomas Holdings.

The company has 4 directors, namely Vikas G., Arijit B. and Praveen K. and others. Of them, Rajendra G. has been with the company the longest, being appointed on 28 April 2016 and Vikas G. has been with the company for the least time - from 1 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susanne P. who worked with the the company until 28 April 2016.

Veedol Uk Limited Address / Contact

Office Address Unit 29 Goldthorpe Industrial Estate
Office Address2 Goldthorpe
Town Rotherham
Post code S63 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03564422
Date of Incorporation Thu, 14th May 1998
Industry Mineral oil refining
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Vikas G.

Position: Director

Appointed: 01 November 2023

Arijit B.

Position: Director

Appointed: 01 March 2023

Praveen K.

Position: Director

Appointed: 13 November 2020

Rajendra G.

Position: Director

Appointed: 28 April 2016

Sunil V.

Position: Director

Appointed: 20 February 2018

Resigned: 31 October 2023

Sundareshan S.

Position: Director

Appointed: 09 November 2016

Resigned: 13 November 2020

Kallol D.

Position: Director

Appointed: 28 April 2016

Resigned: 01 June 2017

Susanne P.

Position: Secretary

Appointed: 10 April 2000

Resigned: 28 April 2016

Gls Financial Services Limited

Position: Corporate Secretary

Appointed: 08 June 1999

Resigned: 10 April 2000

Michael T.

Position: Director

Appointed: 18 November 1998

Resigned: 28 April 2016

Justine F.

Position: Nominee Director

Appointed: 14 May 1998

Resigned: 18 November 1998

John K.

Position: Nominee Secretary

Appointed: 14 May 1998

Resigned: 08 June 1999

John K.

Position: Nominee Director

Appointed: 14 May 1998

Resigned: 18 November 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Tide Water Oil Co Limited from Kolkata, India. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tide Water Oil Co Limited

8 Yule House, Dr Rajendra Prasad Sarani, Kolkata, 700001, India

Legal authority Company Law
Legal form Limited Company
Country registered India
Place registered India
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Price Thomas Holdings December 3, 2019
Gls 167 June 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets48 611170 594364 223224 675
Other
Company Contributions To Money Purchase Plans Directors930   
Number Directors Accruing Benefits Under Money Purchase Scheme1   
Salaries Fees Directors50 926   
Accumulated Amortisation Impairment Intangible Assets92 303   
Amortisation Impairment Expense Intangible Assets654   
Applicable Tax Rate19   
Average Number Employees During Period37445251
Balances With Banks48 61179 422220 986140 071
Basic Earnings Loss Per Share2 362   
Cash Cash Equivalents48 61179 422221 086140 071
Cash On Hand  100 
Comprehensive Income Expense533 675708 2071 569 3431 743 892
Current Liabilities 86 413131 66229 287
Current Tax For Period168 425   
Current Tax Liabilities  27 096 
Depreciation Expense Property Plant Equipment225 550   
Diluted Earnings Loss Per Share2 362   
Dividends Paid511 583672 6371 421 0631 781 065
Equity Liabilities127 768249 751443 280303 732
Gain Loss On Disposals Property Plant Equipment2 200   
Income Tax Expense Credit230 698   
Increase From Amortisation Charge For Year Intangible Assets654   
Intangible Assets Gross Cost    
Intangible Assets Including Right-of-use Assets    
Interim Dividends Paid511 583   
Net Assets Liabilities Subsidiaries-4 310 499-5 477 766-6 354 165-8 985 286
Non-current Assets79 15779 15779 05779 057
Number Shares Issued Fully Paid37 89537 89537 89537 895
Other Deferred Tax Expense Credit62 273   
Pension Other Post-employment Benefit Costs Other Pension Costs28 271   
Percentage Class Share Held In Subsidiary100100100100
Profit Loss533 675708 2071 569 3431 743 892
Profit Loss Attributable To Ordinary Equity Holders Parent Entity Basic895 121   
Profit Loss Attributable To Ordinary Equity Holders Parent Entity Diluted895 121   
Profit Loss Before Tax1 125 819   
Profit Loss Subsidiaries905 9501 962 2372 319 5004 462 621
Recoverable Value-added Tax 1 91160015 529
Social Security Costs128 310   
Staff Costs Employee Benefits Expense1 409 383   
Tax Expense Credit Applicable Tax Rate213 906   
Total Assets127 768249 751443 280303 732
Total Liabilities 86 413131 66229 287
Trade Creditors Trade Payables 86 413104 566 
Trade Debtors Trade Receivables 84 334142 53768 936
Trade Other Payables 86 413104 56629 287
Trade Other Receivables 91 172143 13784 604
Wages Salaries1 252 802   
Weighted Average Number Shares Basic37 895   
Weighted Average Number Shares Diluted37 895   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 13th, June 2023
Free Download (32 pages)

Company search

Advertisements