Ventilating Equipment Supply Holdings Ltd CHANDLERS FORD EASTLEIGH


Founded in 1980, Ventilating Equipment Supply Holdings, classified under reg no. 01492290 is an active company. Currently registered at Eagle Close SO53 4NF, Chandlers Ford Eastleigh the company has been in the business for fourty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2010/04/12 Ventilating Equipment Supply Holdings Ltd is no longer carrying the name V.e.s. Andover.

Currently there are 3 directors in the the firm, namely Nicola P., Kenneth W. and John P.. In addition one secretary - Kenneth W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jill P. who worked with the the firm until 1 October 1992.

Ventilating Equipment Supply Holdings Ltd Address / Contact

Office Address Eagle Close
Office Address2 Chandlers Ford Industrial Estate
Town Chandlers Ford Eastleigh
Post code SO53 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01492290
Date of Incorporation Mon, 21st Apr 1980
Industry Activities of production holding companies
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Nicola P.

Position: Director

Appointed: 01 April 2019

Kenneth W.

Position: Director

Appointed: 01 October 2005

Kenneth W.

Position: Secretary

Appointed: 01 April 2005

John P.

Position: Director

Appointed: 18 June 1997

David P.

Position: Director

Resigned: 31 March 2019

Jill P.

Position: Secretary

Resigned: 01 October 1992

Jill P.

Position: Director

Appointed: 07 March 2016

Resigned: 31 March 2019

Stephen B.

Position: Director

Appointed: 01 January 2006

Resigned: 01 April 2010

Michael P.

Position: Director

Appointed: 01 July 2001

Resigned: 22 November 2002

Thomas S.

Position: Director

Appointed: 01 July 2001

Resigned: 01 April 2010

Richard P.

Position: Director

Appointed: 01 July 2001

Resigned: 10 February 2017

Clifford A.

Position: Director

Appointed: 30 September 1993

Resigned: 30 June 2001

Pamela G.

Position: Director

Appointed: 30 September 1993

Resigned: 01 April 2005

Pamela G.

Position: Secretary

Appointed: 01 October 1992

Resigned: 01 April 2005

Norma S.

Position: Director

Appointed: 01 February 1992

Resigned: 30 September 1993

Christopher W.

Position: Director

Appointed: 01 February 1992

Resigned: 01 April 2010

Jill P.

Position: Director

Appointed: 01 February 1992

Resigned: 31 December 2003

Peter S.

Position: Director

Appointed: 01 February 1992

Resigned: 30 September 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is David P. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jill P. This PSC owns 25-50% shares.

David P.

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

Jill P.

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

Company previous names

V.e.s. Andover April 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand471 665778 756979 26935 71925 21538 917
Current Assets1 624 9401 349 2491 718 4332 291 3972 870 5532 131 413
Debtors1 153 275570 493739 1642 255 6782 845 3382 092 496
Net Assets Liabilities554 016487 750312 749285 452280 120301 066
Property Plant Equipment32 13422 88314 39012 0769 7627 447
Other
Auditing Accounts Associates Fees44 79041 280    
Other Non-audit Services Fees14 57516 109    
Company Contributions To Money Purchase Plans Directors4 78151 479    
Director Remuneration887 010739 657    
Number Directors Accruing Benefits Under Money Purchase Scheme13    
Accrued Liabilities25 7239 00012 00014 84615 66117 900
Accumulated Depreciation Impairment Property Plant Equipment 493 826502 319504 633126 797129 112
Amounts Owed By Group Undertakings1 078 650482 368629 4642 145 9782 739 0881 986 246
Average Number Employees During Period214205205205195214
Bank Borrowings  26 670261 213302 955966 459
Bank Borrowings Overdrafts  653 3331 203 787966 459663 504
Comprehensive Income Expense228 208-266-175 001-27 297-5 33220 946
Corporation Tax Payable35 11414 993   3 400
Creditors899 807719 8451 193 2171 563 7101 146 420663 504
Fixed Assets132 235122 984114 491112 077109 763107 448
Future Minimum Lease Payments Under Non-cancellable Operating Leases458 500446 500458 500570 125642 625618 927
Increase From Depreciation Charge For Year Property Plant Equipment   2 3142 3142 315
Investments Fixed Assets100 101100 101100 101100 001100 001100 001
Net Current Assets Liabilities1 321 5881 084 6111 391 4751 737 0851 316 777857 122
Number Shares Issued Fully Paid 9 0599 0599 0599 0599 059
Other Creditors899 807719 845539 884359 923179 961929 961
Other Taxation Social Security Payable35 70136 14769 98168 8856 73413 043
Prepayments Accrued Income74 62588 12588 12588 125106 250106 250
Profit Loss434 83978 499-835 860-1 343 192-100 4661 815 846
Property Plant Equipment Gross Cost  516 709516 709136 559 
Total Assets Less Current Liabilities1 453 8231 207 5951 505 9661 849 1621 426 540964 570
Total Borrowings  680 0031 465 0001 269 414966 459
Trade Creditors Trade Payables4 1761 86015 6696 730135 8077 032
Amounts Owed To Directors2 9792 979    
Applicable Tax Rate1919    
Corporation Tax Recoverable  21 57521 575  
Current Tax For Period35 1143 887    
Depreciation Expense Property Plant Equipment204 448127 746    
Depreciation Impairment Expense Property Plant Equipment135 92790 618    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    380 150 
Disposals Property Plant Equipment    380 150 
Dividends Paid60 00066 000    
Dividends Paid On Shares60 00066 000    
Dividends Paid On Shares Interim15 00066 000    
Further Item Interest Expense Component Total Interest Expense183     
Further Operating Expense Item Component Total Operating Expenses56 29043 349    
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-9 464-3 771    
Gain Loss On Disposals Property Plant Equipment10 000     
Increase Decrease In Current Tax From Adjustment For Prior Periods-6 098     
Increase Decrease In Depreciation Impairment Property Plant Equipment  8 493   
Interest Expense On Loan Capital3 540     
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts16 0434 881    
Interest Payable Similar Charges Finance Costs19 7664 881    
Pension Other Post-employment Benefit Costs Other Pension Costs309 076235 606    
Profit Loss On Ordinary Activities Before Tax446 76773 526    
Research Development Tax Credit94 68249 248    
Social Security Costs1 238 687778 293    
Staff Costs Employee Benefits Expense12 938 6988 298 095    
Tax Expense Credit Applicable Tax Rate84 88613 970    
Tax Increase Decrease From Effect Capital Allowances Depreciation18 44719 415    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss28 36319 750    
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 928-4 973    
Total Current Tax Expense Credit11 928-4 973    
Total Operating Lease Payments1 222 707819 323    
Turnover Revenue34 783 41021 732 684    
Wages Salaries11 390 9357 284 196    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 26th, May 2023
Free Download (36 pages)

Company search

Advertisements