Vero Water Limited HETHEL


Vero Water started in year 2014 as Private Limited Company with registration number 09322925. The Vero Water company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hethel at Hethel Engineering Centre. Postal code: NR14 8FB.

The firm has one director. Ian B., appointed on 21 November 2014. There are currently no secretaries appointed. As of 4 May 2024, there was 1 ex director - Paul R.. There were no ex secretaries.

Vero Water Limited Address / Contact

Office Address Hethel Engineering Centre
Office Address2 Chapman Way
Town Hethel
Post code NR14 8FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09322925
Date of Incorporation Fri, 21st Nov 2014
Industry Other food services
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Ian B.

Position: Director

Appointed: 21 November 2014

Paul R.

Position: Director

Appointed: 21 November 2014

Resigned: 08 June 2023

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Ian B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul R. This PSC owns 25-50% shares.

Ian B.

Notified on 21 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul R.

Notified on 6 December 2017
Ceased on 8 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-20 653-41 358      
Balance Sheet
Cash Bank On Hand   77170815 031351 719
Current Assets41 21935 67826 40021 38819 47024 93619 44225 196
Debtors12 1841 131 7 0166 7222 6174 918477
Net Assets Liabilities   54 52651 04744 18574 14569 707
Property Plant Equipment   87 13 38010 4037 789
Total Inventories   13 60112 0407 2884 62723 954
Cash Bank In Hand2931 387      
Intangible Fixed Assets1 4281 269      
Stocks Inventory28 74233 160      
Tangible Fixed Assets 319      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-20 753-41 458      
Shareholder Funds-20 653-41 358      
Other
Version Production Software    1111
Accumulated Amortisation Impairment Intangible Assets   6357949521 1111 270
Accumulated Depreciation Impairment Property Plant Equipment   2613484 5652 50910 524
Additions Other Than Through Business Combinations Property Plant Equipment     17 84018 313473
Administration Support Average Number Employees    111 
Average Number Employees During Period    111 
Creditors 78 62489 02976 95471 31052 87620 17463 599
Fixed Assets1 4281 5881 3141 03979314 01510 8798 106
Increase From Amortisation Charge For Year Intangible Assets    159158159159
Increase From Depreciation Charge For Year Property Plant Equipment    874 4603 3458 015
Intangible Assets   952793635476317
Intangible Assets Gross Cost   1 5871 5871 5871 5871 587
Net Current Assets Liabilities-22 081-42 946-62 631-55 56651 84027 94026 78338 403
Number Shares Allotted5050     100
Property Plant Equipment Gross Cost   34834817 84018 31318 313
Total Assets Less Current Liabilities-20 653-41 358-61 317-54 52751 04713 92528530 297
Amount Specific Advance Or Credit Directors50505050    
Amount Specific Advance Or Credit Made In Period Directors 691751 580    
Amount Specific Advance Or Credit Repaid In Period Directors 864282724    
Creditors Due Within One Year63 30078 624      
Intangible Fixed Assets Additions1 587       
Intangible Fixed Assets Aggregate Amortisation Impairment159318      
Intangible Fixed Assets Amortisation Charged In Period159159      
Intangible Fixed Assets Cost Or Valuation1 587       
Par Value Share11      
Share Capital Allotted Called Up Paid5050      
Tangible Fixed Assets Additions 348      
Tangible Fixed Assets Cost Or Valuation 348      
Tangible Fixed Assets Depreciation 29      
Tangible Fixed Assets Depreciation Charged In Period 29      
Advances Credits Directors5050      
Advances Credits Made In Period Directors532       
Advances Credits Repaid In Period Directors50       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 7th December 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements