Vertik-al Limited BIRMINGHAM


Founded in 1991, Vertik-al, classified under reg no. 02634525 is an active company. Currently registered at Yardley Brook Industrial Park B33 9TX, Birmingham the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 5 directors, namely Rebecca A., Andrew B. and John P. and others. Of them, Richard G. has been with the company the longest, being appointed on 19 March 2008 and Rebecca A. has been with the company for the least time - from 1 July 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Maxine L. who worked with the the firm until 8 March 2017.

Vertik-al Limited Address / Contact

Office Address Yardley Brook Industrial Park
Office Address2 Lea Ford Road Shard End
Town Birmingham
Post code B33 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634525
Date of Incorporation Fri, 2nd Aug 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Rebecca A.

Position: Director

Appointed: 01 July 2022

Andrew B.

Position: Director

Appointed: 03 April 2018

John P.

Position: Director

Appointed: 08 March 2018

Angus M.

Position: Director

Appointed: 08 March 2017

Richard G.

Position: Director

Appointed: 19 March 2008

Kevin S.

Position: Director

Appointed: 03 April 2018

Resigned: 09 June 2022

Graham B.

Position: Director

Appointed: 08 March 2017

Resigned: 01 October 2019

Richard G.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2007

Miles L.

Position: Director

Appointed: 08 December 1992

Resigned: 08 March 2017

Maxine L.

Position: Director

Appointed: 08 December 1992

Resigned: 08 March 2017

Michael L.

Position: Director

Appointed: 08 December 1992

Resigned: 31 March 2009

Lesley G.

Position: Nominee Director

Appointed: 02 August 1991

Resigned: 02 August 1991

Wade L.

Position: Director

Appointed: 02 August 1991

Resigned: 08 March 2018

Maxine L.

Position: Secretary

Appointed: 02 August 1991

Resigned: 08 March 2017

Dorothy G.

Position: Nominee Secretary

Appointed: 02 August 1991

Resigned: 02 August 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Motion Finance Ltd from Birmingham, England. This PSC is categorised as "a limited liability company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Motion Finance Ltd

Yardley Brook Industrial Estate Lea Ford Road, Birmingham, B33 9TX, England

Legal authority Ca2006
Legal form Limited Liability Company
Notified on 2 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand357 563663 86279 556
Current Assets3 441 3383 883 7553 582 951
Debtors2 963 6182 969 5423 269 995
Net Assets Liabilities1 700 0052 247 7631 959 378
Other Debtors1 8681 840 
Total Inventories120 157250 351233 400
Other
Audit Fees Expenses 4 0004 000
Accrued Liabilities255 037327 291 
Administration Support Average Number Employees 1010
Administrative Expenses 2 543 5372 810 269
Amounts Owed By Related Parties1 471 903963 7641 290 469
Amounts Owed To Related Parties292 526 46 004
Average Number Employees During Period158163166
Balances With Banks 663 73679 107
Cash Cash Equivalents 663 86279 556
Cash On Hand 126449
Comprehensive Income Expense 635 258511 615
Cost Sales 7 125 6367 725 636
Creditors1 741 3331 635 9921 623 573
Distribution Costs 329 308407 898
Dividend Per Share Interim175 00043 750400 000
Dividends Paid -87 500-800 000
Financial Commitments Other Than Capital Commitments 2 247 7631 959 378
Future Minimum Lease Payments Under Non-cancellable Operating Leases 605 599438 225
Gross Profit Loss 3 508 1033 729 782
Minimum Operating Lease Payments Recognised As Expense 167 374211 959
Number Shares Issued Fully Paid222
Other Creditors82 50574 72974 935
Other Departments Average Number Employees 99
Other Payables Accrued Expenses 327 291198 871
Other Short-term Employee Benefits 2 0092 622
Par Value Share 11
Pension Costs Defined Contribution Plan 93 990100 777
Prepayments113 10690 587146 285
Production Average Number Employees 144147
Profit Loss 635 258511 615
Profit Loss On Ordinary Activities Before Tax 635 258511 615
Raw Materials Consumables120 157250 351233 400
Revenue From Sale Goods 10 633 73911 455 418
Social Security Costs 408 915431 609
Staff Costs Employee Benefits Expense 5 002 2795 409 306
Taxation Social Security Payable337 812461 513411 235
Total Operating Lease Payments 102 28498 090
Trade Creditors Trade Payables773 453772 459892 528
Trade Debtors Trade Receivables1 376 7411 913 3511 833 241
Turnover Revenue 10 633 73911 455 418
Wages Salaries 4 497 3654 874 298
Company Contributions To Money Purchase Plans Directors10 00010 00012 311
Director Remuneration194 791238 721276 658
Number Directors Accruing Benefits Under Money Purchase Scheme 33

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending 31st March 2023
filed on: 17th, August 2023
Free Download (23 pages)

Company search

Advertisements