Verus Contracts Ltd ASCOT


Verus Contracts started in year 2013 as Private Limited Company with registration number 08601919. The Verus Contracts company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ascot at New Boundary House London Road. Postal code: SL5 0DJ.

There is a single director in the firm at the moment - Paul S., appointed on 4 February 2015. In addition, a secretary was appointed - Sandra S., appointed on 4 February 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Verus Contracts Ltd Address / Contact

Office Address New Boundary House London Road
Office Address2 Sunningdale
Town Ascot
Post code SL5 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08601919
Date of Incorporation Tue, 9th Jul 2013
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Sandra S.

Position: Secretary

Appointed: 04 February 2015

Paul S.

Position: Director

Appointed: 04 February 2015

Paul S.

Position: Director

Appointed: 03 February 2015

Resigned: 03 February 2015

Sandra S.

Position: Secretary

Appointed: 03 February 2015

Resigned: 03 February 2015

Stephen C.

Position: Secretary

Appointed: 09 July 2013

Resigned: 03 February 2015

Stephen C.

Position: Director

Appointed: 09 July 2013

Resigned: 04 February 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Paul S. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Sandra S. This PSC owns 25-50% shares.

Paul S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Sandra S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth10043 197148 320       
Balance Sheet
Cash Bank On Hand  274 802107 70796 989112 272112 896141 760238 031333 332
Current Assets1316 640333 816291 488261 855190 872214 702181 326323 523340 869
Debtors 178 29259 014128 990164 86678 600101 80639 56685 4927 537
Net Assets Liabilities  148 320202 512205 556183 316159 986115 919221 399268 911
Other Debtors  1 4561 8953 5862 8493 0533 4345 6173 951
Property Plant Equipment  6 48729 42019 02419 35414 45211 5248 9306 521
Total Inventories   54 791      
Cash Bank In Hand1138 348274 802       
Net Assets Liabilities Including Pension Asset Liability143 197148 320       
Tangible Fixed Assets 4 6506 487       
Reserves/Capital
Called Up Share Capital133       
Profit Loss Account Reserve 43 194148 317       
Shareholder Funds10043 197148 320       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 7139 9468 17515 94020 84224 86125 33728 162
Additions Other Than Through Business Combinations Property Plant Equipment   29 16620 9998 095 1 0911 082416
Average Number Employees During Period  22243333
Bank Overdrafts       50 000  
Corporation Tax Payable  50 29331 06027 9171 74211 7537 72832 37831 247
Creditors  191 983107 97466 58423 23366 42274 741109 35776 849
Finance Lease Liabilities Present Value Total   11 8946 3311 801    
Increase From Depreciation Charge For Year Property Plant Equipment   6 2335 2157 7654 9024 0193 6762 825
Net Current Assets Liabilities138 547141 833183 514195 271167 639148 280106 585214 166264 020
Other Creditors  7007009576 52933 1153 34010 72013 244
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 986   3 200 
Other Disposals Property Plant Equipment    33 166   3 200 
Other Taxation Social Security Payable  18 37315 1315 1097758 1936 96937 55116 081
Property Plant Equipment Gross Cost  10 20039 36627 19935 29435 29436 38534 26734 683
Provisions For Liabilities Balance Sheet Subtotal   5 2766 9383 6772 7462 1901 6971 630
Total Assets Less Current Liabilities10043 197148 320212 934214 295186 993162 732118 109223 096270 541
Trade Creditors Trade Payables  12 82025 92026 2709 87511 8825 57610 1689 479
Trade Debtors Trade Receivables  4 11361 342100 5168 995  79 8753 586
Called Up Share Capital Not Paid Not Expressed As Current Asset100         
Creditors Due Within One Year 278 093191 983       
Fixed Assets 4 6506 487       
Number Shares Allotted133       
Par Value Share 11       
Share Capital Allotted Called Up Paid133       
Tangible Fixed Assets Additions 6 2004 000       
Tangible Fixed Assets Cost Or Valuation 6 20010 200       
Tangible Fixed Assets Depreciation 1 5503 713       
Tangible Fixed Assets Depreciation Charged In Period 1 5502 163       
Amount Specific Advance Or Credit Directors 145 889109 797       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates 6th July 2023
filed on: 24th, July 2023
Free Download (4 pages)

Company search

Advertisements