Vortice Limited BURTON ON TERNT


Vortice started in year 1977 as Private Limited Company with registration number 01344206. The Vortice company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Burton On Ternt at First Floor Beeches House. Postal code: DE13 0BB.

The company has 3 directors, namely Carlo P., Enrico P. and Stefano G.. Of them, Stefano G. has been with the company the longest, being appointed on 9 June 2008 and Carlo P. has been with the company for the least time - from 31 May 2023. As of 23 May 2024, there were 5 ex directors - Vanni T., Andrea T. and others listed below. There were no ex secretaries.

Vortice Limited Address / Contact

Office Address First Floor Beeches House
Office Address2 Eastern Avenue
Town Burton On Ternt
Post code DE13 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01344206
Date of Incorporation Thu, 15th Dec 1977
Industry Wholesale of other machinery and equipment
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Carlo P.

Position: Director

Appointed: 31 May 2023

Enrico P.

Position: Director

Appointed: 13 December 2021

Stefano G.

Position: Director

Appointed: 09 June 2008

Vanni T.

Position: Director

Resigned: 14 September 2016

Andrea T.

Position: Director

Appointed: 13 December 2021

Resigned: 24 May 2023

Angelo M.

Position: Director

Appointed: 22 April 1996

Resigned: 27 February 2017

Angelo G.

Position: Director

Appointed: 22 April 1996

Resigned: 20 September 2017

Alessandro P.

Position: Director

Appointed: 26 December 1992

Resigned: 09 June 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Carlo P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carlo P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand245 418115 981437 683269 425267 34030 902
Current Assets980 937908 8581 102 9261 256 9651 141 9191 249 542
Debtors472 128545 380357 154629 910473 513690 710
Net Assets Liabilities 271 167115 605104 446109 06364 151
Other Debtors3 3302 2501 5001 2501 500113
Property Plant Equipment4 6092 1996 4544 58210 5788 969
Total Inventories263 391247 497308 089357 630401 066527 930
Other
Accrued Liabilities Deferred Income125 39977 89585 885140 255149 248245 741
Accumulated Depreciation Impairment Property Plant Equipment49 58349 51750 54552 57648 19348 456
Average Number Employees During Period161716171616
Bank Borrowings   45 28835 65425 777
Bank Borrowings Overdrafts  4 4099 6269 87015 658
Creditors425 867639 89044 48335 66225 78415 658
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 3924841026 5543 199
Disposals Property Plant Equipment 3 4754843757 2935 372
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 6846 77711 0087 56372 02965 232
Increase From Depreciation Charge For Year Property Plant Equipment 3 3261 5122 1332 1713 462
Merchandise263 391247 497308 089357 630401 066527 930
Net Current Assets Liabilities555 070268 968153 634135 526124 26970 840
Nominal Value Shares Issued Specific Share Issue   111
Number Shares Issued Fully Paid 300 000300 000446 250937 5001 193 750
Other Creditors   1 1231 1234 607
Other Taxation Social Security Payable75 51892 127142 498137 94671 242125 021
Par Value Share 11111
Prepayments Accrued Income41 57431 50234 95249 78239 95836 655
Property Plant Equipment Gross Cost54 19251 71656 99957 15858 77157 425
Total Additions Including From Business Combinations Property Plant Equipment 9995 7675348 9064 026
Total Assets Less Current Liabilities559 679271 167160 088140 108134 84779 809
Trade Creditors Trade Payables111 923121 626112 637216 684139 015150 518
Trade Debtors Trade Receivables427 224511 628320 702578 878432 055653 942
Amounts Owed To Parent Entities112 972348 242602 755   
Corporation Tax Payable55     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements