Veness Browning Enterprises Limited KINGSBRIDGE


Veness Browning Enterprises started in year 2005 as Private Limited Company with registration number 05401752. The Veness Browning Enterprises company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Kingsbridge at Brightham House Higher Town. Postal code: TQ7 3RN. Since September 1, 2017 Veness Browning Enterprises Limited is no longer carrying the name Veness Browing Enterprises.

The company has 2 directors, namely Scott B., Alistair V.. Of them, Alistair V. has been with the company the longest, being appointed on 24 March 2006 and Scott B. has been with the company for the least time - from 5 January 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Veness Browning Enterprises Limited Address / Contact

Office Address Brightham House Higher Town
Office Address2 Malborough
Town Kingsbridge
Post code TQ7 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05401752
Date of Incorporation Wed, 23rd Mar 2005
Industry Hotels and similar accommodation
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Scott B.

Position: Director

Appointed: 05 January 2018

Alistair V.

Position: Director

Appointed: 24 March 2006

Dawn B.

Position: Secretary

Appointed: 01 August 2007

Resigned: 12 May 2014

Michael H.

Position: Secretary

Appointed: 28 July 2006

Resigned: 01 August 2007

Justin W.

Position: Director

Appointed: 24 March 2006

Resigned: 13 July 2006

First Instance Secretariat Limited

Position: Corporate Secretary

Appointed: 23 March 2005

Resigned: 28 July 2006

Christopher H.

Position: Director

Appointed: 23 March 2005

Resigned: 24 March 2006

Nicola H.

Position: Director

Appointed: 23 March 2005

Resigned: 24 March 2006

David A.

Position: Director

Appointed: 23 March 2005

Resigned: 24 March 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Alistair V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Scott B. This PSC owns 25-50% shares and has 25-50% voting rights.

Alistair V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Scott B.

Notified on 5 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Veness Browing Enterprises September 1, 2017
Calico Uk 2006 August 22, 2017
Calico Print Solutions September 14, 2010
Cjays Imports March 29, 2006
C Jays Imports May 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1272 2952 36561 63725 06728 19916 812
Current Assets46 969115 3902 295 61 63725 76528 44516 812
Debtors46 957115 383   698246 
Net Assets Liabilities410114 19117 20332 58618 83999 738135 655130 371
Other Debtors180115 383      
Property Plant Equipment10 468 539 188538 759540 307579 691572 223563 686
Other
Accumulated Amortisation Impairment Intangible Assets4 000       
Accumulated Depreciation Impairment Property Plant Equipment24 372 3 6558 38515 20726 14145 72557 811
Additions Other Than Through Business Combinations Property Plant Equipment  542 8434 3018 37050 31812 1163 549
Average Number Employees During Period   22222
Bank Borrowings  330 731323 702384 846346 225302 831288 765
Bank Overdrafts8 134   13 69311 3472 9721 367
Corporation Tax Payable8 4921 199-1 460     
Creditors56 7281 199-1 43010 51329 53724 33128 27528 715
Disposals Decrease In Amortisation Impairment Intangible Assets -4 000      
Disposals Intangible Assets 4 000      
Increase From Depreciation Charge For Year Property Plant Equipment 2 8393 6554 7306 82210 93419 58412 086
Intangible Assets Gross Cost4 000       
Net Current Assets Liabilities-9 759114 1913 725-8 14832 1001 434170-11 903
Other Creditors      13 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 211      
Other Disposals Property Plant Equipment 34 840      
Other Taxation Social Security Payable9 284 3010 51315 84412 98425 29027 348
Property Plant Equipment Gross Cost34 840 542 843547 144555 514605 832617 948621 497
Total Assets Less Current Liabilities709114 191542 913530 611572 407581 125572 393551 783
Trade Creditors Trade Payables29 368       
Trade Debtors Trade Receivables46 777    698246 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 9th, November 2023
Free Download (6 pages)

Company search

Advertisements