Enfield V.e. Limited NOTTINGHAM


Enfield V.e started in year 1996 as Private Limited Company with registration number 03225348. The Enfield V.e company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Nottingham at Ruddington Fields Business Park Mere Way. Postal code: NG11 6NZ.

The firm has 2 directors, namely Ranald A., Naved A.. Of them, Naved A. has been with the company the longest, being appointed on 5 August 1996 and Ranald A. has been with the company for the least time - from 29 September 2017. As of 30 May 2024, there was 1 ex director - Omar H.. There were no ex secretaries.

Enfield V.e. Limited Address / Contact

Office Address Ruddington Fields Business Park Mere Way
Office Address2 Ruddington
Town Nottingham
Post code NG11 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03225348
Date of Incorporation Tue, 16th Jul 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (123 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Ranald A.

Position: Director

Appointed: 29 September 2017

Abbeyfield Ve Limited

Position: Corporate Secretary

Appointed: 02 December 1998

Abbeyfield Ve Limited

Position: Corporate Director

Appointed: 02 December 1998

Naved A.

Position: Director

Appointed: 05 August 1996

Omar H.

Position: Director

Appointed: 11 July 2013

Resigned: 29 September 2017

Linkmel Ve Limited

Position: Corporate Director

Appointed: 07 November 2012

Resigned: 11 July 2013

Vision Express (uk) Ltd

Position: Corporate Secretary

Appointed: 05 August 1996

Resigned: 02 December 1998

Vision Express (uk) Ltd

Position: Corporate Director

Appointed: 05 August 1996

Resigned: 02 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 1996

Resigned: 05 August 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 July 1996

Resigned: 05 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 16 July 1996

Resigned: 05 August 1996

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Naved A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Abbeyfield V.e. Limited that put Nottingham, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Abbeyfield Ve Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Naved A.

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

Abbeyfield V.E. Limited

Vision Express Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03104285
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Abbeyfield Ve Limited

Vision Express Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6NZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03104285
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6793      
Balance Sheet
Cash Bank On Hand  445648
Current Assets149114 196167261305299
Debtors9667 153117215258244
Net Assets Liabilities   13788161158124
Other Debtors52 12 11
Property Plant Equipment 25423312596744831
Total Inventories 474939454043 
Stocks Inventory5347      
Tangible Fixed Assets21254      
Trade Debtors2424      
Reserves/Capital
Profit Loss Account Reserve6793      
Shareholder Funds6793      
Other
Audit Fees Expenses 1111111
Accrued Liabilities Deferred Income 4867393020122
Accumulated Depreciation Impairment Property Plant Equipment 176207319348374400276
Additions Other Than Through Business Combinations Property Plant Equipment  10  4 3
Administrative Expenses606738647635618497607617
Amounts Owed By Parent Entities   7336144185181
Amounts Owed To Parent Entities 40176106810
Average Number Employees During Period 9101111111110
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 443716    
Comprehensive Income Expense   12591113162156
Corporation Tax Payable 12233124304038
Cost Sales218268273245266225267275
Creditors   393020122
Current Tax For Period 21483124294038
Deferred Tax Asset Debtors   3461011
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 51-4-1-2-4-1
Depreciation Expense Property Plant Equipment   29292626 
Dividend Per Share Interim     8003 3003 800
Dividends Paid Classified As Financing Activities  -105-110-140-40-165-190
Dividends Paid On Shares Interim     40165190
Finance Lease Liabilities Present Value Total 44355    
Finance Lease Payments Owing Minimum Gross 52405    
Finished Goods Goods For Resale5347493945404347
Further Item Tax Increase Decrease Component Adjusting Items  3-2  -2-1
Future Finance Charges On Finance Leases 85     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1627020714374
Government Grant Income     481 
Increase Decrease In Current Tax From Adjustment For Prior Periods -1-11-211  
Increase From Depreciation Charge For Year Property Plant Equipment  31 29262620
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  1     
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 231    
Interest Income On Bank Deposits   11  1
Interest Payable Similar Charges Finance Costs 25     
Net Current Assets Liabilities4651 512210712295
Operating Profit Loss6353216150114141  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       144
Other Disposals Property Plant Equipment       144
Other Operating Income Format1     481 
Other Taxation Social Security Payable   77667
Pension Other Post-employment Benefit Costs Other Pension Costs 2578798
Prepayments Accrued Income   3429191521
Profit Loss 1917312591113162156
Profit Loss On Ordinary Activities Before Tax6351211150115141198193
Property Plant Equipment Gross Cost 430440444444448448307
Social Security Costs25283024222223 
Staff Costs Employee Benefits Expense 321323281271262266283
Taxation Including Deferred Taxation Balance Sheet Subtotal 34     
Tax Expense Credit Applicable Tax Rate   2922273837
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 153 1  1
Tax Tax Credit On Profit Or Loss On Ordinary Activities 25382524283637
Total Assets Less Current Liabilities67203 176118181170126
Total Current Tax Expense Credit 203729253040 
Total Operating Lease Payments   59555555 
Trade Creditors Trade Payables 48444849548242
Trade Debtors Trade Receivables 24234246464730
Turnover Revenue 1 0591 1361 0309988151 071 
Wages Salaries262290288250241233234249
Company Contributions To Defined Benefit Plans Directors   1111 
Director Remuneration    51505155
Director Remuneration Benefits Including Payments To Third Parties5252 5252515256
Accruals Deferred Income Within One Year 51      
Amounts Owed By Group Undertakings Other Participating Interests376      
Amounts Owed To Parent Undertaking Within One Year625      
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax15      
Cash Flow Outflow Before Management Liquid Resources Financing17132      
Cash Flow Outflow From Operating Activities75152      
Corporation Tax Due Within One Year912      
Creditors Due After One Year 107      
Creditors Due Within One Year103165      
Deferred Tax Current Asset2       
Depreciation Tangible Fixed Assets Expense732      
Difference Between Accumulated Depreciation Amortisation Capital Allowances-23      
Gross Profit Loss669791      
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods-2-1      
Interest Payable Similar Charges 2      
Land Buildings Operating Leases Expiring After Five Years -50      
Net Assets Liability Excluding Pension Asset Liability6793      
Net Increase Decrease In Shareholders Funds-2526      
Obligations Under Finance Lease Hire Purchase Contracts After One Year 35      
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 9      
Other Creditors Due Within One Year712      
Other Taxation Social Security Within One Year 8      
Pension Costs12      
Prepayments Accrued Income Current Asset2835      
Profit Loss For Period5026      
Provisions For Liabilities Charges 3      
Staff Costs288320      
Tangible Fixed Assets Additions 265      
Tangible Fixed Assets Cost Or Valuation347430      
Tangible Fixed Assets Depreciation326176      
Tangible Fixed Assets Depreciation Charged In Period 32      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 182      
Tangible Fixed Assets Disposals 182      
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-15-11      
Tax On Profit Or Loss On Ordinary Activities1325      
Total Dividend Payment75       
Total U K Foreign Current Tax After Adjustments Relief1320      
Trade Creditors Within One Year4348      
Turnover Gross Operating Revenue8871 059      
U K Current Corporation Tax-13-20      
U K Current Corporation Tax On Income For Period1521      
Utilisation Tax Losses21      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (31 pages)

Company search

Advertisements