Falkirk V.e. Limited NOTTINGHAM


Founded in 1996, Falkirk V.e, classified under reg no. 03239346 is an active company. Currently registered at Mere Way Ruddington Fields Business Park NG11 6NZ, Nottingham the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Philip H., Ranald A. and Martin A. and others. Of them, Alasdair B. has been with the company the longest, being appointed on 3 March 2002 and Philip H. has been with the company for the least time - from 1 October 2017. As of 30 April 2024, there were 3 ex directors - Stephen N., Kumar K. and others listed below. There were no ex secretaries.

Falkirk V.e. Limited Address / Contact

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

Company Information / Profile

Registration Number 03239346
Date of Incorporation Mon, 19th Aug 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 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Philip H.

Position: Director

Appointed: 01 October 2017

Ranald A.

Position: Director

Appointed: 11 July 2013

Martin A.

Position: Director

Appointed: 30 March 2002

Alasdair B.

Position: Director

Appointed: 03 March 2002

Abbeyfield Ve Limited

Position: Corporate Secretary

Appointed: 04 December 1999

Abbeyfield Ve Limited

Position: Corporate Director

Appointed: 11 November 1996

Stephen N.

Position: Director

Appointed: 09 July 2013

Resigned: 30 September 2017

Kumar K.

Position: Director

Appointed: 04 December 1999

Resigned: 30 March 2002

Ash P.

Position: Director

Appointed: 04 December 1999

Resigned: 30 March 2002

Linkmel V.e. Limited

Position: Corporate Director

Appointed: 04 November 1999

Resigned: 11 July 2013

Vision Express (uk) Ltd

Position: Corporate Director

Appointed: 11 November 1996

Resigned: 04 November 1999

Vision Express (uk) Ltd

Position: Corporate Secretary

Appointed: 11 November 1996

Resigned: 04 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 August 1996

Resigned: 11 November 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 August 1996

Resigned: 11 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1996

Resigned: 11 November 1996

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Martin A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Abbeyfield V.e. Limited that entered 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 Martin A., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Martin A.

Notified on 20 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Abbeyfield V.E. Limited

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

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

Martin A.

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

Alasdair B.

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

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 Worth141136      
Balance Sheet
Cash Bank On Hand   23121
Current Assets168147 196225339346273
Debtors11696 150173293313233
Net Assets Liabilities   137134186181170
Other Debtors56  1 44
Property Plant Equipment 138113674645147208
Total Inventories 515544494531 
Stocks Inventory5251      
Tangible Fixed Assets163138      
Trade Debtors3134      
Reserves/Capital
Profit Loss Account Reserve141136      
Shareholder Funds141136      
Other
Audit Fees Expenses 1111111
Accrued Liabilities Deferred Income 144114987
Accumulated Amortisation Impairment Intangible Assets    26913
Accumulated Depreciation Impairment Property Plant Equipment 217249321342362387113
Additions Other Than Through Business Combinations Intangible Assets    18   
Additions Other Than Through Business Combinations Property Plant Equipment  7  1912899
Administrative Expenses711724730741780636800788
Amortisation Expense Intangible Assets    243 
Amounts Owed By Parent Entities   6173201213192
Amounts Owed To Group Undertakings   7149956
Average Number Employees During Period 12121515151516
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 1      
Comprehensive Income Expense   101671179549
Corporation Tax Payable 10152418308 
Cost Sales225225230253274229284307
Creditors   11210863
Current Tax For Period 18242418308 
Deferred Tax Asset Debtors   346  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -2-2-1-1-2125
Depreciation Expense Property Plant Equipment   19212025 
Dividend Per Share Interim     1 3002 0001 200
Dividends Paid   95706510060
Dividends Paid On Shares Interim     6510060
Finance Lease Liabilities Present Value Total 1      
Finance Lease Payments Owing Minimum Gross 1      
Finished Goods Goods For Resale5251554449453139
Fixed Assets   676257156213
Further Item Tax Increase Decrease Component Adjusting Items  1  -1-23
Future Minimum Lease Payments Under Non-cancellable Operating Leases   18511544251230
Gain Loss On Disposals Property Plant Equipment      -3 
Government Grant Income     615 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -1   2
Increase From Amortisation Charge For Year Intangible Assets    2434
Increase From Depreciation Charge For Year Property Plant Equipment  32 21202536
Intangible Assets    161295
Intangible Assets Gross Cost    181818 
Interest Income On Bank Deposits       1
Net Current Assets Liabilities1914 71731293931
Operating Profit Loss6971 12283145  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       310
Other Disposals Property Plant Equipment      1312
Other Interest Income   11   
Other Operating Income Format1     615 
Other Taxation Social Security Payable   9991111
Pension Other Post-employment Benefit Costs Other Pension Costs 32404253553063
Prepayments Accrued Income   262820103
Profit Loss 5583101671179549
Profit Loss On Ordinary Activities Before Tax69711051238414511560
Property Plant Equipment Gross Cost 355362151388407534321
Social Security Costs26272824292428 
Staff Costs Employee Benefits Expense 388377371418408408464
Taxation Including Deferred Taxation Balance Sheet Subtotal 2    611
Tax Expense Credit Applicable Tax Rate   2316282211
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1  11 1
Tax Tax Credit On Profit Or Loss On Ordinary Activities 16222217282011
Total Assets Less Current Liabilities182152 138135186195244
Total Current Tax Expense Credit   2318 86
Total Operating Lease Payments   756255100 
Trade Creditors Trade Payables 38275270113223109
Trade Debtors Trade Receivables 34736067668634
Turnover Revenue 1 0201 0651 1161 1379491 194 
Wages Salaries300314309305336329350366
Company Contributions To Defined Benefit Plans Directors 24312839411749
Director Remuneration    86798471
Director Remuneration Benefits Including Payments To Third Parties9494 111125120101120
Company Contributions To Money Purchase Schemes Directors2424      
Accruals Deferred Income Within One Year5252      
Amounts Owed By Group Undertakings Other Participating Interests5529      
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax-1-2      
Cash Flow Outflow Before Management Liquid Resources Financing3025      
Cash Flow Outflow From Operating Activities8458      
Corporation Tax Due Within One Year1010      
Creditors Due After One Year3714      
Creditors Due Within One Year149133      
Depreciation Tangible Fixed Assets Expense3130      
Difference Between Accumulated Depreciation Amortisation Capital Allowances42      
Gross Profit Loss780795      
Land Buildings Operating Leases Expiring After Five Years-63-63      
Net Assets Liability Excluding Pension Asset Liability141136      
Net Increase Decrease In Shareholders Funds12-5      
Obligations Under Finance Lease Hire Purchase Contracts After One Year1       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year11      
Other Creditors Due Within One Year3817      
Other Taxation Social Security Within One Year86      
Pension Costs3032      
Prepayments Accrued Income Current Asset2527      
Profit Loss For Period5255      
Provisions For Liabilities Charges42      
Staff Costs356373      
Tangible Fixed Assets Additions 5      
Tangible Fixed Assets Cost Or Valuation350355      
Tangible Fixed Assets Depreciation187217      
Tangible Fixed Assets Depreciation Charged In Period 30      
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-16-15      
Tax On Profit Or Loss On Ordinary Activities1716      
Total Dividend Payment4060      
Total U K Foreign Current Tax After Adjustments Relief1818      
Trade Creditors Within One Year3238      
Turnover Gross Operating Revenue1 0051 020      
U K Current Corporation Tax-18-18      
U K Current Corporation Tax On Income For Period1818      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, September 2023
Free Download (32 pages)

Company search

Advertisements