Harlow V.e. Limited NOTTINGHAM


Harlow V.e started in year 1999 as Private Limited Company with registration number 03748636. The Harlow V.e company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Nottingham at Mere Way Ruddington Fields Business Park. Postal code: NG11 6NZ.

The firm has 4 directors, namely Daniel M., Philip H. and Sharon W. and others. Of them, Sharon W., Sharon M. have been with the company the longest, being appointed on 6 November 1999 and Daniel M. and Philip H. have been with the company for the least time - from 13 April 2023. As of 15 June 2024, there were 2 ex directors - Ranald A., Omar H. and others listed below. There were no ex secretaries.

Harlow 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 03748636
Date of Incorporation Thu, 8th Apr 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Daniel M.

Position: Director

Appointed: 13 April 2023

Philip H.

Position: Director

Appointed: 13 April 2023

Sharon W.

Position: Director

Appointed: 06 November 1999

Sharon M.

Position: Director

Appointed: 06 November 1999

Abbeyfield Ve Limited

Position: Corporate Director

Appointed: 08 April 1999

Abbeyfield Ve Limited

Position: Corporate Secretary

Appointed: 08 April 1999

Ranald A.

Position: Director

Appointed: 01 October 2017

Resigned: 13 April 2023

Omar H.

Position: Director

Appointed: 11 July 2013

Resigned: 30 September 2017

Linkmel V.e. Limited

Position: Corporate Director

Appointed: 08 April 1999

Resigned: 13 April 2023

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Abbeyfield V.e. Limited from Nottingham, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 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 United Kingdom
Place registered Companies House, England And Wales
Registration number 03104285
Notified on 6 April 2016
Nature of control: 25-50% voting rights
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 Worth132146      
Balance Sheet
Cash Bank On Hand  321449
Current Assets198190 119142197247265
Debtors134137 6986144201219
Net Assets Liabilities   122941097621
Other Debtors2627 14 42
Property Plant Equipment 56213148115889781
Total Inventories 536548554942 
Stocks Inventory6453      
Tangible Fixed Assets3756      
Trade Debtors2428      
Reserves/Capital
Profit Loss Account Reserve132146      
Shareholder Funds132146      
Other
Audit Fees Expenses 1111111
Accrued Liabilities Deferred Income 27113447573
Accumulated Depreciation Impairment Property Plant Equipment 337161262296327357301
Additions Other Than Through Business Combinations Property Plant Equipment  176 15394
Administrative Expenses669672695740790592738803
Amounts Owed By Parent Entities   1834104152176
Amounts Owed To Group Undertakings   1118191928
Average Number Employees During Period 10111919121818
Comprehensive Income Expense   115109165167140
Corporation Tax Payable 14152828423432
Cost Sales254267261292322247306329
Creditors   11631762683
Current Tax For Period 33302928413232
Deferred Tax Asset Debtors   24617
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 12-3-2-25-6
Depreciation Expense Property Plant Equipment   34343130 
Dividend Per Share Interim     3 0004 0003 900
Dividends Paid   148137150200195
Dividends Paid On Shares Interim     150200195
Finished Goods Goods For Resale6453654855494237
Further Item Tax Increase Decrease Component Adjusting Items 1-1-1  -21
Future Minimum Lease Payments Under Non-cancellable Operating Leases   58182 8
Gain Loss On Disposals Property Plant Equipment  -1     
Government Grant Income     912 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -1   7
Increase From Depreciation Charge For Year Property Plant Equipment  18 34313020
Interest Income On Bank Deposits 1 11  1
Net Current Assets Liabilities9590 -25-2121-21-57
Operating Profit Loss127152161139134204  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  194    76
Other Disposals Property Plant Equipment  195  1 76
Other Operating Income Format1     912 
Other Taxation Social Security Payable   76586
Pension Other Post-employment Benefit Costs Other Pension Costs 18182022202225
Prepayments Accrued Income   202012211
Profit Loss 119129115109165167140
Profit Loss On Ordinary Activities Before Tax128153161140135204204173
Property Plant Equipment Gross Cost 393374410411415454382
Social Security Costs15161924251921 
Staff Costs Employee Benefits Expense 335359417451379412505
Taxation Including Deferred Taxation Balance Sheet Subtotal  2     
Tax Expense Credit Applicable Tax Rate   2726393933
Tax Increase Decrease From Effect Capital Allowances Depreciation       -1
Tax Tax Credit On Profit Or Loss On Ordinary Activities 34322526393733
Total Assets Less Current Liabilities132146 123941097624
Total Current Tax Expense Credit   2828 3239
Total Operating Lease Payments   41353536 
Trade Creditors Trade Payables 4137747763150192
Trade Debtors Trade Receivables 2833282422232
Turnover Revenue 1 0911 1171 1711 2469521 246 
Wages Salaries209209322373404340369457
Company Contributions To Defined Benefit Plans Directors 999999 
Director Remuneration     767172
Director Remuneration Benefits Including Payments To Third Parties6666 8082858081
Company Contributions To Money Purchase Schemes Directors99      
Accruals Deferred Income Within One Year2827      
Amounts Owed By Group Undertakings Other Participating Interests7573      
Cash Flow Outflow Before Management Liquid Resources Financing142      
Cash Flow Outflow From Operating Activities146167      
Corporation Tax Due Within One Year1514      
Creditors Due Within One Year103100      
Deferred Tax Current Asset1       
Depreciation Tangible Fixed Assets Expense1012      
Difference Between Accumulated Depreciation Amortisation Capital Allowances-1       
Gross Profit Loss796824      
Interest Receivable On Short-term Investments Loans Deposits11      
Land Buildings Operating Leases Expiring Within One Year-67       
Net Assets Liability Excluding Pension Asset Liability132146      
Net Increase Decrease In Shareholders Funds-3114      
Other Creditors Due Within One Year97      
Other Interest Receivable Similar Income11      
Other Taxation Social Security Within One Year33      
Pension Costs1718      
Prepayments Accrued Income Current Asset89      
Profit Loss For Period98119      
Staff Costs241243      
Tangible Fixed Assets Additions 31      
Tangible Fixed Assets Cost Or Valuation362393      
Tangible Fixed Assets Depreciation325337      
Tangible Fixed Assets Depreciation Charged In Period 12      
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-30-33      
Tax On Profit Or Loss On Ordinary Activities3034      
Total Dividend Payment129105      
Total U K Foreign Current Tax After Adjustments Relief3033      
Trade Creditors Within One Year4141      
Turnover Gross Operating Revenue1 0501 091      
U K Current Corporation Tax-30-33      
U K Current Corporation Tax On Income For Period3033      

Company filings

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

Company search

Advertisements