Hemel Hempstead V.e. Limited NOTTINGHAM


Hemel Hempstead V.e started in year 1997 as Private Limited Company with registration number 03322063. The Hemel Hempstead V.e company has been functioning successfully for twenty seven 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. Since Monday 9th February 1998 Hemel Hempstead V.e. Limited is no longer carrying the name Wigan V.e.

The company has 2 directors, namely Ranald A., Jinesh S.. Of them, Jinesh S. has been with the company the longest, being appointed on 22 December 2011 and Ranald A. has been with the company for the least time - from 11 July 2013. As of 15 June 2024, there were 3 ex directors - Sinan K., Brian H. and others listed below. There were no ex secretaries.

Hemel Hempstead 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 03322063
Date of Incorporation Fri, 21st Feb 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 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 Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Ranald A.

Position: Director

Appointed: 11 July 2013

Jinesh S.

Position: Director

Appointed: 22 December 2011

Abbeyfield Ve Limited

Position: Corporate Secretary

Appointed: 02 December 1998

Abbeyfield Ve Limited

Position: Corporate Director

Appointed: 21 February 1997

Linkmel Ve Limited

Position: Corporate Director

Appointed: 07 November 2012

Resigned: 11 July 2013

Sinan K.

Position: Director

Appointed: 14 October 2005

Resigned: 22 December 2011

Brian H.

Position: Director

Appointed: 30 May 1998

Resigned: 14 October 2005

David L.

Position: Director

Appointed: 30 May 1998

Resigned: 14 October 2005

Vision Express (uk) Ltd

Position: Corporate Director

Appointed: 21 February 1997

Resigned: 02 December 1998

Vision Express (uk) Ltd

Position: Corporate Secretary

Appointed: 21 February 1997

Resigned: 02 December 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Jinesh S. The abovementioned 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.

Jinesh S.

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
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

Company previous names

Wigan V.e February 9, 1998

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 Worth150183      
Balance Sheet
Cash Bank On Hand  232666
Current Assets179257 532561633691633
Debtors136221 471496578633571
Net Assets Liabilities   487474685671709
Other Debtors23 34244
Property Plant Equipment 2917117289335299215
Total Inventories 365858634952 
Stocks Inventory4336      
Tangible Fixed Assets2629      
Trade Debtors921      
Reserves/Capital
Profit Loss Account Reserve150183      
Shareholder Funds150183      
Other
Audit Fees Expenses 1111111
Accrued Liabilities Deferred Income 9923507414959
Accumulated Depreciation Impairment Property Plant Equipment 264277145164214276259
Additions Other Than Through Business Combinations Property Plant Equipment  1 1919654 
Administrative Expenses402356389465511376550481
Amounts Owed By Group Undertakings   418433324500535
Amounts Owed To Group Undertakings   7101379
Average Number Employees During Period 6697778
Comprehensive Income Expense   1174726151108
Corporation Tax Payable 1923247651230
Cost Sales142169161201214165230218
Creditors   162371282317139
Current Tax For Period 3839277651231
Deferred Tax Asset Debtors       7
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -1 5-41-9
Depreciation Expense Property Plant Equipment   17195062 
Dividend Declared Payable      10 
Dividend Per Share Interim     1 0001 3001 400
Dividends Paid   4060506570
Dividends Paid On Shares Interim     506570
Finished Goods Goods For Resale4336585863495256
Further Item Tax Increase Decrease Component Adjusting Items   -3 -22-1
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7125174152104
Government Grant Income     45  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1-3 215
Increase From Depreciation Charge For Year Property Plant Equipment  13 19506264
Interest Income On Bank Deposits 1134113
Net Current Assets Liabilities124163 370190351374494
Operating Profit Loss731701851385532365 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       81
Other Disposals Property Plant Equipment      28101
Other Operating Income Format1     245  
Other Taxation Social Security Payable   33244
Pension Other Post-employment Benefit Costs Other Pension Costs   13323604
Prepayments Accrued Income   19284122
Profit Loss 1331491174726151108
Profit Loss On Ordinary Activities Before Tax741711861415932466135
Property Plant Equipment Gross Cost 293294262453549575474
Social Security Costs78810111113 
Staff Costs Employee Benefits Expense 153149173227170231208
Taxation Including Deferred Taxation Balance Sheet Subtotal    512 
Tax Decrease Increase From Effect Revenue Exempt From Taxation      2 
Tax Expense Credit Applicable Tax Rate   2711621326
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1  1111
Tax Tax Credit On Profit Or Loss On Ordinary Activities 38372412631527
Total Assets Less Current Liabilities150192 487479686673709
Total Current Tax Expense Credit 3838247671436
Total Operating Lease Payments   34432366 
Trade Creditors Trade Payables 314710530112813537
Trade Debtors Trade Receivables 214131312481172
Turnover Revenue 695735804780619845 
Wages Salaries106111141162183136158188
Company Contributions To Defined Benefit Plans Directors    312130 
Director Remuneration    40413637
Director Remuneration Benefits Including Payments To Third Parties3937 3971626638
Accruals Deferred Income Within One Year2731      
Amounts Owed By Group Undertakings Other Participating Interests98178      
Amounts Owed To Parent Undertaking Within One Year45      
Book Profit On Chargeable Assets1       
Cash Flow Outflow Before Management Liquid Resources Financing1280      
Cash Flow Outflow From Operating Activities82223      
Commitments Under Non-cancellable Operating Leases Land Buildings-30-30      
Corporation Tax Due Within One Year1119      
Creditors Due After One Year 9      
Creditors Due Within One Year5594      
Deferred Tax Current Asset22      
Depreciation Tangible Fixed Assets Expense1111      
Difference Between Accumulated Depreciation Amortisation Capital Allowances-2-2      
Gross Profit Loss475526      
Increase Decrease In Net Cash For Period 80      
Interest Receivable On Short-term Investments Loans Deposits11      
Land Buildings Operating Leases Expiring After Five Years-30       
Land Buildings Operating Leases Expiring Between Two Five Years -30      
Net Assets Liability Excluding Pension Asset Liability150183      
Net Increase Decrease In Shareholders Funds133      
Other Creditors Due Within One Year26      
Other Interest Receivable Similar Income11      
Other Taxation Social Security Within One Year22      
Prepayments Accrued Income Current Asset2517      
Profit Loss For Period56133      
Staff Costs113119      
Tangible Fixed Assets Additions 14      
Tangible Fixed Assets Cost Or Valuation279293      
Tangible Fixed Assets Depreciation253264      
Tangible Fixed Assets Depreciation Charged In Period 11      
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-17-37      
Tax On Profit Or Loss On Ordinary Activities1838      
Total Dividend Payment55100      
Total U K Foreign Current Tax After Adjustments Relief1838      
Trade Creditors Within One Year931      
Turnover Gross Operating Revenue617695      
U K Current Corporation Tax-18-38      
U K Current Corporation Tax On Income For Period1838      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (31 pages)

Company search

Advertisements