Morris Vermaport Limited CHILWELL, NOTTINGHAM


Founded in 1998, Morris Vermaport, classified under reg no. 03681149 is an active company. Currently registered at Mv House, 14 Vickery Way NG9 6RY, Chilwell, Nottingham the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 7th April 1999 Morris Vermaport Limited is no longer carrying the name Gavco 168.

Currently there are 2 directors in the the company, namely Luke T. and Phillip M.. In addition one secretary - Phillip M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter F. who worked with the the company until 10 July 2013.

Morris Vermaport Limited Address / Contact

Office Address Mv House, 14 Vickery Way
Office Address2 Chetwynd Business Park
Town Chilwell, Nottingham
Post code NG9 6RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03681149
Date of Incorporation Wed, 9th Dec 1998
Industry Technical testing and analysis
Industry Repair of other equipment
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Luke T.

Position: Director

Appointed: 16 June 2022

Phillip M.

Position: Secretary

Appointed: 10 July 2013

Phillip M.

Position: Director

Appointed: 10 July 2013

Jason S.

Position: Director

Appointed: 05 May 2010

Resigned: 01 May 2020

Andrew W.

Position: Director

Appointed: 17 February 2009

Resigned: 16 June 2022

Peter F.

Position: Director

Appointed: 24 February 1999

Resigned: 30 April 2015

Peter F.

Position: Secretary

Appointed: 24 February 1999

Resigned: 10 July 2013

Roland B.

Position: Director

Appointed: 24 February 1999

Resigned: 21 September 2001

Colin D.

Position: Director

Appointed: 24 February 1999

Resigned: 30 April 2015

Em Secretarial Limited

Position: Nominee Secretary

Appointed: 09 December 1998

Resigned: 24 February 1999

E M Formations Limited

Position: Nominee Director

Appointed: 09 December 1998

Resigned: 24 February 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Chanderhill Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Chanderhill Limited

Park View House 58 The Ropewalk, Nottingham, NG1 5DW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09385948
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gavco 168 April 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand771 896870 130622 327
Current Assets3 923 9873 853 6044 506 733
Debtors3 013 0502 853 4133 768 008
Net Assets Liabilities1 489 4901 794 9711 801 669
Other Debtors 80 375230 087
Property Plant Equipment68 74181 946211 205
Total Inventories139 041130 061116 398
Other
Audit Fees Expenses13 25013 25015 000
Accrued Liabilities Deferred Income896 789903 093990 656
Accumulated Amortisation Impairment Intangible Assets752 597776 232894 505
Accumulated Depreciation Impairment Property Plant Equipment168 184198 418231 225
Additions Other Than Through Business Combinations Property Plant Equipment 54 122204 420
Administrative Expenses1 811 1531 668 4701 983 001
Amounts Owed By Group Undertakings965 9241 566 6161 709 436
Amounts Owed To Group Undertakings201 85472 1236 734
Amounts Recoverable On Contracts372 55688 388335 109
Average Number Employees During Period868478
Bank Borrowings Overdrafts188 464240 22476 980
Corporation Tax Payable96 43490 627112 500
Cost Sales6 366 0994 993 4886 565 992
Creditors2 549 44428 08497 555
Current Tax For Period96 43475 50096 469
Dividends Paid On Shares141 908118 273 
Finance Lease Liabilities Present Value Total 6 14052 685
Fixed Assets210 749200 319211 305
Future Minimum Lease Payments Under Non-cancellable Operating Leases473 093691 595102 796
Gross Profit Loss2 215 2052 043 4082 586 548
Impairment Loss Intangible Assets  -94 638
Increase Decrease In Current Tax From Adjustment For Prior Periods-18 887  
Increase From Amortisation Charge For Year Intangible Assets 23 63523 635
Increase From Depreciation Charge For Year Property Plant Equipment 39 13669 474
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  94 638
Intangible Assets141 908118 273 
Intangible Assets Gross Cost894 505894 505 
Interest Payable Similar Charges Finance Costs3 0842 7043 849
Investments Fixed Assets100100100
Investments In Group Undertakings Participating Interests 100100
Net Current Assets Liabilities1 374 5431 813 5601 831 293
Operating Profit Loss404 052374 938603 547
Other Creditors59 22828 08497 555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 90236 667
Other Disposals Property Plant Equipment 10 68342 354
Other Interest Receivable Similar Income Finance Income3 6148 7463 471
Other Taxation Social Security Payable229 832516 502574 142
Payments Received On Account154 125  
Percentage Class Share Held In Subsidiary  100
Prepayments Accrued Income31 00932 96331 161
Profit Loss327 035305 480506 700
Profit Loss On Ordinary Activities Before Tax404 582380 980603 169
Property Plant Equipment Gross Cost236 925280 364442 430
Provisions For Liabilities Balance Sheet Subtotal95 802190 824143 374
Tax Tax Credit On Profit Or Loss On Ordinary Activities77 54775 50096 469
Total Assets Less Current Liabilities1 585 2922 013 8792 042 598
Total Current Tax Expense Credit77 54775 500 
Trade Creditors Trade Payables722 71881 942653 843
Trade Debtors Trade Receivables1 643 5611 085 0711 462 215
Turnover Revenue8 581 3047 036 8969 152 540

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a medium company for the period ending on Friday 30th June 2023
filed on: 20th, March 2024
Free Download (24 pages)

Company search

Advertisements