Vanriet (u.k.) Limited TAMWORTH


Vanriet (u.k.) started in year 1988 as Private Limited Company with registration number 02316657. The Vanriet (u.k.) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Tamworth at Riverside Industrial Estate. Postal code: B78 3RW.

The company has one director. Vanessa H., appointed on 1 January 2024. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vanriet (u.k.) Limited Address / Contact

Office Address Riverside Industrial Estate
Office Address2 Fazeley
Town Tamworth
Post code B78 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02316657
Date of Incorporation Mon, 14th Nov 1988
Industry Manufacture of other general-purpose machinery n.e.c.
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Vanessa H.

Position: Director

Appointed: 01 January 2024

Christiaan L.

Position: Director

Appointed: 01 January 2023

Resigned: 31 December 2023

Markus A.

Position: Director

Appointed: 23 October 2020

Resigned: 01 January 2023

Cornelis V.

Position: Secretary

Appointed: 15 November 2019

Resigned: 01 January 2024

Brian J.

Position: Director

Appointed: 04 July 2018

Resigned: 23 October 2020

Scott M.

Position: Director

Appointed: 04 July 2018

Resigned: 18 November 2022

Johannes V.

Position: Secretary

Appointed: 16 April 2018

Resigned: 30 September 2019

Petrus B.

Position: Director

Appointed: 16 April 2018

Resigned: 04 July 2018

Theodorus V.

Position: Director

Appointed: 20 October 2009

Resigned: 16 April 2018

Paul F.

Position: Director

Appointed: 25 September 2000

Resigned: 23 October 2009

John N.

Position: Director

Appointed: 01 November 1995

Resigned: 28 February 1999

Theodorus V.

Position: Secretary

Appointed: 28 July 1995

Resigned: 20 October 2009

Robertus V.

Position: Director

Appointed: 14 July 1995

Resigned: 31 January 2002

Robert B.

Position: Director

Appointed: 09 May 1991

Resigned: 28 July 1995

Dennis R.

Position: Director

Appointed: 09 May 1991

Resigned: 28 July 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Van Riet Equipment Bv from 3991 Cs Houten, Netherlands. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Theodorus V. This PSC has significiant influence or control over the company,.

Van Riet Equipment Bv

8 Kaagschip 8, 3991 Cs Houten, Netherlands

Legal authority Dutch Law
Legal form Limited Company
Country registered The Netherlands
Place registered Chamber Of Commerce In The Netherlands
Registration number 30182150
Notified on 16 April 2018
Nature of control: significiant influence or control

Theodorus V.

Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-10-31
Balance Sheet
Cash Bank On Hand352 324285 397235 11197 528303 544447 032652 699884 881119 217
Current Assets584 336580 225577 923576 466944 9631 135 1361 370 9721 184 702218 412
Debtors132 230181 471215 229353 327400 139533 000499 037106 75299 195
Net Assets Liabilities322 935384 229331 451399 210579 804820 143914 490965 928101 011
Other Debtors  33 943185 78147 048   7 120
Property Plant Equipment26 31833 17429 12831 69927 37119 47319 61915 696 
Total Inventories99 782113 357127 583125 611241 280155 104219 236193 069 
Other
Accrued Liabilities Deferred Income    1 56924 8281 14512 793 
Accumulated Depreciation Impairment Property Plant Equipment324 182332 476339 757349 197358 091365 989370 091374 014 
Administrative Expenses406 508430 948       
Average Number Employees During Period  711161713156
Corporation Tax Payable     57 99121 38312 483 
Corporation Tax Recoverable        91 857
Creditors287 719229 170275 600207 022390 683333 516474 628233 337117 401
Deferred Tax Liabilities    1 8479501 4731 133 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -374 014
Disposals Property Plant Equipment        -389 710
Fixed Assets26 31833 174  27 37119 47319 61915 696 
Gross Profit Loss501 840613 257       
Increase Decrease In Depreciation Impairment Property Plant Equipment     3 0304 1023 923 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     -897523-340 
Increase From Depreciation Charge For Year Property Plant Equipment 8 294 9 4408 8947 8984 1023 923 
Interest Payable Similar Charges Finance Costs2 781        
Net Current Assets Liabilities296 617351 055302 323369 444554 280801 620896 344951 365101 011
Operating Profit Loss95 332182 309       
Other Creditors  37 3132 7231 569   117 401
Other Interest Receivable Similar Income Finance Income6335       
Other Taxation Social Security Payable  50 55354 66957 72427 56015 87034 590 
Prepayments Accrued Income    20 3118 46944 48334 256 
Profit Loss73 434146 675       
Profit Loss On Ordinary Activities Before Tax92 614182 344       
Property Plant Equipment Gross Cost350 500365 650368 885380 896385 462385 462389 710389 710 
Raw Materials Consumables    118 033130 034143 508164 389 
Recoverable Value-added Tax    26 737 28 741 218
Taxation Including Deferred Taxation Balance Sheet Subtotal    -1 847-950-1 473-1 133 
Taxation Social Security Payable       47 073 
Tax Tax Credit On Profit Or Loss On Ordinary Activities19 18035 669       
Total Additions Including From Business Combinations Property Plant Equipment 15 150 12 0114 566 4 248  
Total Assets Less Current Liabilities322 935384 229331 451401 143581 651821 093915 963967 061101 011
Trade Creditors Trade Payables  129 29484 883292 112223 137436 230173 471 
Trade Debtors Trade Receivables  181 286167 546353 091524 531425 81372 496 
Work In Progress    123 24725 07075 72828 680 
Number Shares Issued Fully Paid   100 000100 000    
Par Value Share   11    
Payments Received On Account  58 44064 74739 278    
Provisions For Liabilities Balance Sheet Subtotal   1 9331 847    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 23rd, December 2023
Free Download (8 pages)

Company search

Advertisements