Vegetarian Express Limited WATFORD


Vegetarian Express started in year 1993 as Private Limited Company with registration number 02793607. The Vegetarian Express company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Watford at 7a Odhams Trading Estate. Postal code: WD24 7RY.

The firm has 2 directors, namely Hiten P., David W.. Of them, David W. has been with the company the longest, being appointed on 17 April 2017 and Hiten P. has been with the company for the least time - from 31 July 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WD24 7RY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1056234 . It is located at Unit 7a, Odhams Trading Estate, Watford with a total of 20 cars.

Vegetarian Express Limited Address / Contact

Office Address 7a Odhams Trading Estate
Office Address2 St. Albans Road
Town Watford
Post code WD24 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793607
Date of Incorporation Thu, 25th Feb 1993
Industry
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Hiten P.

Position: Director

Appointed: 31 July 2018

David W.

Position: Director

Appointed: 17 April 2017

David J.

Position: Director

Resigned: 16 February 2024

Bridges Fund Management Limited

Position: Corporate Director

Appointed: 20 October 2023

Resigned: 16 February 2024

Daniel K.

Position: Director

Appointed: 19 August 2020

Resigned: 20 October 2023

James M.

Position: Secretary

Appointed: 30 September 2016

Resigned: 28 February 2018

James M.

Position: Director

Appointed: 30 September 2016

Resigned: 28 February 2018

Oliver W.

Position: Director

Appointed: 30 September 2016

Resigned: 19 August 2020

Timothy K.

Position: Director

Appointed: 30 September 2016

Resigned: 16 February 2024

Emma T.

Position: Director

Appointed: 30 September 2016

Resigned: 16 February 2024

William M.

Position: Director

Appointed: 01 July 2005

Resigned: 16 February 2024

David J.

Position: Secretary

Appointed: 01 July 2005

Resigned: 30 September 2016

William M.

Position: Secretary

Appointed: 25 February 1994

Resigned: 01 July 2005

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1993

Resigned: 25 February 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 25 February 1993

Resigned: 26 February 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Vegetarian Express Bidco Limited from Watford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vegetarian Express Bidco Limited

7a Odhams Trading Estate St. Albans Road, Watford, Herts, WD24 7RY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10303867
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth1 506 8761 479 5102 179 4263 104 856   
Balance Sheet
Cash Bank On Hand    4 98513 326959 118
Current Assets2 383 2752 429 9142 801 0474 334 3816 207 6956 818 6997 851 274
Debtors1 381 6931 254 7371 527 9261 695 3325 762 1305 832 8115 618 516
Net Assets Liabilities    4 627 1753 298 2553 890 694
Other Debtors    83 25683 651138 478
Property Plant Equipment    1 026 333661 399526 078
Total Inventories    440 580972 562 
Cash Bank In Hand702 502860 143893 1422 205 870   
Stocks Inventory299 080315 034379 979433 179   
Tangible Fixed Assets217 099197 742195 193169 999   
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve1 506 7761 479 4102 179 3263 104 756   
Shareholder Funds1 506 8761 479 5102 179 4263 104 856   
Other
Audit Fees Expenses    19 50023 000 
Other Non-audit Services Fees     1 8752 050
Taxation Compliance Services Fees     3 9504 370
Accrued Liabilities Deferred Income    403 901417 504653 638
Accumulated Amortisation Impairment Intangible Assets    256 521444 156647 658
Accumulated Depreciation Impairment Property Plant Equipment    1 100 8961 375 3881 738 176
Additions Other Than Through Business Combinations Intangible Assets     140 020211 841
Additions Other Than Through Business Combinations Property Plant Equipment     47 729227 467
Administrative Expenses    2 565 2973 627 3103 992 550
Amortisation Expense Intangible Assets    139 066187 635 
Amounts Owed By Group Undertakings    4 879 0973 778 7623 282 724
Average Number Employees During Period    686593
Bank Borrowings      541 670
Bank Borrowings Overdrafts    410 660831 412499 992
Bank Overdrafts    410 660831 412 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    16 0589 41364 806
Corporation Tax Recoverable    436 865436 865 
Cost Sales    3 456 5328 232 26912 856 834
Creditors    557 192395 803740 398
Current Tax For Period      -2 133
Deferred Tax Asset Debtors      304 415
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit     142 303-346 298
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -71 860-136 277-304 415
Depreciation Expense Property Plant Equipment    401 627379 824 
Finance Lease Liabilities Present Value Total    557 192395 803240 406
Finance Lease Payments Owing Minimum Gross    897 259640 706498 642
Fixed Assets    1 463 6721 051 123924 141
Further Item Tax Increase Decrease Component Adjusting Items    11 054  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    423 772270 5862 920 436
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss      -2 494
Gain Loss On Disposals Property Plant Equipment    2 000  
Government Grant Income    664 72728 726 
Gross Profit Loss    -813 8722 234 257 
Increase Decrease In Current Tax From Adjustment For Prior Periods    -436 502  
Increase From Amortisation Charge For Year Intangible Assets     187 635203 502
Increase From Depreciation Charge For Year Property Plant Equipment     379 824362 788
Intangible Assets    437 339389 724398 063
Intangible Assets Gross Cost    693 860833 8801 045 721
Interest Expense On Debt Securities In Issue Other Similar Loans    2 16632 63575 409
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    17 65768 235 
Interest Payable Similar Charges Finance Costs    19 823100 870102 105
Net Current Assets Liabilities1 318 2771 309 6682 005 3332 954 0574 051 6222 943 5854 007 601
Operating Profit Loss    -2 714 442-1 364 327 
Other Creditors    262 224981 8891 285 951
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     105 332 
Other Disposals Property Plant Equipment     138 171 
Other Operating Income Format1    664 72728 726 
Other Provisions Balance Sheet Subtotal    194 650300 650300 650
Other Taxation Social Security Payable    42 13273 78693 802
Pension Other Post-employment Benefit Costs Other Pension Costs    50 36553 14379 506
Prepayments Accrued Income    197 548148 576207 549
Profit Loss    -2 225 903-1 328 920592 439
Profit Loss On Ordinary Activities Before Tax    -2 734 265-1 465 197285 891
Property Plant Equipment Gross Cost    2 127 2292 036 7872 264 254
Raw Materials Consumables    440 580972 562 
Social Security Costs    188 195213 239 
Staff Costs Employee Benefits Expense    2 244 6892 341 6243 384 230
Taxation Including Deferred Taxation Balance Sheet Subtotal    136 277  
Tax Expense Credit Applicable Tax Rate    -519 510-278 38754 319
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    94-193-14 569
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    436 502  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -508 362-136 277-306 548
Total Assets Less Current Liabilities1 535 3761 507 4102 200 5263 124 0565 515 2943 994 7084 931 742
Total Borrowings    410 660831 412541 670
Trade Creditors Trade Payables    801 1261 370 9361 551 710
Trade Debtors Trade Receivables    165 3641 384 9571 685 350
Turnover Revenue    2 642 66010 466 526 
Wages Salaries    2 006 1292 075 2423 007 587
Company Contributions To Defined Benefit Plans Directors     8 355 
Director Remuneration     279 940324 760
Director Remuneration Benefits Including Payments To Third Parties     288 295334 330
Creditors Due Within One Year1 064 9981 120 246795 7141 380 324   
Intangible Fixed Assets Aggregate Amortisation Impairment34 00034 00034 00034 000   
Intangible Fixed Assets Cost Or Valuation34 00034 00034 00034 000   
Net Assets Liability Excluding Pension Asset Liability  2 179 4263 104 856   
Number Shares Allotted 202020   
Par Value Share 111   
Provisions For Liabilities Charges28 50027 90021 10019 200   
Share Capital Allotted Called Up Paid20202020   
Tangible Fixed Assets Additions 11 91841 0729 863   
Tangible Fixed Assets Cost Or Valuation373 429385 347388 367396 553   
Tangible Fixed Assets Depreciation156 330187 605193 174226 554   
Tangible Fixed Assets Depreciation Charged In Period 31 27536 54834 371   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 979991   
Tangible Fixed Assets Disposals  38 0521 677   

Transport Operator Data

Unit 7a
Address Odhams Trading Estate , St. Albans Road
City Watford
Post code WD24 7RY
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 25th, September 2023
Free Download (33 pages)

Company search

Advertisements