Vehnet Limited HOLMFIRTH


Vehnet started in year 2014 as Private Limited Company with registration number 08943107. The Vehnet company has been functioning successfully for ten years now and its status is active. The firm's office is based in Holmfirth at Dipford House, Queens Square Huddersfield Road. Postal code: HD9 6QZ. Since March 18, 2014 Vehnet Limited is no longer carrying the name Sr 201.

The company has 2 directors, namely Hazel K., Christopher K.. Of them, Christopher K. has been with the company the longest, being appointed on 17 March 2014 and Hazel K. has been with the company for the least time - from 10 July 2017. As of 29 April 2024, there was 1 ex director - Nicholas F.. There were no ex secretaries.

Vehnet Limited Address / Contact

Office Address Dipford House, Queens Square Huddersfield Road
Office Address2 Honley
Town Holmfirth
Post code HD9 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08943107
Date of Incorporation Mon, 17th Mar 2014
Industry Other software publishing
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Hazel K.

Position: Director

Appointed: 10 July 2017

Christopher K.

Position: Director

Appointed: 17 March 2014

Nicholas F.

Position: Director

Appointed: 02 September 2016

Resigned: 15 February 2017

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Hazel K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hazel K.

Notified on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher K.

Notified on 17 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Sr 201 March 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-41 78910 759      
Balance Sheet
Cash Bank In Hand4 98058 596      
Cash Bank On Hand 58 59684 891156 610153 557161 906149 459112 875
Current Assets65 032189 780199 347327 847323 999387 753400 735226 549
Debtors60 052131 184114 456171 237170 442225 847251 276113 674
Intangible Fixed Assets95 00090 000      
Net Assets Liabilities   277 285245 030270 182339 098152 282
Other Debtors 3 000 161 212138 399154 331123 279113 674
Property Plant Equipment 7 7517 8524 0254 0143 6294 330 
Tangible Fixed Assets2 4117 751      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-41 88910 659      
Shareholder Funds-41 78910 759      
Other
Accrued Liabilities 218 478104 339     
Accumulated Amortisation Impairment Intangible Assets 10 00015 00025 00030 00035 00040 00045 000
Accumulated Depreciation Impairment Property Plant Equipment 5 68512 44822 10024 21327 42212 353673
Average Number Employees During Period  1374222
Corporation Tax Payable  30 558     
Corporation Tax Recoverable 23 287      
Creditors 276 772183 416129 331152 727185 944125 711130 576
Creditors Due Within One Year204 232276 772      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    241 18 2781 012
Disposals Property Plant Equipment    790 18 2783 034
Fixed Assets97 41197 75192 85279 02574 01468 62964 33056 309
Increase From Amortisation Charge For Year Intangible Assets  5 000 5 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment  6 763 2 3543 2093 2092 513
Intangible Assets 90 00085 00075 00070 00065 00060 00055 000
Intangible Assets Gross Cost 100 000 100 000100 000100 000100 000 
Intangible Fixed Assets Additions100 000       
Intangible Fixed Assets Aggregate Amortisation Impairment5 00010 000      
Intangible Fixed Assets Amortisation Charged In Period5 0005 000      
Intangible Fixed Assets Cost Or Valuation100 000       
Net Current Assets Liabilities-139 200-86 99215 931198 516171 272201 809275 02495 973
Number Shares Allotted1010      
Other Creditors 1 819526115 506113 263112 798112 698112 732
Other Taxation Social Security Payable 10 14211 6186 7581 4889131 9652 149
Par Value Share11      
Prepayments 2 4561 358     
Property Plant Equipment Gross Cost 13 43620 30026 12528 22731 05116 683673
Provisions For Liabilities Balance Sheet Subtotal   256256256256 
Recoverable Value-added Tax 9 30010 306     
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Additions3 6169 820      
Tangible Fixed Assets Cost Or Valuation3 61613 436      
Tangible Fixed Assets Depreciation1 2055 685      
Tangible Fixed Assets Depreciation Charged In Period1 2054 480      
Total Additions Including From Business Combinations Property Plant Equipment  6 864 2 8922 8243 9101 514
Total Assets Less Current Liabilities-41 78910 759108 783277 541245 286270 438339 354152 282
Trade Creditors Trade Payables 30 71429 3377 06737 97672 23311 04815 695
Trade Debtors Trade Receivables 93 141102 79210 02532 04371 516127 997 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search