Vello Limited NORWICH


Vello started in year 2012 as Private Limited Company with registration number 08167291. The Vello company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Norwich at The Lodge 9 Laurel Drive. Postal code: NR13 5RE.

At the moment there are 3 directors in the the firm, namely Matthew J., Linda J. and Alan J.. In addition one secretary - Alan J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Phillip T. who worked with the the firm until 31 May 2021.

Vello Limited Address / Contact

Office Address The Lodge 9 Laurel Drive
Office Address2 Brundall
Town Norwich
Post code NR13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08167291
Date of Incorporation Fri, 3rd Aug 2012
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Alan J.

Position: Secretary

Appointed: 01 June 2021

Matthew J.

Position: Director

Appointed: 20 January 2020

Linda J.

Position: Director

Appointed: 30 July 2013

Alan J.

Position: Director

Appointed: 15 August 2012

Phillip T.

Position: Director

Appointed: 15 August 2012

Resigned: 31 May 2021

Phillip T.

Position: Secretary

Appointed: 15 August 2012

Resigned: 31 May 2021

Richard O.

Position: Director

Appointed: 03 August 2012

Resigned: 15 August 2012

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Matthew J. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is William J. This PSC owns 25-50% shares.

Matthew J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

William J.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-3 485      
Balance Sheet
Cash Bank On Hand 490 848599 194690 8663 508 1103 885 2802 080 327
Current Assets314 7253 092 0744 181 5094 549 4117 217 2319 075 2019 887 015
Debtors83020 160204 152760 5581 042 0281 061 8672 947 713
Net Assets Liabilities 621 3241 463 3841 948 1153 919 2846 325 3327 681 362
Other Debtors 20 160204 152760 5581 042 0281 061 8672 948 463
Property Plant Equipment 4 4623 5766 74012 84611 02118 015
Total Inventories 2 581 0663 378 1633 097 9872 667 0934 128 0544 858 975
Cash Bank In Hand25 273      
Net Assets Liabilities Including Pension Asset Liability-3 485      
Stocks Inventory288 622      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-3 487      
Shareholder Funds-3 485      
Other
Accumulated Depreciation Impairment Property Plant Equipment 6382 0244 2777 08910 06413 233
Additions Other Than Through Business Combinations Property Plant Equipment  5005 4178 9181 15010 163
Amounts Owed To Group Undertakings Participating Interests 1 411 4501 411 4501 411 4371 411 4371 014 4541 014 441
Average Number Employees During Period 666655
Creditors 2 474 3662 721 0222 606 7563 308 3542 758 7992 220 817
Fixed Assets 4 4643 5786 74212 84811 02418 017
Increase From Depreciation Charge For Year Property Plant Equipment  1 3862 2532 8122 9753 169
Investments Fixed Assets 222232
Investments In Group Undertakings 222232
Net Current Assets Liabilities-3 485617 7081 460 4871 942 6553 908 8776 316 4027 666 198
Other Creditors 949 304947 872931 0521 457 9021 427 839957 932
Property Plant Equipment Gross Cost 5 1005 60011 01719 93521 08531 248
Provisions For Liabilities Balance Sheet Subtotal 8486811 2822 4412 0942 853
Taxation Social Security Payable 44 972200 28280 274273 874271 596162 254
Total Assets Less Current Liabilities-3 485622 1721 464 0651 949 3973 921 7256 327 4267 684 215
Trade Creditors Trade Payables 68 640161 418183 993165 14144 91086 190
Trade Debtors Trade Receivables      -750
Creditors Due Within One Year318 210      
Number Shares Allotted2      
Par Value Share1      
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 3rd August 2023
filed on: 7th, August 2023
Free Download (3 pages)

Company search