Vendman Systems Limited STOCKTON-ON-TEES


Vendman Systems started in year 1998 as Private Limited Company with registration number 03550481. The Vendman Systems company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stockton-on-tees at 1 1 Surtees Way. Postal code: TS18 3HR.

The company has one director. Mark F., appointed on 3 October 2017. There are currently no secretaries appointed. At present 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.

Vendman Systems Limited Address / Contact

Office Address 1 1 Surtees Way
Office Address2 Surtees Business Park
Town Stockton-on-tees
Post code TS18 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550481
Date of Incorporation Wed, 22nd Apr 1998
Industry Other software publishing
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Mark F.

Position: Director

Appointed: 03 October 2017

Stewart D.

Position: Director

Appointed: 03 October 2017

Resigned: 23 February 2021

Nathan L.

Position: Director

Appointed: 02 August 2017

Resigned: 03 October 2017

David P.

Position: Director

Appointed: 01 May 2001

Resigned: 31 March 2009

Daniel H.

Position: Director

Appointed: 02 July 1998

Resigned: 03 October 2017

Tina L.

Position: Director

Appointed: 19 May 1998

Resigned: 06 April 2003

Robert L.

Position: Director

Appointed: 19 May 1998

Resigned: 03 October 2017

Tina L.

Position: Secretary

Appointed: 19 May 1998

Resigned: 01 April 2013

Glenis A.

Position: Secretary

Appointed: 22 April 1998

Resigned: 19 May 1998

Glenis A.

Position: Director

Appointed: 22 April 1998

Resigned: 19 May 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1998

Resigned: 22 April 1998

Colin A.

Position: Director

Appointed: 22 April 1998

Resigned: 19 May 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Vianet Limited from Stockton-On-Tees, England. The abovementioned PSC is classified as "a public 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. The second entity in the PSC register is Robert L. This PSC owns 50,01-75% shares.

Vianet Limited

One Surtees Way Surtees Business Park, Stockton-On-Tees, TS18 3HR, England

Legal authority England & Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 05345684
Notified on 3 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert L.

Notified on 30 June 2016
Ceased on 3 October 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth193 681245 983247 678 
Balance Sheet
Cash Bank In Hand6 07466 88198 634 
Cash Bank On Hand  98 634120
Current Assets468 379670 932647 524633 921
Debtors253 451376 652328 013438 963
Intangible Fixed Assets12 40010 8509 300 
Net Assets Liabilities  247 678278 389
Net Assets Liabilities Including Pension Asset Liability193 681245 983247 678 
Other Debtors  216 058181 838
Property Plant Equipment  85 618144 908
Stocks Inventory208 854227 399220 877 
Tangible Fixed Assets7 9365 95285 618 
Total Inventories  220 877194 838
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve193 581245 883247 578 
Shareholder Funds193 681245 983247 678 
Other
Amount Specific Advance Or Credit Directors 24 96029 41818 918
Amount Specific Advance Or Credit Made In Period Directors  100 45830 000
Amount Specific Advance Or Credit Repaid In Period Directors  96 00040 500
Accumulated Amortisation Impairment Intangible Assets  21 70023 250
Accumulated Depreciation Impairment Property Plant Equipment  46 29948 040
Average Number Employees During Period   20
Bank Borrowings Overdrafts  68 71392 520
Bank Overdrafts  68 71392 520
Creditors  491 824503 135
Creditors Due Within One Year329 610441 751491 824 
Fixed Asset Investments Cost Or Valuation37 000   
Fixed Assets57 33616 80294 918152 658
Increase From Amortisation Charge For Year Intangible Assets   1 550
Increase From Depreciation Charge For Year Property Plant Equipment   1 741
Intangible Assets  9 3007 750
Intangible Assets Gross Cost  31 000 
Intangible Fixed Assets Aggregate Amortisation Impairment18 60020 15021 700 
Intangible Fixed Assets Amortisation Charged In Period 1 5501 550 
Intangible Fixed Assets Cost Or Valuation31 00031 000  
Investments Fixed Assets37 000   
Net Current Assets Liabilities138 769229 181155 700130 786
Number Shares Allotted 5151 
Other Creditors  141 741145 238
Other Taxation Social Security Payable  64 283107 169
Par Value Share 11 
Property Plant Equipment Gross Cost  131 917192 948
Provisions For Liabilities Balance Sheet Subtotal  2 9405 055
Provisions For Liabilities Charges2 424 2 940 
Secured Debts81 63973 29568 713 
Tangible Fixed Assets Additions  81 154 
Tangible Fixed Assets Cost Or Valuation50 76350 763131 917 
Tangible Fixed Assets Depreciation42 82744 81146 299 
Tangible Fixed Assets Depreciation Charged In Period 1 9841 488 
Total Additions Including From Business Combinations Property Plant Equipment   61 031
Total Assets Less Current Liabilities196 105245 983250 618283 444
Trade Creditors Trade Payables  217 087158 208
Trade Debtors Trade Receivables  111 955257 125
Advances Credits Directors24 96024 96029 418 
Advances Credits Made In Period Directors24 96025 000  
Advances Credits Repaid In Period Directors 25 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, August 2023
Free Download (7 pages)

Company search