Venhill Engineering Limited SURREY


Venhill Engineering started in year 1970 as Private Limited Company with registration number 00992104. The Venhill Engineering company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Surrey at 21 Ranmore Road. Postal code: RH4 1HE.

The firm has one director. Simon K., appointed on 26 March 2021. There are currently no secretaries appointed. At the moment 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.

Venhill Engineering Limited Address / Contact

Office Address 21 Ranmore Road
Office Address2 Dorking
Town Surrey
Post code RH4 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00992104
Date of Incorporation Mon, 19th Oct 1970
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st October
Company age 54 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Simon K.

Position: Director

Appointed: 26 March 2021

Kenrick P.

Position: Secretary

Appointed: 31 August 2001

Resigned: 26 March 2021

Max A.

Position: Director

Appointed: 31 August 2001

Resigned: 26 March 2021

Kenrick P.

Position: Director

Appointed: 31 August 2001

Resigned: 26 March 2021

Christine V.

Position: Director

Appointed: 13 February 1998

Resigned: 31 August 2001

Phillipa J.

Position: Secretary

Appointed: 26 June 1991

Resigned: 31 August 2001

Christopher V.

Position: Director

Appointed: 26 June 1991

Resigned: 27 January 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Aldbury Capital Limited from Tring, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another entity in the persons with significant control register is Vcn Limited that put Dorking, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Aldbury Capital Limited

24 Malting Lane, Aldbury, Tring, HP23 5RH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 12031598
Notified on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vcn Limited

1 Paper Mews, High Street, 330 High Street, Dorking, Surrey, RH4 2TU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04243532
Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand     67 04742 06151 75569 167107 522192 297243 588
Current Assets328 236313 703302 433265 215258 218286 365333 600379 053442 771432 975541 157656 980
Debtors81 90159 59456 90166 57479 23352 44280 555120 675103 201104 567139 861156 429
Net Assets Liabilities     167 032217 027260 220317 803347 150358 479469 721
Other Debtors     10 55211 3117 0017 05311 41612 55814 816
Property Plant Equipment     13 4338 5668 92918 25824 08617 20321 735
Total Inventories     166 876210 984206 623270 403220 886208 999256 963
Cash Bank In Hand8 1387 5867 4368 87720 33067 047      
Net Assets Liabilities Including Pension Asset Liability129 646148 466151 953151 819156 930167 032      
Stocks Inventory238 197246 523238 096189 764158 655166 876      
Tangible Fixed Assets14 74518 19410 85712 55218 33013 433      
Reserves/Capital
Called Up Share Capital15 00015 00015 00015 00015 00015 000      
Profit Loss Account Reserve114 646133 466136 953136 819141 930152 032      
Other
Accumulated Depreciation Impairment Property Plant Equipment     160 485163 238168 395151 884159 810156 428161 342
Additions Other Than Through Business Combinations Property Plant Equipment       5 52016 99013 4904 8739 446
Average Number Employees During Period     16161717182020
Creditors     130 524123 597126 155139 94099 439196 613204 864
Future Minimum Lease Payments Under Non-cancellable Operating Leases     19 00019 00019 00019 00019 00019 00019 000
Increase From Depreciation Charge For Year Property Plant Equipment      4 8675 1577 6617 6625 9994 914
Net Current Assets Liabilities117 296133 468142 904141 480142 022155 841210 003252 898302 831333 536344 544452 116
Other Creditors     50 60138 82226 45214 51714 54682 26080 690
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 114 24 172 9 381 
Other Disposals Property Plant Equipment      2 114 24 172 16 990 
Property Plant Equipment Gross Cost     173 918171 804177 324170 142183 632173 631183 077
Provisions For Liabilities Balance Sheet Subtotal     2 2421 5421 6073 2864 9283 2684 130
Taxation Social Security Payable     15 48838 38460 08648 39248 96168 23483 792
Total Assets Less Current Liabilities132 041151 662153 761154 032160 352169 274218 569261 827321 089352 078361 747473 851
Trade Creditors Trade Payables     64 43546 39139 61777 03143 32846 11940 382
Trade Debtors Trade Receivables     41 89069 244113 67496 14893 151127 303141 613
Capital Employed129 646148 466151 953151 819156 930167 032      
Creditors Due Within One Year210 940180 235159 529123 735116 196130 524      
Number Shares Allotted 6 0006 0006 0006 0006 000      
Par Value Share 11111      
Provisions For Liabilities Charges2 3953 1961 8082 2133 4222 242      
Share Capital Allotted Called Up Paid15 00015 0006 00015 00015 00015 000      
Tangible Fixed Assets Additions 10 9991 5005 39511 2641 614      
Tangible Fixed Assets Cost Or Valuation154 232154 145155 645161 040172 304173 918      
Tangible Fixed Assets Depreciation139 487135 951144 788148 488151 860160 485      
Tangible Fixed Assets Depreciation Charged In Period 7 5508 8373 7005 4866 511      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 086  2 114       
Tangible Fixed Assets Disposals 11 086  2 114       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 14th, February 2023
Free Download (7 pages)

Company search

Advertisements