Vent-tech Ltd BRISTOL


Founded in 2003, Vent-tech, classified under reg no. 04714321 is an active company. Currently registered at 19a Osprey Court BS14 0BB, Bristol the company has been in the business for twenty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

The firm has 2 directors, namely Wendy S., Adrian S.. Of them, Adrian S. has been with the company the longest, being appointed on 27 March 2003 and Wendy S. has been with the company for the least time - from 1 April 2015. As of 20 April 2024, there were 2 ex secretaries - Rodney C., Wendy S. and others listed below. There were no ex directors.

Vent-tech Ltd Address / Contact

Office Address 19a Osprey Court
Office Address2 Hawkfield Way
Town Bristol
Post code BS14 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04714321
Date of Incorporation Thu, 27th Mar 2003
Industry Installation of industrial machinery and equipment
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Wendy S.

Position: Director

Appointed: 01 April 2015

Adrian S.

Position: Director

Appointed: 27 March 2003

Rodney C.

Position: Secretary

Appointed: 02 June 2008

Resigned: 13 November 2008

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2003

Resigned: 16 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2003

Resigned: 27 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 March 2003

Resigned: 27 March 2003

Wendy S.

Position: Secretary

Appointed: 27 March 2003

Resigned: 02 June 2008

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Wendy S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Adrian John S. This PSC owns 25-50% shares and has 25-50% voting rights.

Wendy S.

Notified on 2 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Adrian John S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth40 96829 40523 3541 256       
Balance Sheet
Cash Bank On Hand       166 60283 557102 82488 694
Current Assets185 125217 687181 146168 784165 573305 245250 104359 742208 734303 314373 981
Debtors180 125212 687165 190135 778154 073258 745203 604183 140115 177190 490275 287
Net Assets Liabilities    14 0964 40513530 788119 808154 178177 708
Other Debtors      7 16315 90011 35122 36423 189
Property Plant Equipment    22 52350 77547 08535 31493 700116 785132 385
Total Inventories    11 50046 50046 50010 00010 00010 000 
Cash Bank In Hand  4 45621 506       
Net Assets Liabilities Including Pension Asset Liability40 96829 40523 3541 256       
Stocks Inventory5 0005 00011 50011 500       
Tangible Fixed Assets20 90518 96822 68423 025       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve39 96828 40522 354256       
Shareholder Funds40 96829 40523 3541 256       
Other
Accumulated Depreciation Impairment Property Plant Equipment    79 53796 462112 157123 928155 29053 39541 600
Additions Other Than Through Business Combinations Property Plant Equipment      12 004 95 55162 27061 207
Average Number Employees During Period    2124 15191417
Bank Borrowings Overdrafts     43 239130 54495 83369 69751 51533 333
Corporation Tax Payable      1 151  10 09620 639
Creditors    174 000351 615297 05495 83369 69751 51548 608
Fixed Assets20 90518 96822 68523 02522 52350 775     
Increase From Depreciation Charge For Year Property Plant Equipment     16 92615 69511 77131 36238 95944 261
Net Current Assets Liabilities23 47613 462670-21 769-8 427-46 370-46 95091 30795 80588 90893 931
Number Shares Issued Fully Paid      1 0001 000   
Other Creditors     14 44916 741127 7625 97089 22215 275
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         7530 934
Other Disposals Property Plant Equipment        5 80330032 281
Other Taxation Social Security Payable     137 44780 76553 26135 52050 66669 803
Par Value Share 1 1  11   
Property Plant Equipment Gross Cost    102 060147 238159 242159 242248 990310 960339 886
Total Additions Including From Business Combinations Property Plant Equipment     45 178     
Total Assets Less Current Liabilities44 38132 43023 3541 25614 0964 405135126 621189 505205 693226 316
Trade Creditors Trade Payables     156 48067 85383 24553 25746 24069 439
Trade Debtors Trade Receivables     251 582196 441167 240103 826168 126252 098
Accruals Deferred Income 3 025         
Creditors Due Within One Year161 649204 225180 476190 553       
Number Shares Allotted 1 000 1 000       
Provisions For Liabilities Charges3 4133 025         
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 6 75811 2788 015       
Tangible Fixed Assets Cost Or Valuation69 00272 55283 83191 846       
Tangible Fixed Assets Depreciation48 09728 12535 68768 821       
Tangible Fixed Assets Depreciation Charged In Period 5 7087 5627 675       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 221         
Tangible Fixed Assets Disposals 3 208         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allocation resolution
filed on: 9th, November 2023
Free Download (4 pages)

Company search