Venus Vehicle Solutions Limited HOUGHTON LE SPRING


Founded in 2007, Venus Vehicle Solutions, classified under reg no. 06263440 is an active company. Currently registered at E-volve Business Centre Cygnet Way DH4 5QY, Houghton Le Spring the company has been in the business for 17 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Kelly V., Simon V.. Of them, Simon V. has been with the company the longest, being appointed on 30 May 2007 and Kelly V. has been with the company for the least time - from 1 February 2015. As of 29 April 2024, there were 2 ex secretaries - Frederic J., Kelly L. and others listed below. There were no ex directors.

Venus Vehicle Solutions Limited Address / Contact

Office Address E-volve Business Centre Cygnet Way
Office Address2 Rainton Bridge South Business Park
Town Houghton Le Spring
Post code DH4 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06263440
Date of Incorporation Wed, 30th May 2007
Industry Financial leasing
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Kelly V.

Position: Director

Appointed: 01 February 2015

Simon V.

Position: Director

Appointed: 30 May 2007

Frederic J.

Position: Secretary

Appointed: 14 December 2007

Resigned: 06 May 2009

Kelly L.

Position: Secretary

Appointed: 30 May 2007

Resigned: 14 December 2007

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Kelly V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Simon V. This PSC owns 25-50% shares and has 25-50% voting rights.

Kelly V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 10331 104       
Balance Sheet
Cash Bank In Hand45 344101 913       
Cash Bank On Hand 101 913140 633128 202108 93060 45290 47833 35325 552
Current Assets56 681122 556146 970163 151124 44672 21198 72454 03041 789
Debtors11 33720 6436 33727 74215 51611 7598 24620 67716 237
Intangible Fixed Assets 7 250       
Net Assets Liabilities     37 49520 407263266
Other Debtors 29829829829829869820550
Property Plant Equipment 4 3724 4873 3121 924834410117 
Tangible Fixed Assets1 7754 372       
Total Inventories   7 207     
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 00331 004       
Shareholder Funds1 10331 104       
Other
Amount Specific Advance Or Credit Directors     18 24023 4027 8804 326
Amount Specific Advance Or Credit Made In Period Directors      102 60957 04436 554
Amount Specific Advance Or Credit Repaid In Period Directors      97 44788 32633 000
Accrued Liabilities Deferred Income 4 5255 1843 0663 0663 2861 8003 6002 929
Accumulated Amortisation Impairment Intangible Assets   6192 6004 5816 5627 925 
Accumulated Depreciation Impairment Property Plant Equipment 1 7163 9266 0657 8199 0229 4469 7399 878
Amounts Owed By Associates   4 209 2 048   
Average Number Employees During Period 56546443
Bank Borrowings Overdrafts      2 2185 7763 333
Corporation Tax Payable 40 58032 03421 567     
Creditors 103 07476 85470 20749 62138 89427 16522 19821 667
Creditors Due Within One Year57 353103 074       
Finance Lease Liabilities Present Value Total  200      
Fixed Assets1 77511 62211 73710 6187 2494 1781 773117310
Future Minimum Lease Payments Under Non-cancellable Operating Leases 744992992992992   
Increase From Amortisation Charge For Year Intangible Assets   6191 9811 9811 9811 363 
Increase From Depreciation Charge For Year Property Plant Equipment  2 2102 1391 7541 203424293139
Intangible Assets 7 2507 2507 3065 3253 3441 363  
Intangible Assets Gross Cost 7 2507 2507 9257 9257 9257 9257 925 
Intangible Fixed Assets Additions 7 250       
Intangible Fixed Assets Cost Or Valuation 7 250       
Net Current Assets Liabilities-67219 48270 11692 94474 82533 31745 79922 34421 623
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 558 2851 2412892314536
Other Taxation Social Security Payable 14 83511 36835 60623 66016 24118 39215 00012 064
Par Value Share 11111111
Prepayments Accrued Income 2107684 2043 9543 780496496772
Property Plant Equipment Gross Cost 6 0888 4139 3779 7439 8569 8569 85610 188
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 612       
Tangible Fixed Assets Cost Or Valuation2 4766 088       
Tangible Fixed Assets Depreciation7011 716       
Tangible Fixed Assets Depreciation Charged In Period 1 015       
Total Additions Including From Business Combinations Intangible Assets   675     
Total Additions Including From Business Combinations Property Plant Equipment  2 325964366113  332
Total Assets Less Current Liabilities1 10331 10481 853103 56282 07437 49547 57222 46121 933
Trade Creditors Trade Payables 327761 3412 9188386 2657 2651 804
Trade Debtors Trade Receivables 20 1355 27119 03111 2645 6337 05212 09611 089

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 30th May 2023
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements