Veropak Limited KENT


Veropak started in year 1988 as Private Limited Company with registration number 02215340. The Veropak company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Kent at 73 Swaisland Drive. Postal code: DA1 4HY.

The company has 2 directors, namely Doreen E., Christine B.. Of them, Doreen E., Christine B. have been with the company the longest, being appointed on 19 October 1991. As of 26 April 2024, there was 1 ex director - Nigel B.. There were no ex secretaries.

Veropak Limited Address / Contact

Office Address 73 Swaisland Drive
Office Address2 Crayford
Town Kent
Post code DA1 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02215340
Date of Incorporation Fri, 29th Jan 1988
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Christine B.

Position: Secretary

Resigned:

Doreen E.

Position: Director

Appointed: 19 October 1991

Christine B.

Position: Director

Appointed: 19 October 1991

Nigel B.

Position: Director

Resigned: 10 February 2021

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Doreen E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christine B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nigel B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Doreen E.

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

Christine B.

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

Nigel B.

Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand215 352210 503226 683647 206136 499236 937185 054
Current Assets280 181243 727432 452834 864155 924504 809397 761
Debtors64 82933 224205 769187 65819 425267 872212 707
Net Assets Liabilities36 94039 74248 757470 85676 845290 53890 906
Property Plant Equipment6 0754223471 2801 08817 81813 927
Other
Accumulated Depreciation Impairment Property Plant Equipment20 2652 4142 4892 8613 0538 84713 255
Average Number Employees During Period4445566
Creditors249 316204 407384 042365 28880 167219 842313 682
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 926     
Disposals Property Plant Equipment 23 504     
Fixed Assets6 0754223471 2801 08817 81813 927
Increase From Depreciation Charge For Year Property Plant Equipment 7575 1925 7944 408
Net Current Assets Liabilities30 86539 32048 410469 57675 757284 96784 079
Property Plant Equipment Gross Cost26 3402 8362 8364 1414 14126 66527 182
Total Additions Including From Business Combinations Property Plant Equipment     22 524517
Total Assets Less Current Liabilities36 94039 74248 757470 85676 845302 78598 006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
Free Download (4 pages)

Company search

Advertisements