Velocity Motor Solutions Ltd. WINSFORD


Founded in 2016, Velocity Motor Solutions, classified under reg no. 10524535 is an active company. Currently registered at Vertex Road Three CW7 3PD, Winsford the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2017-02-17 Velocity Motor Solutions Ltd. is no longer carrying the name Vertex Motor Solutions.

The company has 2 directors, namely David C., Michael O.. Of them, David C., Michael O. have been with the company the longest, being appointed on 14 December 2016. As of 1 May 2024, there was 1 ex director - Gethyn D.. There were no ex secretaries.

Velocity Motor Solutions Ltd. Address / Contact

Office Address Vertex Road Three
Office Address2 Winsford Industrial Estate
Town Winsford
Post code CW7 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10524535
Date of Incorporation Wed, 14th Dec 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

David C.

Position: Director

Appointed: 14 December 2016

Michael O.

Position: Director

Appointed: 14 December 2016

Gethyn D.

Position: Director

Appointed: 14 December 2016

Resigned: 01 June 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Mike O. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Gethyn D. This PSC owns 25-50% shares and has 25-50% voting rights.

Mike O.

Notified on 17 July 2020
Nature of control: significiant influence or control

Gethyn D.

Notified on 14 December 2016
Ceased on 1 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vertex Motor Solutions February 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand93 482117 046131 60474 41531 57437 181
Current Assets277 629639 619445 564210 087145 695197 477
Debtors184 147522 573313 960135 672114 121160 296
Property Plant Equipment98251140   
Other Debtors575  111
Other
Accumulated Depreciation Impairment Property Plant Equipment4329031 374   
Creditors399 299651 625369 165137 96081 073117 093
Increase From Depreciation Charge For Year Property Plant Equipment432471471   
Net Current Assets Liabilities-121 670-12 00676 39972 12764 62280 384
Other Creditors37 453269 351    
Other Taxation Social Security Payable 2 9021 760-20211
Property Plant Equipment Gross Cost1 4141 4141 414   
Total Assets Less Current Liabilities-120 688-11 49576 43972 12764 62280 384
Trade Creditors Trade Payables361 846379 372182 43739 30516 94247 209
Trade Debtors Trade Receivables183 572243 404207 80748 60542 86489 256
Average Number Employees During Period111   
Total Additions Including From Business Combinations Property Plant Equipment1 414     
Accrued Liabilities 269 351163 55781 39553 22458 023
Corporation Tax Payable  17 92016 94410 90611 860
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 374  
Disposals Property Plant Equipment   1 414  
Dividends Paid   76 42554 00034 800
Number Shares Issued Fully Paid  3333
Par Value Share  1111
Prepayments Accrued Income 279 169106 15087 06463 77767 902
Profit Loss  87 93472 11346 49550 562
Recoverable Value-added Tax    7 4773 135

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-13
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements