Verve Distribution Limited MANCHESTER


Founded in 2015, Verve Distribution, classified under reg no. 09546576 is an active company. Currently registered at Lowry Mill M27 6DB, Manchester the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Andrew K., Gabriel N. and Elaine R.. Of them, Andrew K., Gabriel N., Elaine R. have been with the company the longest, being appointed on 16 April 2015. As of 15 May 2024, there was 1 ex director - Lester H.. There were no ex secretaries.

Verve Distribution Limited Address / Contact

Office Address Lowry Mill
Office Address2 Lees Street
Town Manchester
Post code M27 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09546576
Date of Incorporation Thu, 16th Apr 2015
Industry Other information technology service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Andrew K.

Position: Director

Appointed: 16 April 2015

Gabriel N.

Position: Director

Appointed: 16 April 2015

Elaine R.

Position: Director

Appointed: 16 April 2015

Lester H.

Position: Director

Appointed: 16 April 2015

Resigned: 02 July 2018

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Andrew K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Gabriel N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elaine R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew K.

Notified on 30 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gabriel N.

Notified on 6 April 2016
Ceased on 30 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Elaine R.

Notified on 6 April 2016
Ceased on 30 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Lester H.

Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 663      
Balance Sheet
Cash Bank On Hand 2572 66199581 291193 491120 825
Current Assets364 450683 660788 739946 0741 444 2411 948 2682 083 214
Debtors352 191653 147751 681903 5031 336 7041 524 3251 291 806
Other Debtors 138 504105 866119 975112 14996 662153 503
Property Plant Equipment 4502 5332 2194 04956 3816 471
Total Inventories 30 25634 39741 57626 246230 452 
Cash Bank In Hand12 259      
Net Assets Liabilities Including Pension Asset Liability15 663      
Tangible Fixed Assets1 793      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve14 663      
Shareholder Funds15 663      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 2883 8704 4535 69315 2779 753
Additions Other Than Through Business Combinations Property Plant Equipment  2 6652693 07061 9165 562
Average Number Employees During Period  66778
Bank Borrowings Overdrafts 65 4589 43386 554  452 718
Creditors 544 517561 389711 0931 049 9571 501 2131 483 623
Dividends Paid   75 018126 350  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 18 370119 844104 28177 65651 03124 407
Increase From Depreciation Charge For Year Property Plant Equipment  5825831 2409 5847 145
Net Current Assets Liabilities14 193139 143227 350234 981394 284447 055599 591
Other Creditors 139 24790 29155 71948 854338 345143 352
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 669
Other Disposals Property Plant Equipment      60 996
Other Taxation Social Security Payable 245 050218 120258 932252 436247 822277 919
Prepayments Accrued Income 3 8805 81016 7876 44623 51719 356
Profit Loss  90 290163 835287 483  
Property Plant Equipment Gross Cost 3 7386 4036 6729 74271 65816 224
Redemption Shares Decrease In Equity   81 500   
Total Assets Less Current Liabilities15 986139 593229 883237 200398 333503 436606 062
Trade Creditors Trade Payables 94 762243 545309 888748 667915 046609 634
Trade Debtors Trade Receivables 510 763640 005766 7411 218 1091 404 1461 118 947
Creditors Due Within One Year350 257      
Fixed Assets1 793      
Number Shares Allotted1 000      
Par Value Share1      
Provisions For Liabilities Charges323      
Secured Debts28 177      
Share Capital Allotted Called Up Paid1 000      
Tangible Fixed Assets Additions2 585      
Tangible Fixed Assets Cost Or Valuation2 585      
Tangible Fixed Assets Depreciation792      
Tangible Fixed Assets Depreciation Charged In Period792      
Amount Specific Advance Or Credit Directors425      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements