Vetindex Limited BATH


Vetindex started in year 1995 as Private Limited Company with registration number 03139495. The Vetindex company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bath at 33 Gay Street. Postal code: BA1 2NT. Since Wednesday 11th February 2004 Vetindex Limited is no longer carrying the name Index Professional Publishing.

Currently there are 4 directors in the the company, namely Alice G., George G. and Fiona G. and others. In addition one secretary - Fiona G. - is with the firm. As of 14 July 2025, our data shows no information about any ex officers on these positions.

Vetindex Limited Address / Contact

Office Address 33 Gay Street
Town Bath
Post code BA1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139495
Date of Incorporation Tue, 19th Dec 1995
Industry Other publishing activities
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (379 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Alice G.

Position: Director

Appointed: 27 September 2016

George G.

Position: Director

Appointed: 01 January 2015

Fiona G.

Position: Director

Appointed: 06 March 2006

Fiona G.

Position: Secretary

Appointed: 21 February 1996

Simon G.

Position: Director

Appointed: 21 February 1996

Nqh (co Sec) Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1995

Resigned: 21 February 1996

Nqh Limited

Position: Corporate Nominee Director

Appointed: 19 December 1995

Resigned: 21 February 1996

Company previous names

Index Professional Publishing February 11, 2004
Index Professional Publications October 30, 1997
Index Veterinary Publications October 23, 1997
Quayshelfco 535 March 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand137 236256 806261 450293 768334 600
Current Assets150 149276 017289 639340 806369 918
Debtors1 5138 94818 46444 58833 169
Net Assets Liabilities941 4031 057 0821 082 3631 157 7231 165 645
Other Debtors  5 0005 000 
Property Plant Equipment946 988926 244906 709888 453871 511
Total Inventories11 40010 2639 7252 4502 149
Other
Amount Specific Advance Or Credit Directors 40 40440 07316 7128 459
Amount Specific Advance Or Credit Made In Period Directors  33187 785177 770
Amount Specific Advance Or Credit Repaid In Period Directors   31 000186 023
Accrued Liabilities23 01819 98118 92520 06719 168
Accumulated Depreciation Impairment Property Plant Equipment274 582206 614227 248247 533267 639
Amounts Owed By Directors   16 712 
Amounts Owed To Directors  47 528  
Average Number Employees During Period86445
Corporation Tax Payable39 52446 97731 34534 44634 944
Creditors154 315144 131113 15070 49074 552
Disposals Decrease In Depreciation Impairment Property Plant Equipment 90 170316 410
Disposals Property Plant Equipment 91 251791 412
Increase From Depreciation Charge For Year Property Plant Equipment 22 20220 95020 28520 516
Net Current Assets Liabilities-4 166131 886176 489270 316295 366
Other Creditors411214816698 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal46 89722 43610 19812 84116 494
Other Taxation Social Security Payable-3 8671 950708843758
Property Plant Equipment Gross Cost1 221 5701 132 8581 133 9571 135 9861 139 150
Provisions For Liabilities Balance Sheet Subtotal1 4191 0488351 0461 232
Total Additions Including From Business Combinations Property Plant Equipment 2 5391 8902 0293 576
Total Assets Less Current Liabilities942 8221 058 1301 083 1981 158 7691 166 877
Trade Creditors Trade Payables7 21712 1693 6301 5953 188
Trade Debtors Trade Receivables1 5138 94813 46422 87624 710
Value-added Tax Payable  10 19812 841 
Accrued Liabilities Deferred Income 40 40447 528  
Other Provisions Balance Sheet Subtotal41 11540 404   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 30th September 2024
filed on: 27th, March 2025
Free Download (9 pages)

Company search

Advertisements