Vetro Tooling Limited BASILDON


Vetro Tooling started in year 1997 as Private Limited Company with registration number 03481422. The Vetro Tooling company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Basildon at Unit 10 Westmayne Industrial Park Bramston Way. Postal code: SS15 6TP. Since 2006-01-05 Vetro Tooling Limited is no longer carrying the name P.a.l. Glass Machinery & Accessories.

The company has 4 directors, namely Adam L., Dean B. and Hannah L. and others. Of them, David L. has been with the company the longest, being appointed on 16 December 1997 and Adam L. and Dean B. have been with the company for the least time - from 23 August 2016. At the moment there is one former director listed by the company - Paul L., who left the company on 10 May 2005. In addition, the company lists several former secretaries whose names might be found in the box below.

Vetro Tooling Limited Address / Contact

Office Address Unit 10 Westmayne Industrial Park Bramston Way
Office Address2 Laindon
Town Basildon
Post code SS15 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481422
Date of Incorporation Tue, 16th Dec 1997
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Adam L.

Position: Director

Appointed: 23 August 2016

Dean B.

Position: Director

Appointed: 23 August 2016

Hannah L.

Position: Director

Appointed: 18 November 2015

David L.

Position: Director

Appointed: 16 December 1997

Edward P.

Position: Secretary

Appointed: 10 May 2005

Resigned: 09 November 2012

Paul L.

Position: Director

Appointed: 16 December 1997

Resigned: 10 May 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1997

Resigned: 16 December 1997

David L.

Position: Secretary

Appointed: 16 December 1997

Resigned: 10 May 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 1997

Resigned: 16 December 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is David L. The abovementioned PSC and has 75,01-100% shares.

David L.

Notified on 16 December 2016
Nature of control: 75,01-100% shares

Company previous names

P.a.l. Glass Machinery & Accessories January 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth117 445157 153240 640305 114359 213       
Balance Sheet
Cash Bank In Hand26 87325 95934 57960 63376 526       
Cash Bank On Hand    76 52660 55852 58653 11143 496106 546130 327188 527
Current Assets270 074329 018454 996535 228612 428656 222657 656629 428553 077726 527911 737833 652
Debtors159 828203 192242 801280 342304 935345 989344 484327 595272 667268 326257 983241 862
Net Assets Liabilities    359 213291 728281 581293 797290 515281 167390 200457 778
Net Assets Liabilities Including Pension Asset Liability117 445157 153240 640305 114359 213       
Other Debtors    9 4995 7499 8816 8816 09010 9917 7917 616
Property Plant Equipment    187 663164 749247 753196 220196 769206 685243 420208 579
Stocks Inventory83 37399 867177 616194 253230 967       
Tangible Fixed Assets96 929130 874104 141113 216187 663       
Total Inventories    230 967249 675260 586248 722236 914351 655523 427403 263
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve117 443157 151240 638305 112359 211       
Shareholder Funds117 445157 153240 640305 114359 213       
Other
Accumulated Depreciation Impairment Property Plant Equipment    173 186188 758237 138250 638259 643214 358257 456257 652
Average Number Employees During Period     101010991110
Bank Borrowings Overdrafts       3 4205 11650 00033 19923 307
Creditors    45 64443 77073 48229 79321 386119 958133 072114 762
Creditors Due After One Year21 86215 6391 1998 66445 644       
Creditors Due Within One Year227 696278 677313 230329 903395 234       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 789 31 70023 31199 52916 80656 753
Disposals Property Plant Equipment     47 684 41 56464 815121 29018 250125 145
Finance Lease Liabilities Present Value Total    45 64443 77073 48229 79321 38650 37155 71651 964
Finance Lease Payments Owing Minimum Gross    39 29085 40965 69881 91930 70353 50160 27058 756
Future Finance Charges On Finance Leases    7 7002 4506 0097 7172 6973 1304 5546 792
Future Minimum Lease Payments Under Non-cancellable Operating Leases     12 030      
Increase Decrease In Property Plant Equipment     17 34260 000 74 36953 58938 500 
Increase From Depreciation Charge For Year Property Plant Equipment     44 36148 38045 20032 31654 24459 90456 949
Net Current Assets Liabilities42 37850 341141 766205 325217 194171 816129 086144 302132 064194 440279 852363 961
Number Shares Allotted 2222       
Other Creditors    1 2001 5001 5001 50048 74917 76642 50719 007
Other Taxation Social Security Payable    116 588117 778106 745114 01192 665120 388103 806127 531
Par Value Share 1111       
Property Plant Equipment Gross Cost    360 849353 507484 891446 858456 412421 043500 876466 231
Provisions For Liabilities Balance Sheet Subtotal     1 06721 77616 93216 932   
Provisions For Liabilities Charges 8 4234 0684 763        
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 69 41492453 514121 426       
Tangible Fixed Assets Cost Or Valuation160 044229 458230 382239 423360 849       
Tangible Fixed Assets Depreciation63 11598 584126 241126 207173 186       
Tangible Fixed Assets Depreciation Charged In Period 35 46927 65728 64146 979       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   28 675        
Tangible Fixed Assets Disposals   44 473        
Total Additions Including From Business Combinations Property Plant Equipment     40 342131 3843 53174 36985 92198 08390 500
Total Assets Less Current Liabilities139 307181 215245 907318 541404 857336 565376 839340 522328 833401 125523 272572 540
Trade Creditors Trade Payables    243 407325 939360 636321 786245 992343 562418 888255 832
Trade Debtors Trade Receivables    295 436340 240334 603320 714266 577257 335231 783234 246

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
Free Download (10 pages)

Company search