Vickery Electrical Limited WITHAM


Vickery Electrical started in year 1995 as Private Limited Company with registration number 03111108. The Vickery Electrical company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Witham at Unit 3A Perry Way. Postal code: CM8 3SX.

At present there are 2 directors in the the company, namely Justin V. and Terence V.. In addition one secretary - Jenny V. - is with the firm. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Vickery Electrical Limited Address / Contact

Office Address Unit 3A Perry Way
Office Address2 Freebournes Industrial Estate
Town Witham
Post code CM8 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03111108
Date of Incorporation Fri, 6th Oct 1995
Industry Electrical installation
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Jenny V.

Position: Secretary

Appointed: 06 October 1995

Justin V.

Position: Director

Appointed: 06 October 1995

Terence V.

Position: Director

Appointed: 06 October 1995

Access Registrars Limited

Position: Nominee Secretary

Appointed: 06 October 1995

Resigned: 06 October 1995

Access Nominees Limited

Position: Nominee Director

Appointed: 06 October 1995

Resigned: 06 October 1995

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Justin V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Terence V. This PSC owns 25-50% shares and has 25-50% voting rights.

Justin V.

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

Terence V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand267 140245 312166 425138 823187 37616 851
Current Assets590 567652 746428 634620 049718 422310 665
Debtors315 427399 434254 209473 226523 046277 814
Net Assets Liabilities231 665325 659278 436274 456173 77949 604
Other Debtors9872 6122 66013 40275 7074 140
Property Plant Equipment115 16598 15796 70587 09597 54193 841
Total Inventories8 0008 0008 0008 0008 00016 000
Other
Accumulated Amortisation Impairment Intangible Assets130 000130 000130 000130 000130 000130 000
Accumulated Depreciation Impairment Property Plant Equipment74 62791 259109 106121 608127 011126 416
Additions Other Than Through Business Combinations Property Plant Equipment 46 74832 08523 69754 78239 139
Amounts Owed By Group Undertakings Participating Interests73 04289 77695 014101 080109 14177 635
Average Number Employees During Period161515151011
Corporation Tax Payable19 73036 58217 32332 8823 581 
Creditors452 218397 919221 440408 741616 993318 994
Finance Lease Liabilities Present Value Total9 0279 64614 74012 80610 45719 630
Increase From Depreciation Charge For Year Property Plant Equipment 26 75626 91524 30728 38627 570
Intangible Assets Gross Cost130 000130 000130 000130 000130 000130 000
Net Current Assets Liabilities138 349254 827207 194211 308101 429-8 329
Other Creditors22 25022 64427 83341 41716 80911 971
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 1249 06811 80522 98328 165
Other Disposals Property Plant Equipment 47 12415 69020 80538 93343 434
Other Taxation Social Security Payable43 40258 19683 37210 55010 1147 543
Property Plant Equipment Gross Cost189 792189 416205 811208 703224 552220 257
Provisions For Liabilities Balance Sheet Subtotal8 99214 46414 60613 15615 48017 438
Total Assets Less Current Liabilities253 514352 984303 899298 403198 97085 512
Trade Creditors Trade Payables342 363262 16671 893302 244532 608233 013
Trade Debtors Trade Receivables56 357238 65474 986137 027186 85541 538

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 16th, November 2023
Free Download (7 pages)

Company search

Advertisements