Vidette Uk Limited SWANLEY


Vidette Uk started in year 2003 as Private Limited Company with registration number 04791380. The Vidette Uk company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Swanley at The Old Barn. Postal code: BR8 7PA. Since Wednesday 4th April 2007 Vidette Uk Limited is no longer carrying the name Vidette Insurance Services.

The company has 2 directors, namely Christine F., Ian F.. Of them, Ian F. has been with the company the longest, being appointed on 1 June 2004 and Christine F. has been with the company for the least time - from 28 March 2007. As of 20 April 2024, there was 1 ex director - Christine F.. There were no ex secretaries.

Vidette Uk Limited Address / Contact

Office Address The Old Barn
Office Address2 Wood Street
Town Swanley
Post code BR8 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04791380
Date of Incorporation Sun, 8th Jun 2003
Industry Electrical installation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Christine F.

Position: Director

Appointed: 28 March 2007

Ian F.

Position: Director

Appointed: 01 June 2004

Christine F.

Position: Director

Appointed: 28 March 2007

Resigned: 01 October 2009

N B Company Services Limited

Position: Corporate Nominee Director

Appointed: 08 June 2003

Resigned: 01 June 2004

Kimbrough Limited

Position: Corporate Secretary

Appointed: 08 June 2003

Resigned: 01 April 2008

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we discovered, there is Vidette Holdings Limited from Swanley, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christine F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vidette Holdings Limited

The Old Barn, Wood Street, Swanley, BR8 7PA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 14255127
Notified on 22 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine F.

Notified on 9 June 2016
Ceased on 22 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian F.

Notified on 9 June 2016
Ceased on 22 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christine F.

Notified on 9 June 2016
Ceased on 9 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Vidette Insurance Services April 4, 2007
Holsberry November 10, 2003

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
Balance Sheet
Cash Bank On Hand    1 054 637263 234576 303158 8441 790 7521 254 543821 1591 708 041
Current Assets380 775495 980958 0461 178 5861 273 7581 564 3381 697 5161 925 2132 250 7282 361 4882 652 4263 945 366
Debtors160 503298 007382 142380 730192 0721 071 845831 6631 494 869369 9761 066 9451 797 2672 009 800
Net Assets Liabilities    614 658972 7611 130 226951 336994 490676 489800 0251 935 252
Other Debtors    24 453551 638448 979151 69863 96768 686111 226319 638
Property Plant Equipment    80 888115 239215 773256 679231 595242 414415 351354 060
Total Inventories    27 049229 259289 550271 50090 00040 00034 000227 525
Cash Bank In Hand175 171193 473572 904772 1331 054 637       
Net Assets Liabilities Including Pension Asset Liability69 065170 885448 213717 015614 658       
Stocks Inventory45 1014 5003 00025 72327 049       
Tangible Fixed Assets54 04494 10587 53875 39580 888       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve68 965170 785448 113716 915614 558       
Other
Accumulated Depreciation Impairment Property Plant Equipment    111 698118 235168 699217 939295 154315 440415 677471 660
Additions Other Than Through Business Combinations Property Plant Equipment     83 640177 330144 48352 13183 682  
Average Number Employees During Period        11121519
Bank Overdrafts         250 000  
Capital Commitments       30 199    
Corporation Tax Payable    134 69283 98349 01251 898134 573102 129  
Creditors    727 338678 151688 2851 106 3931 418 2673 611164 66576 389
Finance Lease Liabilities Present Value Total     4 64156 66487 36862 0953 6115 901 
Increase From Depreciation Charge For Year Property Plant Equipment     38 41373 14290 06477 21565 370136 798112 683
Net Current Assets Liabilities22 39786 997371 130652 394546 420886 1871 009 231818 820832 461479 165595 4461 746 096
Other Creditors    256 802181 349218 297404 342601 023575 331397 300166 775
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 87622 67940 824 45 084  
Other Disposals Property Plant Equipment     42 75226 33354 337 52 578  
Other Taxation Social Security Payable    136 504246 32386 771188 000253 256483 400715 7121 295 654
Property Plant Equipment Gross Cost    192 586233 475384 472474 618526 749557 854831 028825 720
Provisions For Liabilities Balance Sheet Subtotal    12 65020 15718 59048 76939 13141 47946 10788 515
Total Assets Less Current Liabilities76 441181 102458 668727 789627 3081 001 4261 225 0041 075 4991 064 056721 5791 010 7972 100 156
Trade Creditors Trade Payables    199 340161 855277 541374 785367 320540 595859 237653 508
Trade Debtors Trade Receivables    167 619520 207382 6841 343 171306 009998 2591 686 0411 690 162
Amount Specific Advance Or Credit Directors    -32221 581142 897-63 967-495-97  
Amount Specific Advance Or Credit Made In Period Directors     221 613  294 722377 898  
Amount Specific Advance Or Credit Repaid In Period Directors      78 684206 864231 250377 500  
Bank Borrowings Overdrafts         250 000164 66576 389
Disposals Decrease In Depreciation Impairment Property Plant Equipment          36 56156 700
Disposals Property Plant Equipment          85 752199 466
Total Additions Including From Business Combinations Property Plant Equipment          358 926194 158
Capital Employed69 065170 885448 213717 015614 658       
Creditors Due Within One Year358 378408 983586 916526 192727 338       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges7 37610 21710 45510 77412 650       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 72 47531 95419 06041 394       
Tangible Fixed Assets Cost Or Valuation94 133163 300178 079186 344192 586       
Tangible Fixed Assets Depreciation40 08969 19590 541110 949111 698       
Tangible Fixed Assets Depreciation Charged In Period 31 62931 51526 64926 963       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 52310 1696 24126 214       
Tangible Fixed Assets Disposals 3 30817 17510 79535 152       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, May 2023
Free Download (8 pages)

Company search