Vino Vero Ltd LEIGH-ON-SEA


Vino Vero started in year 2013 as Private Limited Company with registration number 08357302. The Vino Vero company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leigh-on-sea at 110 Leigh Road. Postal code: SS9 1BU.

The firm has 2 directors, namely Holly F., Jaime F.. Of them, Holly F., Jaime F. have been with the company the longest, being appointed on 16 October 2020. As of 6 May 2024, there were 2 ex directors - Charlotte B., Sam B. and others listed below. There were no ex secretaries.

Vino Vero Ltd Address / Contact

Office Address 110 Leigh Road
Town Leigh-on-sea
Post code SS9 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08357302
Date of Incorporation Fri, 11th Jan 2013
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Holly F.

Position: Director

Appointed: 16 October 2020

Jaime F.

Position: Director

Appointed: 16 October 2020

Charlotte B.

Position: Director

Appointed: 11 January 2013

Resigned: 16 October 2020

Sam B.

Position: Director

Appointed: 11 January 2013

Resigned: 16 October 2020

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Jaime F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Holly F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Charlotte B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jaime F.

Notified on 16 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Holly F.

Notified on 16 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Charlotte B.

Notified on 6 April 2016
Ceased on 16 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sam B.

Notified on 6 April 2016
Ceased on 16 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 45615 74225 85741 92644 88917 0075 5246 810
Current Assets29 62541 30667 06674 86071 19753 66049 81552 091
Debtors2 9174 65711 3386 8144 3542 73711 99713 935
Net Assets Liabilities2 8378 25731 60531 50533 1718 3594 61615 484
Other Debtors625625625  2 73710 44113 935
Property Plant Equipment4 4784 1324 0113 0095 2297 17923 36917 307
Total Inventories18 25220 90729 87126 12021 95433 91632 29431 346
Other
Accumulated Depreciation Impairment Property Plant Equipment3 7965 4596 8687 8708 3428 69414 75620 962
Additions Other Than Through Business Combinations Property Plant Equipment      22 252144
Average Number Employees During Period 33433-5-5
Creditors7 0007 0007 0007 0007 00051 11664 16248 390
Future Minimum Lease Payments Under Non-cancellable Operating Leases      -46 750-35 750
Increase From Depreciation Charge For Year Property Plant Equipment 1 6631 4091 0021 6101 5996 0626 206
Net Current Assets Liabilities6 25511 95135 35636 06835 9432 544-14 3473 701
Other Creditors7 0007 0007 0007 0007 00057829 2101 248
Property Plant Equipment Gross Cost8 2749 59110 87910 87913 57115 87338 12538 269
Provisions For Liabilities Balance Sheet Subtotal8968267625721 0011 3644 4065 524
Taxation Social Security Payable     10 0221 25215 972
Trade Creditors Trade Payables9 77612 6048 13715 99126 83025 18633 70031 170
Trade Debtors Trade Receivables2 1333 87010 2195 6043 140 1 556 
Accrued Liabilities5785506757259001 305  
Corporation Tax Payable2 9474 5608 4136 2857 1719 302  
Other Taxation Social Security Payable2944353 2994 71028720  
Prepayments1591624941 2101 2141 005  
Total Additions Including From Business Combinations Property Plant Equipment 1 3171 288 4 1444 074  
Total Assets Less Current Liabilities10 73316 08339 36739 07741 1729 723  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 1381 247  
Disposals Property Plant Equipment    1 4521 772  
Recoverable Value-added Tax     1 732  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, October 2023
Free Download (9 pages)

Company search