Vitra (u.k.) Limited DIDCOT


Founded in 1992, Vitra (u.k.), classified under reg no. 02731241 is an active company. Currently registered at Park 34 OX11 7WB, Didcot the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Wednesday 30th August 1995 Vitra (u.k.) Limited is no longer carrying the name Vitra Sanitaryware Marketing (u.k.).

Currently there are 3 directors in the the company, namely Steven B., Ozgen O. and Atalay G.. In addition one secretary - Tamara H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vitra (u.k.) Limited Address / Contact

Office Address Park 34
Office Address2 Collett
Town Didcot
Post code OX11 7WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02731241
Date of Incorporation Wed, 15th Jul 1992
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Tamara H.

Position: Secretary

Appointed: 02 August 2023

Steven B.

Position: Director

Appointed: 04 July 2022

Ozgen O.

Position: Director

Appointed: 04 September 2020

Atalay G.

Position: Director

Appointed: 01 March 2011

Caroline G.

Position: Secretary

Appointed: 18 October 2021

Resigned: 02 August 2023

Ali A.

Position: Director

Appointed: 01 December 2017

Resigned: 04 September 2020

Tamara H.

Position: Secretary

Appointed: 20 October 2015

Resigned: 18 October 2021

Levent G.

Position: Director

Appointed: 01 February 2012

Resigned: 04 July 2022

Peter S.

Position: Secretary

Appointed: 01 March 2010

Resigned: 20 October 2015

Jorg L.

Position: Director

Appointed: 01 March 2010

Resigned: 01 January 2011

Haluk B.

Position: Director

Appointed: 29 June 2009

Resigned: 01 January 2011

Erol D.

Position: Director

Appointed: 01 January 2007

Resigned: 28 February 2010

Erol D.

Position: Secretary

Appointed: 01 January 2007

Resigned: 28 February 2010

Erdal K.

Position: Director

Appointed: 01 January 2004

Resigned: 04 September 2020

Levent G.

Position: Director

Appointed: 06 July 1995

Resigned: 31 December 2006

Sezgin B.

Position: Director

Appointed: 15 May 1995

Resigned: 31 December 2000

Ferit E.

Position: Director

Appointed: 15 May 1995

Resigned: 28 December 2006

Abdulhalik I.

Position: Director

Appointed: 01 April 1995

Resigned: 28 December 2006

Ahmet Y.

Position: Director

Appointed: 13 March 1995

Resigned: 30 November 2017

Levent G.

Position: Secretary

Appointed: 22 December 1993

Resigned: 31 December 2006

Mehmet T.

Position: Director

Appointed: 20 August 1992

Resigned: 13 May 1995

Husamettin O.

Position: Director

Appointed: 20 August 1992

Resigned: 30 November 2017

Ahmet B.

Position: Director

Appointed: 20 August 1992

Resigned: 28 December 2006

Robert V.

Position: Secretary

Appointed: 20 August 1992

Resigned: 22 December 1993

Alison T.

Position: Secretary

Appointed: 10 August 1992

Resigned: 20 August 1992

Gerard C.

Position: Director

Appointed: 10 August 1992

Resigned: 20 August 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Eczacibasi Yapi Gerecleri A.s from Kat:7 34394, Turkey. The abovementioned PSC is categorised as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Eczacibasi Yapi Gerecleri A.S

Buyukdere Caddesi Buyukdere Caddesi, Ali Kaya Sokak No:7, Kat:7 34394, Levent, Turkey

Legal authority Turkish Commercial Code
Legal form Limited Liability Company
Country registered Turkey
Place registered Istanbul
Registration number 397525-345107
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vitra Sanitaryware Marketing (u.k.) August 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand355 182401 849
Current Assets8 980 59112 516 533
Debtors6 518 8399 188 326
Net Assets Liabilities4 316 9284 856 551
Other Debtors477 8521 204 065
Property Plant Equipment644 4712 225 153
Total Inventories2 106 5702 926 358
Other
Accrued Liabilities Deferred Income1 510 7511 493 824
Accumulated Amortisation Impairment Intangible Assets12 69816 931
Accumulated Depreciation Impairment Property Plant Equipment764 870873 194
Administrative Expenses1 971 9631 845 431
Average Number Employees During Period3840
Bank Borrowings Overdrafts501 597200 000
Cost Sales18 263 24616 495 557
Creditors5 312 3679 256 712
Disposals Decrease In Depreciation Impairment Property Plant Equipment 181 622
Disposals Property Plant Equipment 207 532
Distribution Costs4 413 1704 526 811
Fixed Assets648 7042 245 379
Gross Profit Loss5 593 2355 168 898
Increase From Amortisation Charge For Year Intangible Assets 4 233
Increase From Depreciation Charge For Year Property Plant Equipment 289 946
Intangible Assets4 233 
Intangible Assets Gross Cost16 93116 931
Interest Payable Similar Charges Finance Costs48 10336 890
Investments Fixed Assets 20 226
Net Current Assets Liabilities3 668 2243 259 821
Operating Profit Loss1 079 976728 573
Other Creditors2 661 5936 908 490
Other Interest Receivable Similar Income Finance Income1 9602 620
Other Inventories2 106 5702 926 358
Other Operating Income1 871 8741 931 917
Prepayments Accrued Income178 171226 908
Profit Loss On Ordinary Activities After Tax767 000539 623
Profit Loss On Ordinary Activities Before Tax1 033 833694 303
Property Plant Equipment Gross Cost1 409 3413 098 347
Taxation Social Security Payable457 878339 556
Tax Tax Credit On Profit Or Loss On Ordinary Activities266 833154 680
Total Additions Including From Business Combinations Property Plant Equipment 1 896 538
Total Assets Less Current Liabilities4 316 9285 505 200
Trade Creditors Trade Payables180 548314 842
Trade Debtors Trade Receivables5 862 8167 757 353
Turnover Revenue23 856 48121 664 455

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, January 2024
Free Download (28 pages)

Company search

Advertisements