Vitrine Systems Limited CAMBERLEY


Vitrine Systems started in year 1995 as Private Limited Company with registration number 03122168. The Vitrine Systems company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY. Since 15th March 2008 Vitrine Systems Limited is no longer carrying the name Portal Roofing.

The firm has 2 directors, namely Trevor P., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 4 December 1995 and Trevor P. has been with the company for the least time - from 24 October 2009. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alexander H. who worked with the the firm until 9 November 1999.

Vitrine Systems Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03122168
Date of Incorporation Mon, 6th Nov 1995
Industry Glazing
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Trevor P.

Position: Director

Appointed: 24 October 2009

Paul W.

Position: Director

Appointed: 04 December 1995

David S.

Position: Director

Appointed: 08 September 2004

Resigned: 01 May 2008

Scotia Services Limited

Position: Corporate Secretary

Appointed: 09 November 1999

Resigned: 12 September 2011

Alexander H.

Position: Director

Appointed: 04 December 1995

Resigned: 09 November 1999

Alexander H.

Position: Secretary

Appointed: 04 December 1995

Resigned: 09 November 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1995

Resigned: 04 December 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 1995

Resigned: 04 December 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Trevor P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Trevor P.

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

Paul W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Portal Roofing March 15, 2008
Stockclass October 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 148 077622 294613 6141 623 874952 414390 808
Current Assets2 609 5332 575 8782 309 9505 106 4732 390 4361 496 948
Debtors785 2621 226 5041 512 4652 264 3971 015 8121 075 093
Net Assets Liabilities918 8681 038 0441 187 7561 418 4921 261 965355 290
Other Debtors10 23847 988962 179577 182319 94367 708
Property Plant Equipment62 25150 89485 44998 84382 46258 178
Total Inventories676 194727 080183 8711 218 202422 21031 047
Other
Accrued Liabilities262 266154 545202 383932 227284 380162 924
Accumulated Depreciation Impairment Property Plant Equipment76 38689 672110 285119 701134 928164 882
Additions Other Than Through Business Combinations Property Plant Equipment 11 11967 02767 47231 9945 670
Average Number Employees During Period212324252526
Bank Borrowings     160 695
Creditors1 742 2281 579 7111 194 92918 39510 005161 094
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8 145-11 416-29 975-24 218 
Disposals Property Plant Equipment -9 190-11 859-44 662-33 148 
Finance Lease Liabilities Present Value Total   18 39510 005399
Financial Commitments Other Than Capital Commitments128 274127 467133 443227 180150 329127 112
Gross Amount Due From Customers For Construction Contract Work As Asset    235 038229 382
Increase From Depreciation Charge For Year Property Plant Equipment 21 43132 02939 39139 44529 954
Net Current Assets Liabilities867 305996 1671 115 0211 355 7881 204 658469 259
Other Creditors938 274862 14167 861942 995175 074139 200
Other Inventories  1 24910 0009 5005 000
Prepayments26 00737 24338 82637 07044 95546 820
Property Plant Equipment Gross Cost138 637140 566195 734218 544217 390223 060
Provisions For Liabilities Balance Sheet Subtotal10 6889 01712 71417 74415 15011 053
Taxation Social Security Payable402 613392 223334 258595 693209 922162 763
Total Assets Less Current Liabilities929 5561 047 0611 200 4701 454 6311 287 120527 437
Total Borrowings   18 39510 005161 094
Trade Creditors Trade Payables139 075170 802590 4271 266 189498 030525 020
Trade Debtors Trade Receivables749 0171 141 273511 4601 650 145650 914731 183
Work In Progress676 194727 080182 6221 208 202412 71026 047

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements