You are here: bizstats.co.uk > a-z index > V list > VO list

Vokera Limited LONDON COLNEY


Vokera started in year 1972 as Private Limited Company with registration number 01047779. The Vokera company has been functioning successfully for 52 years now and its status is active. The firm's office is based in London Colney at Borderlake House, Unit 7. Postal code: AL2 1HG. Since 1997/03/27 Vokera Limited is no longer carrying the name G.r. Claudio (vokera).

The firm has 3 directors, namely David D., Paolo B. and Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 30 November 2018 and David D. has been with the company for the least time - from 18 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the AL2 1HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1105026 . It is located at Unit 7, Borderlake House, St. Albans with a total of 1 cars.

Vokera Limited Address / Contact

Office Address Borderlake House, Unit 7
Office Address2 Riverside Industrial Estate
Town London Colney
Post code AL2 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01047779
Date of Incorporation Tue, 28th Mar 1972
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

David D.

Position: Director

Appointed: 18 August 2023

Paolo B.

Position: Director

Appointed: 20 June 2023

Simon B.

Position: Director

Appointed: 30 November 2018

Francois A.

Position: Director

Appointed: 29 April 2019

Resigned: 20 June 2023

Graham S.

Position: Secretary

Appointed: 27 March 2019

Resigned: 19 January 2024

Anthony P.

Position: Secretary

Appointed: 27 April 2018

Resigned: 27 March 2019

Steven M.

Position: Director

Appointed: 01 August 2016

Resigned: 08 September 2017

Robert S.

Position: Director

Appointed: 01 August 2016

Resigned: 30 November 2018

Umberto F.

Position: Director

Appointed: 01 August 2016

Resigned: 27 March 2019

Philip A.

Position: Director

Appointed: 01 August 2016

Resigned: 29 September 2023

Marco T.

Position: Director

Appointed: 08 June 2015

Resigned: 01 August 2016

Antonio N.

Position: Director

Appointed: 07 November 2014

Resigned: 08 June 2015

Umberto F.

Position: Director

Appointed: 07 November 2014

Resigned: 01 August 2016

Marco T.

Position: Director

Appointed: 21 November 2011

Resigned: 28 November 2013

Giuliano C.

Position: Director

Appointed: 20 August 2011

Resigned: 14 November 2014

Gianni G.

Position: Director

Appointed: 18 May 2010

Resigned: 14 November 2014

Tiow N.

Position: Secretary

Appointed: 27 April 2007

Resigned: 27 April 2018

Nicholas G.

Position: Secretary

Appointed: 21 March 2006

Resigned: 27 April 2007

Claudio B.

Position: Director

Appointed: 01 July 2005

Resigned: 01 June 2011

Nevil L.

Position: Secretary

Appointed: 16 October 2003

Resigned: 21 March 2006

John N.

Position: Secretary

Appointed: 28 March 2003

Resigned: 16 October 2003

Randall W.

Position: Director

Appointed: 13 March 2003

Resigned: 31 July 2005

Alceste M.

Position: Director

Appointed: 13 March 2003

Resigned: 29 November 2004

Giancarlo M.

Position: Director

Appointed: 01 February 2002

Resigned: 17 April 2007

James M.

Position: Director

Appointed: 01 February 2002

Resigned: 30 September 2002

Gianfranco T.

Position: Director

Appointed: 01 February 2002

Resigned: 17 March 2005

Guido P.

Position: Director

Appointed: 13 November 2000

Resigned: 06 February 2004

Vincent L.

Position: Secretary

Appointed: 13 November 2000

Resigned: 28 March 2003

Ettore R.

Position: Director

Appointed: 13 November 2000

Resigned: 20 August 2011

Sandro M.

Position: Director

Appointed: 19 September 1997

Resigned: 29 March 2002

Giorgio P.

Position: Director

Appointed: 06 June 1996

Resigned: 27 March 2000

Vincenzo O.

Position: Director

Appointed: 06 June 1996

Resigned: 30 April 1997

Nicolantonio G.

Position: Director

Appointed: 15 February 1996

Resigned: 02 October 2001

Melvin H.

Position: Director

Appointed: 14 February 1996

Resigned: 01 May 2001

Carey P.

Position: Director

Appointed: 14 February 1996

Resigned: 03 March 1999

Sheila D.

Position: Secretary

Appointed: 01 July 1995

Resigned: 13 November 2000

Laura G.

Position: Director

Appointed: 07 August 1991

Resigned: 01 July 1995

Sheila D.

Position: Director

Appointed: 07 August 1991

Resigned: 10 November 2000

Claudio G.

Position: Director

Appointed: 07 August 1991

Resigned: 31 January 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Riello Spa from Legnago, Italy. The abovementioned PSC is categorised as "a societa' per azioni con socio", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Riello Spa

Pilade Riello Legnago (Vr) Via Ing., Pilade Riello 7 Cap 37045, Legnago, Italy

Legal authority Italy
Legal form Societa' Per Azioni Con Socio
Country registered Italy
Place registered Del Registro Delle Imprese Di Verona
Registration number 02641790239
Notified on 7 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G.r. Claudio (vokera) March 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 
Current Assets11 27910 349
Debtors7 2437 077
Net Assets Liabilities2 8584 005
Other Debtors4 0212 776
Property Plant Equipment268255
Total Inventories4 0263 272
Other
Accrued Liabilities Deferred Income911826
Accumulated Depreciation Impairment Property Plant Equipment576606
Administrative Expenses9851 199
Average Number Employees During Period8273
Cost Sales14 67110 360
Creditors7 1535 074
Distribution Costs5 0565 318
Fixed Assets268255
Gross Profit Loss4 2557 004
Increase From Depreciation Charge For Year Property Plant Equipment 24
Interest Payable Similar Charges Finance Costs 14
Net Current Assets Liabilities4 1265 275
Operating Profit Loss-1 621652
Other Creditors5 0733 086
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 6
Other Interest Receivable Similar Income Finance Income2 
Other Inventories4 0263 272
Other Operating Income165165
Prepayments Accrued Income162213
Profit Loss On Ordinary Activities After Tax-1 608677
Profit Loss On Ordinary Activities Before Tax-1 619638
Property Plant Equipment Gross Cost844861
Provisions For Liabilities Balance Sheet Subtotal1 5361 525
Taxation Social Security Payable5451 010
Tax Tax Credit On Profit Or Loss On Ordinary Activities1139
Total Assets Less Current Liabilities4 3945 530
Total Increase Decrease From Revaluations Property Plant Equipment 17
Trade Creditors Trade Payables624152
Trade Debtors Trade Receivables3 0604 088
Turnover Revenue18 92617 364

Transport Operator Data

Unit 7
Address Borderlake House , Riverside Industrial Estate , London Colney By Pass , London Colne
City St. Albans
Post code AL2 1HG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended full accounts for the period to 2022/12/31
filed on: 17th, November 2023
Free Download (31 pages)

Company search

Advertisements