Vout-o-reenee's Limited RAMSGATE


Vout-o-reenee's started in year 2013 as Private Limited Company with registration number 08650641. The Vout-o-reenee's company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ramsgate at 424 Margate Road. Postal code: CT12 6SJ.

The firm has 2 directors, namely Sophie P., Johannes V.. Of them, Sophie P., Johannes V. have been with the company the longest, being appointed on 14 August 2013. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Vout-o-reenee's Limited Address / Contact

Office Address 424 Margate Road
Office Address2 Westwood
Town Ramsgate
Post code CT12 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08650641
Date of Incorporation Wed, 14th Aug 2013
Industry Licensed clubs
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Sophie P.

Position: Director

Appointed: 14 August 2013

Johannes V.

Position: Director

Appointed: 14 August 2013

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is Johannes V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sophie P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sophie P., 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.

Johannes V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sophie P.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Sophie P.

Notified on 6 April 2017
Ceased on 29 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Johannes V.

Notified on 6 April 2017
Ceased on 29 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-81 449-71 937-73 036       
Balance Sheet
Cash Bank In Hand3 68313 11210 479       
Cash Bank On Hand  10 47932 10545 28721 96018 65625 84831 40812 984
Current Assets8 88322 05817 28938 89951 86629 68023 97630 84836 59017 984
Debtors903 4461 8101 7941 5792 720320 182 
Property Plant Equipment  12 01014 53912 51511 2889 7389 7978 3718 423
Stocks Inventory5 1105 5005 000       
Tangible Fixed Assets14 38013 01112 010       
Total Inventories  5 0005 0005 0005 0005 0005 0005 0005 000
Net Assets Liabilities        28 3939 936
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-81 549-72 037-73 136       
Shareholder Funds-81 449-71 937-73 036       
Other
Accrued Liabilities  2 4001 5001 5001 5001 5001 5001 5001 650
Accumulated Depreciation Impairment Property Plant Equipment  3 6385 9317 9559 71411 26412 86714 29315 631
Amounts Owed By Group Undertakings  1 7941 7941 5792 225    
Average Number Employees During Period   2222222
Corporation Tax Payable  190    8 6398 4423 184
Creditors  102 335130 870122 11171 58531 53711 81416 5686 850
Creditors Due Within One Year104 712107 006102 335       
Increase From Depreciation Charge For Year Property Plant Equipment   2 2932 0241 7591 5501 6031 4261 338
Merchandise  5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities-95 829-84 948-85 046-91 971-70 245-41 905-7 56119 03420 0228 363
Number Shares Allotted100100100       
Other Taxation Social Security Payable  3032 9923 5423 6884 016-5724 6313 713
Par Value Share111       
Prepayments  16  495320 182 
Property Plant Equipment Gross Cost  15 64820 47020 47021 00221 00222 66422 66424 054
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions15 096552        
Tangible Fixed Assets Cost Or Valuation15 09615 648        
Tangible Fixed Assets Depreciation7162 6373 638       
Tangible Fixed Assets Depreciation Charged In Period7161 9211 001       
Total Additions Including From Business Combinations Property Plant Equipment   4 822 532 1 662 1 390
Total Assets Less Current Liabilities-81 449-71 937-73 036-77 432-57 730-30 6172 17728 83128 39316 786
Trade Creditors Trade Payables  5286501 1651 1321 2171 249348489
Amounts Owed To Group Undertakings      2755505506 850

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 14th August 2023
filed on: 14th, August 2023
Free Download (5 pages)

Company search

Advertisements