Vr Sani-co Ltd HERNE BAY


Vr Sani- started in year 1998 as Private Limited Company with registration number 03588359. The Vr Sani- company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Herne Bay at 158 High Street. Postal code: CT6 5NP.

At present there are 4 directors in the the company, namely Matthew C., Joanne G. and Jacqueline C. and others. In addition one secretary - Martin C. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Vr Sani-co Ltd Address / Contact

Office Address 158 High Street
Town Herne Bay
Post code CT6 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588359
Date of Incorporation Thu, 25th Jun 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Matthew C.

Position: Director

Appointed: 01 August 2015

Joanne G.

Position: Director

Appointed: 01 August 2015

Jacqueline C.

Position: Director

Appointed: 25 June 1998

Martin C.

Position: Secretary

Appointed: 25 June 1998

Martin C.

Position: Director

Appointed: 25 June 1998

Dorothy G.

Position: Nominee Secretary

Appointed: 25 June 1998

Resigned: 25 June 1998

Lesley G.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 25 June 1998

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Matthew C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Joanne G. This PSC owns 25-50% shares. The third one is Jacqueline C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Matthew C.

Notified on 15 January 2024
Nature of control: 25-50% shares

Joanne G.

Notified on 15 January 2024
Nature of control: 25-50% shares

Jacqueline C.

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

Martin C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth377 701407 230426 127469 488509 702   
Balance Sheet
Cash Bank In Hand292 193336 761378 397381 193229 501   
Cash Bank On Hand    229 501283 457293 288193 971
Current Assets416 504447 357477 694511 951346 584435 937449 695337 735
Debtors100 16189 09974 14894 36281 623115 527119 099118 226
Net Assets Liabilities    509 702562 552580 359482 832
Net Assets Liabilities Including Pension Asset Liability377 701407 230426 127469 488509 702   
Other Debtors    3 8444 2184 28819 992
Property Plant Equipment    256 918236 622238 532255 252
Stocks Inventory24 15021 49725 14936 39635 460   
Tangible Fixed Assets17 69933 78328 65946 462256 918   
Total Inventories    35 46036 95337 30825 538
Reserves/Capital
Called Up Share Capital101102103104100   
Profit Loss Account Reserve377 600407 128426 024469 384509 602   
Shareholder Funds377 701407 230426 127469 488509 702   
Other
Advances Credits Directors       131
Amount Specific Advance Or Credit Directors     770770131
Amount Specific Advance Or Credit Made In Period Directors       901
Accumulated Amortisation Impairment Intangible Assets    13 60013 60013 600 
Accumulated Depreciation Impairment Property Plant Equipment    115 351116 283131 903157 613
Average Number Employees During Period    16161819
Creditors    84 269104 808102 307101 417
Creditors Due Within One Year54 72268 73075 74080 42484 269   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 8108 750 
Disposals Property Plant Equipment     19 8108 750 
Fixed Assets17 69933 78328 65946 462256 918236 622238 532255 252
Increase From Depreciation Charge For Year Property Plant Equipment     20 74224 37025 710
Intangible Assets Gross Cost    13 60013 60013 600 
Intangible Fixed Assets Aggregate Amortisation Impairment13 60013 60013 60013 600    
Intangible Fixed Assets Cost Or Valuation13 60013 60013 60013 600    
Net Current Assets Liabilities361 782378 627401 954431 527262 315331 129347 388236 318
Number Shares Allotted1 0101 0201 0201 0401 000   
Other Creditors    2 9592 9592 9592 299
Other Taxation Social Security Payable    67 67989 11278 17177 501
Par Value Share 10101010   
Property Plant Equipment Gross Cost    372 269352 905370 435412 865
Provisions For Liabilities Balance Sheet Subtotal    9 5315 1995 5618 738
Provisions For Liabilities Charges1 7805 1804 4868 5019 531   
Share Capital Allotted Called Up Paid101102103104100   
Tangible Fixed Assets Additions 31 69211 07838 267239 315   
Tangible Fixed Assets Cost Or Valuation101 904127 928125 840140 204372 269   
Tangible Fixed Assets Depreciation84 20594 14597 18193 742115 351   
Tangible Fixed Assets Depreciation Charged In Period 15 60916 20220 46428 859   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 66913 16623 9037 250   
Tangible Fixed Assets Disposals 5 66813 16623 9037 250   
Total Additions Including From Business Combinations Property Plant Equipment     44626 28042 430
Total Assets Less Current Liabilities379 481412 410430 613477 989519 233567 751585 920491 570
Trade Creditors Trade Payables    13 63112 73721 17721 617
Trade Debtors Trade Receivables    77 779111 309114 81198 234

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 24th, November 2023
Free Download (10 pages)

Company search

Advertisements