ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vitec Webber Lenihan Limited

Vitec Webber Lenihan Limited is an active company incorporated on 25 February 2000 with the registered office located in Cardiff, Mid Glamorgan. Vitec Webber Lenihan Limited was registered 25 years ago.
Status
Active
Active since 22 years ago
Company No
03934064
Private limited company
Age
25 years
Incorporated 25 February 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 January 2025 (10 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (2 months remaining)
Address
2 Village Way
Greenmeadow Springs Business Park
Cardiff
CF15 7NE
Wales
Address changed on 29 Oct 2024 (1 year 1 month ago)
Previous address was 7 Village Way Tongwynlais Cardiff CF15 7NE Wales
Telephone
02920620232
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Secretary • Company Secretary • British • Lives in Wales • Born in Feb 1965
PSC • Director • British • Lives in Wales • Born in Mar 1973 • Engineer
Linsey ANN Harris
PSC • British • Lives in Wales • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vitec Sustainability Limited
Geraint Harris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£446.62K
Decreased by £124.47K (-22%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£1.24M
Decreased by £149.8K (-11%)
Total Liabilities
-£118.87K
Decreased by £43.79K (-27%)
Net Assets
£1.12M
Decreased by £106.02K (-9%)
Debt Ratio (%)
10%
Decreased by 2.12% (-18%)
Latest Activity
Confirmation Submitted
10 Months Ago on 29 Jan 2025
Linsey Ann Harris (PSC) Details Changed
10 Months Ago on 20 Jan 2025
Mr Geraint Harris (PSC) Details Changed
10 Months Ago on 20 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Jan 2024
Mr Geraint Harris Details Changed
2 Years 8 Months Ago on 15 Mar 2023
Abridged Accounts Submitted
2 Years 9 Months Ago on 27 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 24 Jan 2023
Get Credit Report
Discover Vitec Webber Lenihan Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Linsey Ann Harris as a person with significant control on 20 January 2025
Submitted on 29 Jan 2025
Change of details for Mr Geraint Harris as a person with significant control on 20 January 2025
Submitted on 29 Jan 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 29 Jan 2025
Registered office address changed from 7 Village Way Tongwynlais Cardiff CF15 7NE Wales to 2 Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE on 29 October 2024
Submitted on 29 Oct 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 4 Sep 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 May 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 21 Jan 2024
Second filing for the appointment of Mr Stephen Toogood as a director
Submitted on 23 Aug 2023
Director's details changed for Mr Geraint Harris on 15 March 2023
Submitted on 23 Mar 2023
Unaudited abridged accounts made up to 31 May 2022
Submitted on 27 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year