Largetidy Limited BIRMINGHAM


Largetidy started in year 1992 as Private Limited Company with registration number 02732046. The Largetidy company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Birmingham at 9 - 11 Vittoria Street. Postal code: B1 3ND.

There is a single director in the firm at the moment - Michael H., appointed on 22 December 1992. In addition, a secretary was appointed - Kim J., appointed on 19 July 2011. 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.

Largetidy Limited Address / Contact

Office Address 9 - 11 Vittoria Street
Town Birmingham
Post code B1 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02732046
Date of Incorporation Fri, 17th Jul 1992
Industry Support activities to performing arts
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Kim J.

Position: Secretary

Appointed: 19 July 2011

Michael H.

Position: Director

Appointed: 22 December 1992

Lynne B.

Position: Secretary

Appointed: 22 December 1992

Resigned: 01 July 2011

Michael N.

Position: Director

Appointed: 10 August 1992

Resigned: 22 December 1992

Stephen D.

Position: Director

Appointed: 10 August 1992

Resigned: 22 December 1992

Richard L.

Position: Director

Appointed: 10 August 1992

Resigned: 22 December 1992

Stephen D.

Position: Secretary

Appointed: 10 August 1992

Resigned: 22 December 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 July 1992

Resigned: 10 August 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1992

Resigned: 10 August 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Michael H. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Michael H. This PSC owns 75,01-100% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth290 809343 917411 586457 395     
Balance Sheet
Cash Bank On Hand   245 766247 348242 711380 564317 925355 548
Current Assets203 899243 913320 917256 279324 838255 802388 462342 559368 817
Debtors5 07420 765 10 51377 49013 0917 89824 63413 269
Other Debtors   6557 6828 4715215 403347
Property Plant Equipment   2 2861 9431 6521 4041 1933 249
Cash Bank In Hand198 825223 148       
Net Assets Liabilities Including Pension Asset Liability290 809343 917411 586457 395     
Tangible Fixed Assets2 9393 163       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve290 807343 915       
Shareholder Funds290 809343 917411 586457 395     
Other
Accumulated Depreciation Impairment Property Plant Equipment   24 72225 06525 35625 60425 81526 051
Average Number Employees During Period   111111
Creditors   22 02125 9091 486122 65263 539102 751
Fixed Assets123 178122 289121 815223 135223 189210 994171 946107 296109 352
Increase From Depreciation Charge For Year Property Plant Equipment    343291248211236
Investments Fixed Assets120 239119 126 220 849221 246209 342170 542106 103106 103
Net Current Assets Liabilities167 631221 628290 621235 360298 929254 316265 810279 020266 066
Other Creditors   1 1331 2501 457121 49557 14198 731
Other Investments Other Than Loans   220 849221 246209 342170 542106 103106 103
Other Taxation Social Security Payable   20 43124 389 8856 3684 020
Property Plant Equipment Gross Cost   27 00827 00827 00827 00827 00829 300
Total Assets Less Current Liabilities290 809343 917412 436458 495522 118465 310437 756386 316375 418
Trade Creditors Trade Payables   4572702927230 
Trade Debtors Trade Receivables   10 44819 8084 6157 8469 23112 922
Accrued Liabilities     1 300121 150  
Corporation Tax Payable      885  
Recoverable Value-added Tax     552  
Total Additions Including From Business Combinations Property Plant Equipment        2 292
Accruals Deferred Income  8501 100     
Creditors Due Within One Year36 26822 28530 30920 919     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  13      
Tangible Fixed Assets Additions 783       
Tangible Fixed Assets Cost Or Valuation26 22527 008       
Tangible Fixed Assets Depreciation23 28623 845       
Tangible Fixed Assets Depreciation Charged In Period 559       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements