Larvic Limited WALSALL


Founded in 1999, Larvic, classified under reg no. 03821544 is an active company. Currently registered at Office 1 WS4 2LA, Walsall the company has been in the business for 25 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Seema D. and Robin D.. In addition one secretary - Seema D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kevin B. who worked with the the company until 6 August 1999.

Larvic Limited Address / Contact

Office Address Office 1
Office Address2 21 Hatherton Street
Town Walsall
Post code WS4 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03821544
Date of Incorporation Fri, 6th Aug 1999
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Seema D.

Position: Director

Appointed: 15 June 2022

Robin D.

Position: Director

Appointed: 15 June 2022

Seema D.

Position: Secretary

Appointed: 06 August 1999

Navneet D.

Position: Director

Appointed: 15 June 2022

Resigned: 15 June 2022

Amreen B.

Position: Director

Appointed: 15 June 2022

Resigned: 15 June 2022

Raminder S.

Position: Director

Appointed: 17 April 2013

Resigned: 26 November 2020

Seema D.

Position: Director

Appointed: 22 February 2005

Resigned: 15 June 2022

Robin D.

Position: Director

Appointed: 06 August 1999

Resigned: 15 June 2022

Kevin B.

Position: Nominee Director

Appointed: 06 August 1999

Resigned: 06 August 1999

Kevin B.

Position: Secretary

Appointed: 06 August 1999

Resigned: 06 August 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Seema D. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Robin D. This PSC owns 50,01-75% shares.

Seema D.

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

Robin D.

Notified on 6 April 2016
Ceased on 14 January 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth144 048188 05160 48732 794155 090    
Balance Sheet
Cash Bank On Hand     188 265223 979261 269296 722
Current Assets370 117405 946314 497355 327501 406380 094515 507573 652553 550
Debtors180 187118 572136 310145 884156 137124 627244 596271 437194 658
Net Assets Liabilities     4 348101 977208 225245 604
Other Debtors        2 333
Property Plant Equipment     29 61231 47533 70558 616
Total Inventories     67 20246 93240 94662 170
Cash Bank In Hand107 242206 961101 752133 893266 737    
Intangible Fixed Assets239 770214 465171 572128 67985 786    
Net Assets Liabilities Including Pension Asset Liability144 048188 05160 48732 794155 090    
Stocks Inventory82 68880 41376 43575 55078 532    
Tangible Fixed Assets31 81438 77531 45132 24927 641    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve124 726171 12947 63324 008150 372    
Shareholder Funds144 048188 05160 48732 794155 090    
Other
Accrued Liabilities Deferred Income     7 05428 3822 8154 785
Accumulated Amortisation Impairment Intangible Assets     506 097506 097506 097 
Accumulated Depreciation Impairment Property Plant Equipment     81 69081 83587 28895 575
Average Number Employees During Period     13121519
Bank Borrowings Overdrafts     40 53932 897  
Corporation Tax Payable     5 44241 05428 45815 539
Creditors     30 609441 227395 355355 801
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 899  
Disposals Property Plant Equipment      5 392  
Dividends Paid      50 00020 000 
Finished Goods     67 20246 93240 94662 170
Fixed Assets     29 61231 47533 70558 616
Increase From Depreciation Charge For Year Property Plant Equipment      4 0445 4538 287
Intangible Assets Gross Cost     506 097506 097506 097 
Net Current Assets Liabilities143 092177 61069 85553 955195 1179 98974 280178 298197 749
Number Shares Issued Fully Paid        100
Other Creditors      247  
Other Taxation Social Security Payable     2 6462 6841 9392 417
Par Value Share        1
Prepayments     6 23496996910 075
Profit Loss      147 629126 248 
Property Plant Equipment Gross Cost     111 302113 310120 993154 191
Provisions For Liabilities Balance Sheet Subtotal     4 6443 7783 77810 761
Total Additions Including From Business Combinations Property Plant Equipment      7 4007 68333 198
Total Assets Less Current Liabilities414 676430 850272 878214 883308 54439 601105 755212 003256 365
Trade Creditors Trade Payables     219 333180 397203 243187 687
Trade Debtors Trade Receivables     86 855230 432239 063153 415
Bank Borrowings266 432238 762209 149178 050149 744    
Creditors Due After One Year266 432238 762209 149178 050149 744    
Creditors Due Within One Year227 025228 336244 642301 372306 289    
Number Shares Allotted 10010011    
Other Reserves19 22216 82212 7548 6864 618    
Provisions For Liabilities Charges4 1964 0373 2424 0393 710    
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions 14 504       
Tangible Fixed Assets Cost Or Valuation83 97695 49595 495100 237101 887    
Tangible Fixed Assets Depreciation52 16256 72064 04467 98874 246    
Tangible Fixed Assets Depreciation Charged In Period 5 677       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 119       
Tangible Fixed Assets Disposals 2 985       
Value Shares Allotted 11100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
Free Download (10 pages)

Company search