Ayurveda Limited SKELMERSDALE


Ayurveda started in year 1987 as Private Limited Company with registration number 02167993. The Ayurveda company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Skelmersdale at Beacon House. Postal code: WN8 6UR.

The firm has 2 directors, namely David R., Peter W.. Of them, David R., Peter W. have been with the company the longest, being appointed on 26 September 2007. At present 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.

Ayurveda Limited Address / Contact

Office Address Beacon House
Office Address2 Willow Walk
Town Skelmersdale
Post code WN8 6UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02167993
Date of Incorporation Tue, 22nd Sep 1987
Industry
End of financial Year 27th December
Company age 37 years old
Account next due date Fri, 27th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

David R.

Position: Director

Appointed: 26 September 2007

Peter W.

Position: Director

Appointed: 26 September 2007

David M.

Position: Secretary

Appointed: 10 September 2012

Resigned: 16 August 2013

Jai B.

Position: Secretary

Appointed: 25 August 2010

Resigned: 10 September 2012

Gwyndaf E.

Position: Director

Appointed: 26 September 2007

Resigned: 16 April 2020

Eric K.

Position: Secretary

Appointed: 26 September 2007

Resigned: 25 August 2010

David W.

Position: Director

Appointed: 26 September 2007

Resigned: 01 July 2022

Richard J.

Position: Secretary

Appointed: 12 January 2002

Resigned: 26 September 2007

Francis C.

Position: Secretary

Appointed: 30 December 1999

Resigned: 12 January 2002

Richard J.

Position: Director

Appointed: 15 October 1998

Resigned: 18 June 2021

William C.

Position: Director

Appointed: 15 October 1998

Resigned: 26 September 2007

Francis C.

Position: Director

Appointed: 19 December 1996

Resigned: 12 January 2002

Hugh G.

Position: Secretary

Appointed: 14 November 1991

Resigned: 20 December 1999

Philip L.

Position: Director

Appointed: 14 November 1991

Resigned: 01 December 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As BizStats discovered, there is David R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is William O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David R.

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

William O.

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

David H.

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

Gwyndaf E.

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

Ajay S.

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

Jane P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand63 12656 237130 740103 840134 05776 684
Current Assets178 563187 088258 661245 525235 672147 550
Debtors31 93043 05136 94639 35022 67124 991
Net Assets Liabilities218 080205 962143 132106 53661 097-55 033
Other Debtors13 31821 95816 40723 46410 46011 947
Property Plant Equipment228 480215 53323 95523 94721 7101 223
Total Inventories83 50787 80090 975102 33478 94445 875
Other
Accumulated Depreciation Impairment Property Plant Equipment176 805168 943159 430161 435161 366159 803
Average Number Employees During Period161414151310
Bank Borrowings62 01549 772    
Bank Borrowings Overdrafts49 71537 472  4 16610 000
Creditors85 01172 76738 399162 93645 83435 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 362 2 1162 3073 575
Disposals Property Plant Equipment 27 566 2 1162 30722 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 6722 244    
Increase From Depreciation Charge For Year Property Plant Equipment 19 500 4 1222 2382 012
Merchandise83 50787 80090 975102 33478 94445 875
Net Current Assets Liabilities74 61163 196157 57682 58885 221-20 423
Other Creditors35 29635 29538 399100 63245 83435 833
Other Taxation Social Security Payable13 83311 3199 07213 35012 3477 351
Property Plant Equipment Gross Cost405 285384 476183 385185 383183 076161 026
Total Additions Including From Business Combinations Property Plant Equipment 6 757 4 114 450
Total Assets Less Current Liabilities303 091278 729181 531106 536106 931-19 200
Trade Creditors Trade Payables25 49521 49327 43448 95463 75585 065
Trade Debtors Trade Receivables18 61221 09320 53915 88612 21113 044

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 Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements