Laviver Limited READING


Founded in 2003, Laviver, classified under reg no. 05003180 is a active - proposal to strike off company. Currently registered at Gto House Floral Mile RG10 9ES, Reading the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since November 29, 2022 Laviver Limited is no longer carrying the name Gto Engineering.

Laviver Limited Address / Contact

Office Address Gto House Floral Mile
Office Address2 Hare Hatch
Town Reading
Post code RG10 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05003180
Date of Incorporation Wed, 24th Dec 2003
Industry Manufacture of motor vehicles
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Michael F.

Position: Director

Appointed: 05 December 2022

John C.

Position: Director

Appointed: 21 November 2022

Resigned: 05 December 2022

Michael F.

Position: Director

Appointed: 21 November 2022

Resigned: 21 November 2022

John C.

Position: Director

Appointed: 16 August 2022

Resigned: 21 November 2022

Richard L.

Position: Director

Appointed: 17 May 2022

Resigned: 16 August 2022

Vern L.

Position: Director

Appointed: 01 May 2022

Resigned: 16 August 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2003

Resigned: 24 December 2003

Rosalind L.

Position: Director

Appointed: 24 December 2003

Resigned: 10 February 2022

Mark L.

Position: Director

Appointed: 24 December 2003

Resigned: 01 May 2022

Mark L.

Position: Secretary

Appointed: 24 December 2003

Resigned: 01 May 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 December 2003

Resigned: 24 December 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Gto Holdings (Engineering) Limited from Reading, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gto Holdings (Engineering) Limited

Gto House Floral Mile, Hare Hatch, Reading, RG10 9ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08038471
Notified on 24 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gto Engineering November 29, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand15 545230 15279 713197 80593 4381 555 6082 871 702
Current Assets 2 276 4162 857 8963 385 1343 799 5935 652 7928 112 967
Debtors1 980 0711 799 2281 972 4861 795 4121 551 8751 811 6862 844 718
Net Assets Liabilities 823 0171 037 0521 896 0472 403 0163 325 0505 231 730
Other Debtors13 527100 077111 378117 22522 62151 7561 202 283
Property Plant Equipment301 125236 215531 735482 993321 114178 885235 739
Total Inventories180 000247 036805 6971 391 9172 154 2802 285 4982 396 547
Other
Accrued Liabilities Deferred Income425 984277 751637 644130 366132 698860 6831 850 390
Accumulated Amortisation Impairment Intangible Assets60 00060 00062 46388 966155 226229 303275 409
Accumulated Depreciation Impairment Property Plant Equipment424 029497 038579 911629 476694 547665 897713 917
Additions Other Than Through Business Combinations Intangible Assets  34 8206 8115 2258 5409 828
Additions Other Than Through Business Combinations Property Plant Equipment 63 031485 688156 55320 43514 938127 095
Amounts Owed By Group Undertakings  1 405 8041 147 869902 137946 133209 624
Amounts Owed To Group Undertakings     255 378107 673
Average Number Employees During Period    332931
Bank Borrowings Overdrafts   85 21662 504233 815165 612
Corporation Tax Payable45 33990 24298 010 24 580  
Corporation Tax Recoverable   72 828 85 738192 850
Creditors1 511 14294 395267 002419 230229 766336 844274 192
Deferred Tax Asset Debtors 3 2923 292    
Dividends Paid On Shares   160 714180 439  
Finance Lease Liabilities Present Value Total189 64294 395267 002    
Fixed Assets     414 837896 749
Future Minimum Lease Payments Under Non-cancellable Operating Leases    233 907391 759314 434
Increase From Amortisation Charge For Year Intangible Assets  2 46326 50366 26074 07772 852
Increase From Depreciation Charge For Year Property Plant Equipment 127 941151 685190 725145 441108 04368 852
Intangible Assets  32 357160 714180 439235 952661 010
Intangible Assets Gross Cost60 00060 00094 820249 680335 665465 255936 419
Net Current Assets Liabilities 681 197739 9621 671 5702 131 2293 247 0574 609 173
Number Shares Issued Fully Paid  1 0001 0001 000  
Other Creditors172 966199 520150 016423 305355 574199 365229 265
Other Disposals Decrease In Amortisation Impairment Intangible Assets      26 746
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 54 93268 813141 16080 370136 69320 832
Other Disposals Intangible Assets      55 620
Other Disposals Property Plant Equipment 54 932107 295155 730117 243185 81722 221
Other Taxation Social Security Payable20 73431 19231 12328 25735 48531 29937 507
Par Value Share  111  
Prepayments Accrued Income5 77923 4488 732274 24869 07379 82890 449
Property Plant Equipment Gross Cost725 154733 2531 111 6461 112 4691 015 661844 782949 656
Total Assets Less Current Liabilities 917 4121 304 0542 315 2772 632 7823 661 8945 505 922
Trade Creditors Trade Payables750 075894 8191 067 683987 492963 305767 8501 037 222
Trade Debtors Trade Receivables405 65052 744443 280183 242558 044648 2311 149 512

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
On December 5, 2022 new director was appointed.
filed on: 6th, December 2022
Free Download (2 pages)

Company search

Advertisements