La Salle Verte Limited DOVER


Founded in 2016, La Salle Verte, classified under reg no. 09949091 is an active company. Currently registered at 28 Edred Road CT17 0RP, Dover the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Reginaldo G., Sandra M.. Of them, Reginaldo G., Sandra M. have been with the company the longest, being appointed on 13 January 2016. As of 26 April 2024, there were 2 ex directors - Brian R., Luzia R. and others listed below. There were no ex secretaries.

La Salle Verte Limited Address / Contact

Office Address 28 Edred Road
Town Dover
Post code CT17 0RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09949091
Date of Incorporation Wed, 13th Jan 2016
Industry
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Reginaldo G.

Position: Director

Appointed: 13 January 2016

Sandra M.

Position: Director

Appointed: 13 January 2016

Brian R.

Position: Director

Appointed: 13 January 2016

Resigned: 30 November 2023

Luzia R.

Position: Director

Appointed: 13 January 2016

Resigned: 30 November 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Reginaldo G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Brian R. This PSC has significiant influence or control over the company,.

Reginaldo G.

Notified on 1 December 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Brian R.

Notified on 10 April 2016
Ceased on 30 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 357      
Balance Sheet
Cash Bank On Hand13 05013 1653 443    
Current Assets13 05013 1653 4433 62511 71722 41918 938
Net Assets Liabilities4 356-1 4733 4156 34820 57136 50240 340
Property Plant Equipment13 91512 72023 185    
Cash Bank In Hand10 478      
Debtors2 572      
Intangible Fixed Assets48 500      
Net Assets Liabilities Including Pension Asset Liability4 357      
Tangible Fixed Assets13 915      
Reserves/Capital
Shareholder Funds4 357      
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5305 71011 535    
Average Number Employees During Period   13444
Bank Borrowings Overdrafts 2 061     
Creditors7 97014 63112 4827 9222 74111 1402 418
Fixed Assets62 41561 22060 68560 01257 72156 06156 526
Increase From Depreciation Charge For Year Property Plant Equipment 3 1803 045    
Intangible Assets48 50048 50037 500    
Intangible Assets Gross Cost48 50048 50037 500    
Net Current Assets Liabilities5 080-1 466-9 039-4 2978 97611 27916 520
Other Creditors63 13961 22748 231    
Property Plant Equipment Gross Cost16 44518 43034 720    
Taxation Social Security Payable4 9148 55410 707    
Total Additions Including From Business Combinations Property Plant Equipment 1 9852 510    
Total Assets Less Current Liabilities67 49659 75451 64655 71566 69767 34073 046
Trade Creditors Trade Payables3 0561 8901 775    
Called Up Share Capital Not Paid Not Expressed As Current Asset1      
Creditors Due After One Year63 139      
Creditors Due Within One Year7 970      
Intangible Fixed Assets Additions48 500      
Intangible Fixed Assets Cost Or Valuation48 500      
Tangible Fixed Assets Additions16 445      
Tangible Fixed Assets Cost Or Valuation16 445      
Tangible Fixed Assets Depreciation2 530      
Tangible Fixed Assets Depreciation Charged In Period2 530      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On Tue, 20th Feb 2024 director's details were changed
filed on: 20th, February 2024
Free Download (2 pages)

Company search