Langley Uk Limited DAVENTRY


Langley Uk started in year 2008 as Private Limited Company with registration number 06650838. The Langley Uk company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Daventry at Langley House Lamport Drive. Postal code: NN11 8YH.

The firm has 2 directors, namely Roger W., Antonio S.. Of them, Antonio S. has been with the company the longest, being appointed on 18 July 2008 and Roger W. has been with the company for the least time - from 5 November 2018. At the moment 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.

Langley Uk Limited Address / Contact

Office Address Langley House Lamport Drive
Office Address2 Heartlands Business Park
Town Daventry
Post code NN11 8YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06650838
Date of Incorporation Fri, 18th Jul 2008
Industry Roofing activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 June 2023

Roger W.

Position: Director

Appointed: 05 November 2018

Antonio S.

Position: Director

Appointed: 18 July 2008

Aleksandra B.

Position: Secretary

Appointed: 13 June 2022

Resigned: 29 June 2023

Ella C.

Position: Secretary

Appointed: 03 September 2018

Resigned: 13 June 2022

Anne H.

Position: Secretary

Appointed: 11 October 2016

Resigned: 03 September 2018

Anne H.

Position: Director

Appointed: 18 May 2016

Resigned: 21 December 2018

Dean W.

Position: Director

Appointed: 02 June 2015

Resigned: 31 October 2015

Kim B.

Position: Secretary

Appointed: 01 November 2012

Resigned: 24 March 2016

Simon W.

Position: Director

Appointed: 08 December 2008

Resigned: 22 July 2011

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Cavello Group Limited from Daventry, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second one in the PSC register is Antonio S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cavello Group Limited

Langley House Lamport Drive, Heartlands Business Park, Daventry, NN11 8YH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12325782
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonio S.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand100 3173 96046 757
Current Assets525 913188 097153 298
Debtors425 596184 137106 541
Net Assets Liabilities342 5985 140 1395 099 104
Other Debtors 10 000 
Property Plant Equipment 190 071406 045
Other
Audit Fees Expenses6 0004 0004 000
Company Contributions To Money Purchase Plans Directors 9 66710 500
Director Remuneration194 464335 768381 688
Accrued Liabilities Deferred Income9 23928 15425 475
Accumulated Depreciation Impairment Property Plant Equipment 14 225134 743
Additional Provisions Increase From New Provisions Recognised 36 11341 035
Administrative Expenses476 041906 5791 700 303
Amounts Owed By Group Undertakings420 869122 56410 444
Amounts Owed To Group Undertakings5 054 297 230 791
Applicable Tax Rate191919
Average Number Employees During Period31222
Bank Borrowings300 000  
Bank Borrowings Overdrafts300 000  
Comprehensive Income Expense271 6405 397 542458 965
Corporation Tax Payable57 832  
Creditors5 440 263152 876334 051
Current Tax For Period57 832  
Depreciation Expense Property Plant Equipment 14 225120 518
Distribution Costs3 045720 
Dividends Paid135 250600 001500 000
Dividends Paid On Shares Interim135 250600 001500 000
Fixed Assets5 256 9485 141 0315 357 005
Gain Loss On Disposals Property Plant Equipment 408 
Group Tax Relief Received Paid -30 978-39 140
Income From Shares In Group Undertakings 6 029 195819 193
Increase Decrease In Current Tax From Adjustment For Prior Periods-52 181-63 378 
Increase From Depreciation Charge For Year Property Plant Equipment 14 225120 518
Interest Expense On Bank Loans Similar Borrowings86 7353 867 
Interest Payable Similar Charges Finance Costs86 7353 867 
Investments Fixed Assets5 256 9484 950 9604 950 960
Investments In Group Undertakings5 256 9484 950 9604 950 960
Net Assets Liabilities Subsidiaries-10-10 
Net Current Assets Liabilities-4 914 35035 221-180 753
Number Shares Issued Fully Paid 75 00075 000
Operating Profit Loss363 8403 865 
Other Deferred Tax Expense Credit 36 11341 035
Other Interest Receivable Similar Income Finance Income186  
Other Operating Income Format1  36 012
Other Taxation Social Security Payable16 43947 40140 257
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs 19 86532 819
Percentage Class Share Held In Subsidiary 100100
Prepayments1 90220 10439 052
Profit Loss271 6405 397 542458 965
Profit Loss On Ordinary Activities Before Tax277 2915 370 277500 000
Profit Loss Subsidiaries-54 46781 544 
Property Plant Equipment Gross Cost 204 296540 788
Provisions 36 11377 148
Provisions For Liabilities Balance Sheet Subtotal 36 11377 148
Recoverable Value-added Tax2 82531 46957 045
Restructuring Costs 352 932319 193
Social Security Costs34 90772 121102 846
Staff Costs Employee Benefits Expense309 002704 2451 071 895
Tax Decrease Increase From Effect Revenue Exempt From Taxation16 4441 078 764155 647
Tax Expense Credit Applicable Tax Rate52 6851 020 35395 000
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss21 59163 54662 542
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 651-27 26541 035
Total Additions Including From Business Combinations Property Plant Equipment 204 296336 492
Total Assets Less Current Liabilities342 5985 176 2525 176 252
Total Current Tax Expense Credit5 651-63 378 
Trade Creditors Trade Payables2 45677 32137 528
Turnover Revenue842 926911 1641 664 291
Wages Salaries274 095612 259936 230

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements