Larsson Uk Limited KETTERING


Larsson Uk started in year 2011 as Private Limited Company with registration number 07578892. The Larsson Uk company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Kettering at Thorpe House. Postal code: NN15 6BL.

The firm has 3 directors, namely David D., Edward L. and Stefan O.. Of them, Stefan O. has been with the company the longest, being appointed on 10 August 2011 and David D. and Edward L. have been with the company for the least time - from 31 December 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lee M. who worked with the the firm until 31 December 2017.

Larsson Uk Limited Address / Contact

Office Address Thorpe House
Office Address2 93 Headlands
Town Kettering
Post code NN15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07578892
Date of Incorporation Fri, 25th Mar 2011
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 13 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 Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

David D.

Position: Director

Appointed: 31 December 2017

Edward L.

Position: Director

Appointed: 31 December 2017

Stefan O.

Position: Director

Appointed: 10 August 2011

Barbara K.

Position: Director

Appointed: 25 March 2011

Resigned: 25 March 2011

Lee M.

Position: Secretary

Appointed: 25 March 2011

Resigned: 31 December 2017

Lee M.

Position: Director

Appointed: 25 March 2011

Resigned: 31 December 2017

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Hans M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Lee M. This PSC owns 25-50% shares and has 25-50% voting rights.

Hans M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lee M.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand101 74067 362235 787173 971234 305477 354337 782
Current Assets630 462871 9681 732 7081 707 8592 039 9032 054 7572 091 247
Debtors164 811243 338745 239610 450577 679417 837405 391
Net Assets Liabilities405 934594 513493 444533 988588 471649 426715 399
Other Debtors  486 388362 517259 057155 485110 573
Property Plant Equipment93 140175 258118 58167 05422 7248 87923 173
Total Inventories363 911561 268751 682923 4381 227 9191 159 5661 348 074
Other
Accumulated Depreciation Impairment Property Plant Equipment135 200212 898343 689404 846454 185473 482484 813
Amounts Owed To Group Undertakings  930 682873 6241 016 149900 983853 728
Average Number Employees During Period56 12131720
Corporation Tax Payable  23 46167 38450 21544 38781 694
Creditors306 978424 0671 339 2501 231 2861 472 3811 414 2101 396 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases  444 859377 121321 098401 527284 217
Increase From Depreciation Charge For Year Property Plant Equipment 77 698 61 15749 33919 29712 342
Net Current Assets Liabilities323 484447 901393 458476 573567 522640 547694 997
Other Creditors  39 44429 44140 73861 85478 030
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 011
Other Disposals Property Plant Equipment      1 127
Other Taxation Social Security Payable  176 095176 850230 770249 527255 930
Property Plant Equipment Gross Cost228 340388 156462 270471 900476 909482 361507 986
Provisions For Liabilities Balance Sheet Subtotal10 69028 64618 5959 6391 775 2 771
Total Additions Including From Business Combinations Property Plant Equipment 159 816 9 6305 0095 45226 752
Total Assets Less Current Liabilities416 624623 159512 039543 627590 246649 426718 170
Trade Creditors Trade Payables  169 56883 987134 509157 459126 868
Trade Debtors Trade Receivables  258 851247 933318 622262 352294 818
Capital Commitments 49 791     
Number Shares Issued Fully Paid 75 000     
Par Value Share 1     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 9th, June 2023
Free Download (11 pages)

Company search

Advertisements