Laverock Services Limited ROWLEY REGIS


Founded in 1991, Laverock Services, classified under reg no. 02582775 is an active company. Currently registered at Drive In Autocentres B65 8AA, Rowley Regis the company has been in the business for thirty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30.

At the moment there are 3 directors in the the company, namely David K., Christopher K. and Trevor K.. In addition one secretary - Julie K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Laverock Services Limited Address / Contact

Office Address Drive In Autocentres
Office Address2 Causeway
Town Rowley Regis
Post code B65 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02582775
Date of Incorporation Fri, 15th Feb 1991
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 33 years old
Account next due date Mon, 31st Mar 2025 (324 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

David K.

Position: Director

Appointed: 24 October 2018

Christopher K.

Position: Director

Appointed: 09 October 2014

Julie K.

Position: Secretary

Appointed: 03 February 2000

Trevor K.

Position: Director

Appointed: 14 March 1991

Christopher F.

Position: Director

Appointed: 04 June 1991

Resigned: 03 February 2000

Trevor K.

Position: Secretary

Appointed: 14 March 1991

Resigned: 03 February 2000

Julie K.

Position: Director

Appointed: 14 March 1991

Resigned: 04 June 1991

Anne D.

Position: Secretary

Appointed: 07 March 1991

Resigned: 15 February 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1991

Resigned: 14 March 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 February 1991

Resigned: 14 March 1991

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Trevor K. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher K. This PSC has significiant influence or control over the company,.

Trevor K.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand275 694248 880
Current Assets1 445 1251 542 921
Debtors103 09478 302
Net Assets Liabilities1 668 2501 784 821
Property Plant Equipment763 346743 507
Total Inventories1 066 3371 215 739
Other
Accrued Liabilities3 8503 850
Accumulated Depreciation Impairment Property Plant Equipment363 289384 728
Additions Other Than Through Business Combinations Property Plant Equipment 1 600
Average Number Employees During Period1515
Bank Borrowings166 320128 383
Creditors166 320128 383
Increase From Depreciation Charge For Year Property Plant Equipment 21 439
Net Current Assets Liabilities1 071 2241 169 697
Other Creditors829833
Other Inventories1 066 3371 215 739
Prepayments20 61918 852
Property Plant Equipment Gross Cost1 126 6351 128 235
Taxation Social Security Payable74 10858 126
Total Assets Less Current Liabilities1 834 5701 913 204
Total Borrowings166 320128 383
Trade Creditors Trade Payables243 840268 329
Trade Debtors Trade Receivables82 47559 450

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 10th, August 2023
Free Download (9 pages)

Company search

Advertisements