You are here: bizstats.co.uk > a-z index > L list

L.v.h. Coatings Limited WALSALL


Founded in 1990, L.v.h. Coatings, classified under reg no. 02536276 is an active company. Currently registered at Wallace House WS1 2LT, Walsall the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Iain H., Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 3 September 1991 and Iain H. has been with the company for the least time - from 4 September 2023. 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 - Dimitrios M. who worked with the the firm until 3 March 1999.

L.v.h. Coatings Limited Address / Contact

Office Address Wallace House
Office Address2 20 Birmingham Road
Town Walsall
Post code WS1 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02536276
Date of Incorporation Mon, 3rd Sep 1990
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Iain H.

Position: Director

Appointed: 04 September 2023

Peter H.

Position: Director

Appointed: 03 September 1991

Dimitrios M.

Position: Secretary

Resigned: 03 March 1999

Ronald V.

Position: Director

Resigned: 25 October 2023

Eric V.

Position: Secretary

Appointed: 03 March 1999

Resigned: 31 March 2018

Clive S.

Position: Director

Appointed: 05 December 1994

Resigned: 25 May 1999

Leonard H.

Position: Director

Appointed: 03 September 1991

Resigned: 05 December 1994

Dimitrios M.

Position: Director

Appointed: 03 September 1991

Resigned: 13 January 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Peter H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ronald V. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter H.

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

Ronald V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand153 891118 290222 496305 325307 933313 388198 431
Current Assets691 823630 800895 500822 357936 365890 9041 193 202
Debtors356 887315 138343 874246 082329 115226 276477 154
Net Assets Liabilities853 630887 958981 297975 6481 113 8241 140 8521 258 993
Other Debtors673673103 20596 8121 3673 0874 525
Property Plant Equipment266 855219 803207 539178 387165 496116 415 
Total Inventories181 045197 372329 130270 950299 317351 240517 617
Other
Accrued Liabilities Deferred Income49 64568 238 40 67317 45948 29126 853
Accumulated Depreciation Impairment Property Plant Equipment504 848543 007575 851587 534579 124630 803104 725
Average Number Employees During Period16151515131313
Corporation Tax Payable    33 93321 70638 939
Corporation Tax Recoverable 1 144 6 850   
Creditors18 9352 89412 3944 23321 5056 912175 989
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 309 39 75260 190  
Disposals Property Plant Equipment 24 185 55 65266 030  
Finance Lease Liabilities Present Value Total18 9352 89412 3944 23318 57515 2397 558
Fixed Assets472 118473 393366 882385 826383 117384 147262 968
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 00042 53643 49043 09743 07643 07610 622
Increase Decrease In Property Plant Equipment 10 488     
Increase From Depreciation Charge For Year Property Plant Equipment 58 468 51 43551 78051 6795 247
Investments Fixed Assets205 263253 590159 343207 439217 621267 732175 424
Net Current Assets Liabilities447 838462 813663 438624 801776 766789 2351 017 213
Number Shares Issued Fully Paid 1 400 1 4001 4001 40080 000
Other Creditors3 06935 62664 40751 4242 8222 1703 242
Other Investments Other Than Loans205 263253 590159 343207 439-18 97920 48531 721
Other Taxation Social Security Payable8 3828 10946 3304 604-3 086  
Par Value Share 1 1111
Prepayments Accrued Income37 43154 337 64 13761 40057 009221 396
Property Plant Equipment Gross Cost771 703762 810783 390765 921744 620747 21889 740
Provisions For Liabilities Balance Sheet Subtotal47 39145 35436 62930 74624 55425 61821 188
Recoverable Value-added Tax62 87921 058 23 89528 87012 39931 891
Total Additions Including From Business Combinations Property Plant Equipment 15 292 38 18344 7292 5989 885
Total Assets Less Current Liabilities919 956936 2061 030 3201 010 6271 159 8831 173 3821 280 181
Trade Creditors Trade Payables155 71332 420110 676133 36789 89614 26399 397
Trade Debtors Trade Receivables255 428237 167240 669149 270236 719153 022218 583
Government Grants Payable   7 995   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements