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

Lvs Quality Measurement Services Ltd BIRMINGHAM


Lvs Quality Measurement Services started in year 2012 as Private Limited Company with registration number 07967114. The Lvs Quality Measurement Services company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Birmingham at Old Bank Chambers. Postal code: B24 9ND. Since December 4, 2014 Lvs Quality Measurement Services Ltd is no longer carrying the name Quality Plastic Parts.

At present there are 2 directors in the the company, namely Stuart W. and Simon A.. In addition one secretary - Shafreen A. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Lvs Quality Measurement Services Ltd Address / Contact

Office Address Old Bank Chambers
Office Address2 582-586 Kingsbury Road Erdington
Town Birmingham
Post code B24 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 07967114
Date of Incorporation Tue, 28th Feb 2012
Industry Manufacture of other plastic products
End of financial Year 29th May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Shafreen A.

Position: Secretary

Appointed: 01 March 2015

Stuart W.

Position: Director

Appointed: 01 March 2015

Simon A.

Position: Director

Appointed: 28 February 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Simon A. This PSC and has 25-50% shares. The second entity in the PSC register is Tina A. This PSC owns 75,01-100% shares.

Simon A.

Notified on 1 March 2023
Nature of control: 25-50% shares

Tina A.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Quality Plastic Parts December 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1007 12616 037       
Balance Sheet
Cash Bank On Hand  74 5832 1945 826101 3478 152806182 652
Current Assets 12 74437 60041 25559 17570 442137 29890 75890 982204 006
Debtors10012 74437 59336 67256 98164 61635 95182 60690 17621 354
Net Assets Liabilities     42 72738 63820 225911120 115
Other Debtors  34 47036 67256 98158 53427 96172 90870 5451 402
Property Plant Equipment      31 68067 92280 59190 695
Cash Bank In Hand  7       
Reserves/Capital
Called Up Share Capital100100114       
Profit Loss Account Reserve 7 02615 923       
Shareholder Funds1007 12616 037       
Other
Accumulated Amortisation Impairment Intangible Assets       2 2214 961 
Accumulated Depreciation Impairment Property Plant Equipment      2 02715 84334 93654 832
Average Number Employees During Period     22222
Bank Borrowings Overdrafts      49 16740 50030 70120 683
Corporation Tax Payable  10 08511 7001 15011 80021 79315 32329 77072 007
Creditors  20 56318 22627 79227 71572 73469 10557 74245 592
Fixed Assets      31 68195 321105 250165 695
Future Minimum Lease Payments Under Non-cancellable Operating Leases       13 7226 8619 831
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income         50 342
Increase From Amortisation Charge For Year Intangible Assets       2 2212 740 
Increase From Depreciation Charge For Year Property Plant Equipment      2 02713 81619 09319 896
Intangible Assets       27 39824 65875 000
Intangible Assets Gross Cost       29 61929 61979 961
Investments Fixed Assets      111 
Investments In Group Undertakings Participating Interests      111 
Net Current Assets Liabilities  16 03723 02931 38342 72786 0917 009-31 29722 712
Number Shares Issued Fully Paid   22     
Other Creditors  6 2252 0052 7051 53723 56728 60527 04124 909
Other Taxation Social Security Payable  3 9313 0433 6363 333 3 65724 26647 734
Par Value Share 1211     
Property Plant Equipment Gross Cost      33 70783 765115 527145 527
Provisions For Liabilities Balance Sheet Subtotal      6 40013 00015 30022 700
Total Additions Including From Business Combinations Property Plant Equipment      33 70750 05831 76230 000
Total Assets Less Current Liabilities1007 12616 037  42 727117 772102 33073 953188 407
Total Increase Decrease From Revaluations Intangible Assets         50 342
Trade Creditors Trade Payables  3221 47820 30111 04518 64310 32126 7976 365
Trade Debtors Trade Receivables  2 123  6 0827 9909 69819 63119 952
Creditors Due Within One Year 5 61821 563       
Number Shares Allotted 1001       
Share Capital Allotted Called Up Paid1001002       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control March 1, 2023
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements