Salvesen (UK) Limited LIVERPOOL


Salvesen (UK) started in year 1993 as Private Limited Company with registration number 02849944. The Salvesen (UK) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Liverpool at Pacific Chambers. Postal code: L20 1DE.

Currently there are 2 directors in the the firm, namely Carl H. and Gary C.. In addition one secretary - Phillip W. - is with the company. Currently there is 1 former director listed by the firm - Markus S., who left the firm on 24 January 2004. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the L20 1DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1145362 . It is located at East No 1, Canada Dock, Liverpool with a total of 4 carsand 2 trailers.

Salvesen (UK) Limited Address / Contact

Office Address Pacific Chambers
Office Address2 East Canada Dock
Town Liverpool
Post code L20 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02849944
Date of Incorporation Thu, 2nd Sep 1993
Industry Other engineering activities
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Carl H.

Position: Director

Appointed: 01 January 2007

Gary C.

Position: Director

Appointed: 26 January 2004

Phillip W.

Position: Secretary

Appointed: 01 October 1995

Anthony H.

Position: Secretary

Appointed: 04 March 1994

Resigned: 01 October 1995

Markus S.

Position: Director

Appointed: 02 September 1993

Resigned: 24 January 2004

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 02 September 1993

Resigned: 02 September 1993

Gary C.

Position: Secretary

Appointed: 02 September 1993

Resigned: 04 March 1994

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1993

Resigned: 02 September 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Deborah C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary C. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah C.

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

Gary C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth750 120983 3571 210 1001 330 0311 664 1232 033 851      
Balance Sheet
Cash Bank In Hand401 805564 647438 874438 463782 555763 863      
Cash Bank On Hand     763 863883 902741 222896 877736 739723 992951 604
Current Assets871 7291 103 4561 034 5041 098 4831 426 2021 582 2062 037 5211 888 4681 937 2341 753 4601 802 2771 986 798
Debtors469 924538 809595 630660 020643 647818 3431 153 6191 147 2461 040 3571 016 7211 078 2851 035 194
Net Assets Liabilities     2 033 8512 489 8862 760 4642 854 6152 738 7312 614 4742 910 950
Net Assets Liabilities Including Pension Asset Liability750 120983 3571 210 1001 330 0311 664 1232 033 851      
Other Debtors      10 099     
Property Plant Equipment     112 590171 712143 61896 34866 49675 92883 355
Tangible Fixed Assets162 726129 077128 77088 413142 328112 590      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve750 118983 3551 210 0981 330 0291 664 1212 033 849      
Shareholder Funds750 120983 3571 210 1001 330 0311 664 1232 033 851      
Other
Amount Specific Advance Or Credit Directors     1 7222 3827993 5893 5893 5893 589
Amount Specific Advance Or Credit Made In Period Directors     1 7226601 9404 388   
Amount Specific Advance Or Credit Repaid In Period Directors       5 121    
Accrued Liabilities     5 1608 58323 90913 3522 1652 1652 165
Accumulated Depreciation Impairment Property Plant Equipment     502 416543 837581 464605 293644 020517 461557 166
Additions Other Than Through Business Combinations Investment Property Fair Value Model      60 250332 926   748 459
Average Number Employees During Period      101111111210
Bank Borrowings     68 218     327 687
Bank Borrowings Overdrafts     30 319     327 687
Corporation Tax Payable     146 723206 498132 92955 40038 50811 83838 831
Creditors     67 68251 29541 54135 156154 712127 700518 815
Creditors Due After One Year92 62592 62592 625 78 21967 682      
Creditors Due Within One Year416 519381 360227 871224 187209 160264 896      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        23 441 156 134 
Disposals Property Plant Equipment        23 441 187 089 
Finance Lease Liabilities Present Value Total     7 04451 29541 54135 15635 156 9 335
Fixed Assets387 535353 886496 092455 735535 430793 571912 9431 217 7751 170 5051 140 653943 2621 448 559
Government Grants Payable     1 285      
Increase From Depreciation Charge For Year Property Plant Equipment      41 42137 62747 27038 72729 57539 705
Investment Property     680 981741 2311 074 1571 074 1571 074 157867 3341 365 204
Investment Property Fair Value Model     680 981741 2311 074 1571 074 1571 074 157867 3341 365 204
Net Current Assets Liabilities455 210722 096806 633874 2961 217 0421 317 3101 637 5861 589 8011 724 6041 598 7481 674 5771 467 983
Number Shares Allotted 22222      
Other Creditors       1 1568 9067 4762 241 
Other Taxation Social Security Payable     1 28315 49510 7286 356-21 03711 76320 290
Par Value Share 11111      
Payments Received On Account     20 4469 03654 38450 60932 60235 21740 877
Prepayments Accrued Income     3 6841 8481 8481 8481 8485022
Property Plant Equipment Gross Cost     615 006715 549725 082701 641710 516593 389640 521
Provisions For Liabilities Balance Sheet Subtotal     9 3489 3485 5715 3386703 3655 592
Provisions For Liabilities Charges    10 1309 348      
Secured Debts92 62592 62592 62592 62589 39478 937      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 13 55049 832 106 43629 958      
Tangible Fixed Assets Cost Or Valuation465 070478 620511 427511 427617 863615 006      
Tangible Fixed Assets Depreciation302 344349 543382 657423 014475 535502 416      
Tangible Fixed Assets Depreciation Charged In Period 47 19950 13840 35752 52146 111      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  17 024  19 230      
Tangible Fixed Assets Disposals  17 025  32 815      
Total Additions Including From Business Combinations Property Plant Equipment      100 5439 533 8 87569 96247 132
Total Assets Less Current Liabilities842 7451 075 9821 302 7251 330 0311 752 4722 110 8812 550 5292 807 5762 895 1092 739 4012 617 8392 916 542
Total Borrowings     78 93761 355    337 022
Trade Debtors Trade Receivables     384 407662 560387 088280 759257 124320 034277 443
Value-added Tax Payable      150 26365 00871 622   
Advances Credits Directors     1 722      
Disposals Investment Property Fair Value Model          206 823250 589

Transport Operator Data

East No 1
Address Canada Dock , Port Of Liverpool
City Liverpool
Post code L20 1DE
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 12th, May 2023
Free Download (9 pages)

Company search

Advertisements