Simvic Limited CHERTSEY,


Simvic Limited is a private limited company situated at Unit 4 Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HG. Its net worth is estimated to be around 2972 pounds, and the fixed assets the company owns come to 13960 pounds. Incorporated on 2011-01-26, this 13-year-old company is run by 2 directors.
Director Dariusz A., appointed on 21 July 2023. Director Radoslaw A., appointed on 26 January 2011.
The company is classified as "collection of non-hazardous waste" (Standard Industrial Classification: 38110), "treatment and disposal of non-hazardous waste" (Standard Industrial Classification: 38210).
The latest confirmation statement was filed on 2023-02-14 and the deadline for the subsequent filing is 2024-02-28. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Simvic Limited Address / Contact

Office Address Unit 4 Fordwater Trading Estate
Office Address2 Ford Road
Town Chertsey,
Post code KT16 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07505446
Date of Incorporation Wed, 26th Jan 2011
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Dariusz A.

Position: Director

Appointed: 21 July 2023

Radoslaw A.

Position: Director

Appointed: 26 January 2011

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 established, there is Dariusz A. This PSC has 25-50% voting rights. The second entity in the PSC register is Radoslaw A. This PSC and has 25-50% voting rights.

Dariusz A.

Notified on 16 July 2023
Ceased on 1 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Radoslaw A.

Notified on 1 October 2017
Ceased on 1 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 9726 0857 70889 48567 120175 173      
Balance Sheet
Cash Bank On Hand     971 3291 043 9151 398 492981 731635 1801 991 8451 475 134
Current Assets375 917414 749466 758634 001638 8991 002 8361 082 4751 762 5711 316 5701 216 9952 386 6162 977 008
Debtors200 000      321 729288 389506 335340 6511 457 348
Net Assets Liabilities     175 171289 891403 688509 435679 0911 015 3611 356 406
Other Debtors       115 700115 700120 700 1 068 500
Property Plant Equipment     117 057135 60195 57342 2673 33935 24143 518
Total Inventories     31 50738 56042 35046 45075 48054 12044 526
Cash Bank In Hand375 917414 749435 259559 030596 917971 329      
Net Assets Liabilities Including Pension Asset Liability2 9726 0857 70889 48567 120175 173      
Tangible Fixed Assets13 9609 30727 92857 40037 518117 058      
Stocks Inventory  31 49974 97141 98231 507      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve2 8725 9857 60889 38567 020175 073      
Shareholder Funds2 9726 0857 70889 48567 120175 173      
Other
Version Production Software         2 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment     141 188233 451286 834340 140379 068394 155410 328
Additions Other Than Through Business Combinations Property Plant Equipment       13 355  46 98924 450
Average Number Employees During Period      8888811
Bank Borrowings         50 00034 16725 192
Bank Borrowings Overdrafts          10 0009 648
Creditors     618 531930 2651 454 456849 402491 2431 072 3291 525 344
Finance Lease Liabilities Present Value Total           13 584
Fixed Assets13 9609 30727 92857 40037 518117 058135 601     
Increase From Depreciation Charge For Year Property Plant Equipment      92 26353 38353 30638 92815 08716 173
Loans From Directors      118 099384 816246 87448 456110 248237 151
Net Current Assets Liabilities-10 988-3 222-20 22032 08529 602384 306154 290308 115467 168725 7521 314 2871 451 664
Other Creditors      121 186120 411141 4378 0586 457181 048
Other Provisions Balance Sheet Subtotal          300 000100 000
Prepayments Accrued Income         41 7771 875625
Property Plant Equipment Gross Cost     258 245369 052382 407382 407382 407429 396453 846
Raw Materials Consumables      38 56042 35046 450   
Taxation Social Security Payable      331 844287 40964 51676 87280 731102 040
Total Additions Including From Business Combinations Property Plant Equipment      110 807     
Total Assets Less Current Liabilities2 9726 0857 70889 48567 120501 364287 811 509 435729 0911 349 5281 495 182
Trade Creditors Trade Payables      357 056661 820189 836223 037601 449721 686
Trade Debtors Trade Receivables       206 029172 689343 858338 776388 223
Value-added Tax Payable        206 739134 820263 444273 771
Creditors Due Within One Year Total Current Liabilities555 357           
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total-31 547           
Tangible Fixed Assets Additions18 613 31 03255 8458 654       
Tangible Fixed Assets Cost Or Valuation18 61318 61349 645105 490114 144       
Tangible Fixed Assets Depreciation4 6539 30621 71748 09076 626       
Tangible Fixed Assets Depreciation Charge For Period4 654           
Creditors Due After One Year     326 191      
Creditors Due Within One Year386 905417 971486 978601 916609 297618 530      
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Depreciation Charged In Period 4 65312 41126 37328 536       

Transport Operator Data

Unit 4
Address Fordwater Trading Estate , Ford Road
City Chertsey
Post code KT16 8HG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control statement
filed on: 20th, October 2023
Free Download (2 pages)

Company search