Starke Arvid Limited LOUGHBOROUGH


Founded in 2005, Starke Arvid, classified under reg no. 05652420 is an active company. Currently registered at Westgate House LE11 2EH, Loughborough the company has been in the business for nineteen years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Karolina R., Per-Anders L.. Of them, Karolina R., Per-Anders L. have been with the company the longest, being appointed on 9 November 2023. As of 29 April 2024, there were 6 ex directors - Karl G., Per-Anders B. and others listed below. There were no ex secretaries.

Starke Arvid Limited Address / Contact

Office Address Westgate House
Office Address2 Royland Road
Town Loughborough
Post code LE11 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05652420
Date of Incorporation Tue, 13th Dec 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 19 years old
Account next due date Thu, 28th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Karolina R.

Position: Director

Appointed: 09 November 2023

Per-Anders L.

Position: Director

Appointed: 09 November 2023

Turner And Smith

Position: Corporate Secretary

Appointed: 26 June 2012

Karl G.

Position: Director

Appointed: 25 October 2022

Resigned: 14 January 2023

Per-Anders B.

Position: Director

Appointed: 14 October 2022

Resigned: 10 November 2023

Gunilla M.

Position: Director

Appointed: 16 June 2021

Resigned: 27 October 2022

Robert H.

Position: Director

Appointed: 02 September 2019

Resigned: 14 October 2022

Gunilla M.

Position: Director

Appointed: 30 August 2013

Resigned: 17 May 2019

Goodwille Limited

Position: Corporate Secretary

Appointed: 13 December 2005

Resigned: 26 June 2012

Jan-Erik B.

Position: Director

Appointed: 13 December 2005

Resigned: 31 March 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-161 381-63 090      
Balance Sheet
Cash Bank On Hand    81 208268 289213 613111 529
Current Assets148 352215 330186 098188 606227 957408 347391 499255 181
Debtors    40 39626 71080 81822 650
Net Assets Liabilities -63 09028 093116 679192 768286 604344 348206 875
Other Debtors    1 6521 9751 7562 036
Property Plant Equipment    5 8812 30815 17110 290
Total Inventories    106 353113 34897 068121 002
Net Assets Liabilities Including Pension Asset Liability-161 381-63 090      
Reserves/Capital
Shareholder Funds-161 381-63 090      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 12 02810 4767 6901 752   
Accumulated Depreciation Impairment Property Plant Equipment    11 32814 9019 8328 314
Average Number Employees During Period 1122111
Corporation Tax Payable    18 39622 8499 41615 659
Creditors 271 271153 91274 06641 070124 05162 32258 596
Depreciation Rate Used For Property Plant Equipment     303030
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 400
Disposals Property Plant Equipment       6 400
Fixed Assets3 8412 4903258 2195 8812 30815 17110 290
Increase From Depreciation Charge For Year Property Plant Equipment     3 5732 9324 882
Net Current Assets Liabilities-159 018-53 55238 244116 150188 639284 296329 177196 585
Other Creditors    10 03281 32635 01127 954
Other Taxation Social Security Payable    11 75414 94116 7037 999
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1482 3896 0581 6101 652   
Property Plant Equipment Gross Cost     17 20925 00418 604
Total Additions Including From Business Combinations Property Plant Equipment      15 795 
Total Assets Less Current Liabilities-155 177-51 06238 569124 369194 520286 604344 348206 875
Trade Creditors Trade Payables    8884 9351 1926 984
Trade Debtors Trade Receivables    38 74424 73579 06220 614
Accruals Deferred Income6 20412 028      
Creditors Due Within One Year309 518271 271      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Fri, 10th Nov 2023 - the day director's appointment was terminated
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements