Valmy Sas Ltd LONDON


Valmy Sas started in year 1953 as Private Limited Company with registration number 00525016. The Valmy Sas company has been functioning successfully for 71 years now and its status is active. The firm's office is based in London at 9 Berners Place. Postal code: W1T 3AD. Since January 21, 2013 Valmy Sas Ltd is no longer carrying the name Algin Air.

The company has 2 directors, namely Lucie S., Laurent S.. Of them, Laurent S. has been with the company the longest, being appointed on 1 October 2017 and Lucie S. has been with the company for the least time - from 4 August 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeanne G. who worked with the the company until 1 April 2011.

Valmy Sas Ltd Address / Contact

Office Address 9 Berners Place
Town London
Post code W1T 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00525016
Date of Incorporation Mon, 26th Oct 1953
Industry Wholesale trade of motor vehicle parts and accessories
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Lucie S.

Position: Director

Appointed: 04 August 2020

Laurent S.

Position: Director

Appointed: 01 October 2017

David S.

Position: Director

Appointed: 01 October 2017

Resigned: 25 March 2020

Jeanne G.

Position: Secretary

Appointed: 31 October 2007

Resigned: 01 April 2011

Vianney B.

Position: Director

Appointed: 22 August 2007

Resigned: 01 October 2017

Simon S.

Position: Director

Appointed: 20 April 1992

Resigned: 01 July 2002

Denis C.

Position: Director

Appointed: 20 April 1992

Resigned: 22 August 2007

James M.

Position: Director

Appointed: 20 April 1992

Resigned: 31 October 2007

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Laurent S. This PSC has significiant influence or control over this company,. The second one in the PSC register is David S. This PSC owns 25-50% shares. Moving on, there is Catherine B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Laurent S.

Notified on 25 March 2020
Nature of control: significiant influence or control

David S.

Notified on 1 October 2017
Ceased on 25 March 2020
Nature of control: 25-50% shares

Catherine B.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% shares

Vianney B.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% shares

Company previous names

Algin Air January 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand115 23475 436379 80941 609 99593 380 13471 433 178
Current Assets452 102492 309801 46643 356 28994 425 15372 132 689
Debtors225 648200 809152 422115 833210 355171 402
Other Debtors 461    
Property Plant Equipment5 4694 6494 8105 2744 4833 811
Total Inventories111 220216 064269 2351 630 461834 664528 109
Net Assets Liabilities  474 62221 378 92171 681 362870 967
Other
Audit Fees Expenses1 5001 5001 5001 5005 5007 000
Fees For Non-audit Services7 0005 5005 5005 5001 5003 600
Accrued Liabilities8 5008 73213 99813 99713 99817 599
Accumulated Depreciation Impairment Property Plant Equipment6 7627 5828 4299 36010 15110 823
Administrative Expenses236 322174 771231 633162 248294 322342 700
Applicable Tax Rate191919191919
Average Number Employees During Period333333
Comprehensive Income Expense105 9865 242157 32720 904 29950 302 441-810 395
Corporation Tax Payable19 9301 96136 6614 941 16311 799 526 
Cost Sales564 857308 445377 4813 773 4175 607 942538 608
Creditors145 518179 663331 65421 982 29522 747 96071 265 250
Current Tax For Period19 9301 96136 6614 904 50211 799 526 
Depreciation Amortisation Expense963820849931791673
Depreciation Expense Property Plant Equipment963820847931791672
Finished Goods111 220216 064269 2351 630 461834 664528 109
Further Item Interest Expense Component Total Interest Expense 152  5 158149 521
Further Operating Expense Item Component Total Operating Expenses50 0001 44450 00039 00050 00050 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 00050 00050 00050 00050 00050 000
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 29652 114117 29116 746 139-6 092 698-9 683 185
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-77 37924 83948 38536 589-94 52338 953
Gross Profit Loss362 236185 494425 62125 971 39663 601 552-318 205
Income Taxes Paid Refund Classified As Operating Activities -23 298-1 961 -4 941 300-11 799 526
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation61 250-39 798 41 230 18651 770 139-21 946 956
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-10 554104 84453 1711 361 226-795 797-306 555
Increase From Depreciation Charge For Year Property Plant Equipment 820 931791672
Interest Income On Bank Deposits2     
Interest Paid Classified As Operating Activities -152  -5 158-149 521
Interest Payable Similar Charges Finance Costs 152  5 158149 521
Net Cash Flows From Used In Investing Activities98 1 0081 395  
Net Cash Flows From Used In Operating Activities-61 34839 798-305 381-41 231 581-51 770 13921 946 956
Net Cash Generated From Operations-61 34816 348-307 342-41 231 581-56 716 5979 997 909
Net Current Assets Liabilities306 584312 646469 81221 373 99471 677 193867 439
Net Interest Received Paid Classified As Investing Activities-2     
Number Shares Issued Fully Paid 10 500 10 50010 50010 500
Operating Profit Loss125 91410 723 25 809 14863 307 230-660 905
Other Creditors4 6744 7081 4381 781492486
Other Interest Receivable Similar Income Finance Income2     
Other Taxation Social Security Payable458 2 11512 08986 
Par Value Share 1 111
Pension Other Post-employment Benefit Costs Other Pension Costs1594251 3061 3641 8702 412
Prepayments5 49517 40715 58820 41118 68614 072
Profit Loss105 9865 242157 32720 904 29950 302 441-810 395
Profit Loss On Ordinary Activities Before Tax125 91610 571193 98825 809 14862 102 072-810 426
Property Plant Equipment Gross Cost12 231 13 23914 63414 634 
Purchase Property Plant Equipment-100 -1 008-1 395  
Social Security Costs3 763 1 1311 8735 14610 387
Staff Costs Employee Benefits Expense80 71939 80170 31665 56099 780121 470
Tax Expense Credit Applicable Tax Rate23 9242 00836 8584 903 73811 799 394-153 981
Tax Increase Decrease From Effect Capital Allowances Depreciation-147-47-197-1913330
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss19  95599181
Tax Tax Credit On Profit Or Loss On Ordinary Activities19 9305 32936 6614 904 84911 799 631-31
Total Assets Less Current Liabilities312 053317 295474 62221 379 26871 681 676871 250
Total Operating Lease Payments8745 2565 5296 455  
Trade Creditors Trade Payables79 449140 579179 95683 802157 19130 433
Trade Debtors Trade Receivables165 50875 105136 83495 42299 62555 888
Turnover Revenue927 093493 939 29 744 81369 209 494220 403
Wages Salaries76 79739 37667 87962 32392 764108 671
Amounts Owed To Group Undertakings     70 000 000
Cash Cash Equivalents Cash Flow Value  379 80941 609 99593 380 134 
Dividends Paid     70 000 000
Dividends Paid On Shares Final     70 000 000
Other Deferred Tax Expense Credit   347-32-31
Provisions   347314283
Provisions For Liabilities Balance Sheet Subtotal   347314283
Recoverable Value-added Tax    92 044101 442
Restructuring Costs    1 200 000 
Total Additions Including From Business Combinations Property Plant Equipment   1 395  
Total Current Tax Expense Credit   4 904 50211 799 663 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (27 pages)

Company search