LARVIC LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS1 4DX

Company number 03821544
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address FIRST FLOOR, 61-63 ALEXANDRA, ROAD, WALSALL, WEST MIDLANDS, WS1 4DX
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 100 . The most likely internet sites of LARVIC LIMITED are www.larvic.co.uk, and www.larvic.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and two months. Larvic Limited is a Private Limited Company. The company registration number is 03821544. Larvic Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of Larvic Limited is First Floor 61 63 Alexandra Road Walsall West Midlands Ws1 4dx. The company`s financial liabilities are £195.12k. It is £141.16k against last year. The cash in hand is £266.74k. It is £132.84k against last year. And the total assets are £501.41k, which is £146.08k against last year. DEB, Seema is a Secretary of the company. DEB, Robin Kumar is a Director of the company. DEB, Seema is a Director of the company. SIDHU, Raminder Singh is a Director of the company. Secretary BREWER, Kevin Michael has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Dispensing chemist in specialised stores".


larvic Key Finiance

LIABILITIES £195.12k
+261%
CASH £266.74k
+99%
TOTAL ASSETS £501.41k
+41%
All Financial Figures

Current Directors

Secretary
DEB, Seema
Appointed Date: 06 August 1999

Director
DEB, Robin Kumar
Appointed Date: 06 August 1999
61 years old

Director
DEB, Seema
Appointed Date: 22 February 2005
59 years old

Director
SIDHU, Raminder Singh
Appointed Date: 17 April 2013
40 years old

Resigned Directors

Secretary
BREWER, Kevin Michael
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 August 1999
Appointed Date: 06 August 1999
73 years old

Persons With Significant Control

Mr Robin Kumar Deb
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Seema Deb
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LARVIC LIMITED Events

26 Aug 2016
Confirmation statement made on 6 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100

...
... and 46 more events
16 Aug 1999
Ad 06/08/99--------- £ si 99@1=99 £ ic 1/100
16 Aug 1999
Secretary resigned
16 Aug 1999
Director resigned
16 Aug 1999
Registered office changed on 16/08/99 from: somerset house temple street birmingham west midlands B2 5DN
06 Aug 1999
Incorporation

LARVIC LIMITED Charges

9 June 2009
Legal charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The pharmacy suite medical centre countess street walsall…
9 May 2003
Legal charge
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 26 milton street walsall. By way of…
20 April 2003
Debenture
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited, Farillon Limited
Description: 73 milton street, palfrey, walsall and 26 milton street…
30 September 1999
Mortgage debenture
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1999
Legal mortgage
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 90 milton street walsall west…
30 September 1999
Legal mortgage
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 73 milton street walsall west…