Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEVOIS LIMITED
Company Information for

LEVOIS LIMITED

COMMERCE WAY WHITEHALL INDUSTRIAL ESTATE, COLCHESTER, ESSEX, CO2 8HR,
Company Registration Number
02329066
Private Limited Company
Active

Company Overview

About Levois Ltd
LEVOIS LIMITED was founded on 1988-12-16 and has its registered office in Essex. The organisation's status is listed as "Active". Levois Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEVOIS LIMITED
 
Legal Registered Office
COMMERCE WAY WHITEHALL INDUSTRIAL ESTATE
COLCHESTER
ESSEX
CO2 8HR
Other companies in CO2
 
Filing Information
Company Number 02329066
Company ID Number 02329066
Date formed 1988-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB529368121  
Last Datalog update: 2025-01-05 13:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEVOIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEVOIS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER BURCH
Company Secretary 2013-12-13
ALEXANDER RENAULT LEVOI
Director 2004-05-06
ANTHONY LEOPOLD LEVOI
Director 1990-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR LEVOI
Company Secretary 1992-01-10 2013-12-13
ROBERT WILLIAM GOWLETT
Director 1993-09-28 2006-08-04
ANTHONY JOHN NEVISON
Director 1993-09-28 1994-10-13
TERENCE HERBERT SOPER
Company Secretary 1990-06-14 1992-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Cancellation of shares. Statement of capital on 2022-11-24 GBP 144
2022-12-20CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-20SH06Cancellation of shares. Statement of capital on 2022-11-24 GBP 144
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-07-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 152
2016-12-21SH06Cancellation of shares. Statement of capital on 2016-09-30 GBP 152.000
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100102
2016-02-26AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100102
2015-01-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100102
2014-01-09AR0116/12/13 ANNUAL RETURN FULL LIST
2014-01-02AP03Appointment of Jennifer Burch as company secretary
2013-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY TREVOR LEVOI
2013-07-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0116/12/12 ANNUAL RETURN FULL LIST
2012-10-03CH01Director's details changed for Mr Anthony Leopold Levoi on 2012-10-02
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0116/12/11 ANNUAL RETURN FULL LIST
2012-01-12AD02Register inspection address changed from Berechurch Road Colchester Essex CO2 7QB United Kingdom
2011-08-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0116/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM BERECHURCH ROAD COLCHESTER ESSEX CO2 7QB
2010-02-18AR0116/12/09 FULL LIST
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR LEVOI / 16/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEOPOLD LEVOI / 16/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RENAULT LEVOI / 16/12/2009
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEVOI / 17/02/2009
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14288cSECRETARY'S PARTICULARS CHANGED
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-13123£ NC 10000/110000 30/11/07
2007-12-13RES04NC INC ALREADY ADJUSTED 30/11/07
2007-12-1388(2)RAD 30/11/07--------- £ SI 100000@1=100000 £ IC 100/100100
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288bDIRECTOR RESIGNED
2006-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-23363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-27288aNEW DIRECTOR APPOINTED
2003-12-23363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-30363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-14363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/00
2000-12-28363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/00
2000-01-18363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-12-24287REGISTERED OFFICE CHANGED ON 24/12/99 FROM: LARKSIDE AUTOPARK WEST THURROCK WAY WEST THURROCK GRAYS ESSEX RM20 3WE
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-14363sRETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-14363sRETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/97
1997-01-16363sRETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS
1996-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-07363sRETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-05287REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 22/24 SOUTHEND ROAD GRAYS ESSEX RM17 5NH
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to LEVOIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEVOIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-06 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1995-05-12 Outstanding SUZUKI FINANCIAL SERVICES LIMITED AND CHARTERED TRUST PLC
DEBENTURE 1989-11-09 Outstanding CHARTERED TRUST PLC.
DEBENTURE 1989-11-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 110,245
Creditors Due After One Year 2011-12-31 £ 131,202
Creditors Due Within One Year 2012-12-31 £ 625,313
Creditors Due Within One Year 2011-12-31 £ 727,307

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEVOIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100,102
Called Up Share Capital 2011-12-31 £ 100,102
Cash Bank In Hand 2012-12-31 £ 1,481
Cash Bank In Hand 2011-12-31 £ 42,566
Current Assets 2012-12-31 £ 657,743
Current Assets 2011-12-31 £ 721,855
Debtors 2012-12-31 £ 87,978
Debtors 2011-12-31 £ 63,055
Secured Debts 2012-12-31 £ 90,704
Secured Debts 2011-12-31 £ 102,055
Shareholder Funds 2012-12-31 £ 297,107
Shareholder Funds 2011-12-31 £ 239,540
Stocks Inventory 2012-12-31 £ 568,284
Stocks Inventory 2011-12-31 £ 616,234
Tangible Fixed Assets 2012-12-31 £ 375,304
Tangible Fixed Assets 2011-12-31 £ 376,908

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEVOIS LIMITED registering or being granted any patents
Domain Names

LEVOIS LIMITED owns 3 domain names.

levois.co.uk   suzuki-shop.co.uk   suzukishop.co.uk  

Trademarks
We have not found any records of LEVOIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEVOIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2014-12-29 GBP £222 Streetcare Vehicle Costs
Ipswich Borough Council 2014-12-22 GBP £309 Streetcare Vehicle Costs
Ipswich Borough Council 2014-12-22 GBP £222 Streetcare Vehicle Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for LEVOIS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WORKSHOP AND PREMISES 13 COMMERCE WAY COLCHESTER CO2 8HR GBP £8,8742005-08-31

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEVOIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEVOIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1