Company Information for LEVOIS LIMITED
COMMERCE WAY WHITEHALL INDUSTRIAL ESTATE, COLCHESTER, ESSEX, CO2 8HR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LEVOIS LIMITED | |
Legal Registered Office | |
COMMERCE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HR Other companies in CO2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER BURCH |
||
ALEXANDER RENAULT LEVOI |
||
ANTHONY LEOPOLD LEVOI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR LEVOI |
Company Secretary | ||
ROBERT WILLIAM GOWLETT |
Director | ||
ANTHONY JOHN NEVISON |
Director | ||
TERENCE HERBERT SOPER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Cancellation of shares. Statement of capital on 2022-11-24 GBP 144 | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2022-11-24 GBP 144 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 152 | |
SH06 | Cancellation of shares. Statement of capital on 2016-09-30 GBP 152.000 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 100102 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 100102 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100102 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Jennifer Burch as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TREVOR LEVOI | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Leopold Levoi on 2012-10-02 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Berechurch Road Colchester Essex CO2 7QB United Kingdom | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM BERECHURCH ROAD COLCHESTER ESSEX CO2 7QB | |
AR01 | 16/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR LEVOI / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEOPOLD LEVOI / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RENAULT LEVOI / 16/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEVOI / 17/02/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 10000/110000 30/11/07 | |
RES04 | NC INC ALREADY ADJUSTED 30/11/07 | |
88(2)R | AD 30/11/07--------- £ SI 100000@1=100000 £ IC 100/100100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/00 | |
363s | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/00 | |
363s | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/99 FROM: LARKSIDE AUTOPARK WEST THURROCK WAY WEST THURROCK GRAYS ESSEX RM20 3WE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/01/97 | |
363s | RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 22/24 SOUTHEND ROAD GRAYS ESSEX RM17 5NH |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE | Outstanding | SUZUKI FINANCIAL SERVICES LIMITED AND CHARTERED TRUST PLC | |
DEBENTURE | Outstanding | CHARTERED TRUST PLC. | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
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
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
LEVOIS LIMITED owns 3 domain names.
levois.co.uk suzuki-shop.co.uk suzukishop.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ipswich Borough Council | |
|
Streetcare Vehicle Costs |
Ipswich Borough Council | |
|
Streetcare Vehicle Costs |
Ipswich Borough Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | WORKSHOP AND PREMISES | 13 COMMERCE WAY COLCHESTER CO2 8HR | GBP £8,874 | 2005-08-31 |
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.
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. |