Lacerta Technology Limited NOTTINGHAM


Lacerta Technology started in year 2003 as Private Limited Company with registration number 04722553. The Lacerta Technology company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Nottingham at 2 Lace Market Square. Postal code: NG1 1PB. Since 2010-11-18 Lacerta Technology Limited is no longer carrying the name Trilogica.

At the moment there are 4 directors in the the company, namely Jack D., Michael H. and John D. and others. In addition one secretary - John D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Keith P. who worked with the the company until 25 March 2011.

Lacerta Technology Limited Address / Contact

Office Address 2 Lace Market Square
Town Nottingham
Post code NG1 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04722553
Date of Incorporation Thu, 3rd Apr 2003
Industry Manufacture of other electrical equipment
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (236 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Jack D.

Position: Director

Appointed: 28 November 2019

John D.

Position: Secretary

Appointed: 17 February 2012

Michael H.

Position: Director

Appointed: 04 April 2011

John D.

Position: Director

Appointed: 20 December 2010

John F.

Position: Director

Appointed: 20 December 2010

Streets Financial Consulting Plc

Position: Corporate Secretary

Appointed: 10 August 2011

Resigned: 15 February 2012

Ann G.

Position: Director

Appointed: 04 April 2011

Resigned: 28 November 2019

Richard S.

Position: Director

Appointed: 04 April 2011

Resigned: 05 September 2018

Keith P.

Position: Secretary

Appointed: 03 April 2003

Resigned: 25 March 2011

Jeffrey V.

Position: Director

Appointed: 03 April 2003

Resigned: 20 December 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is John D. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is John F. This PSC owns 25-50% shares.

John D.

Notified on 6 April 2016
Nature of control: 25-50% shares

John F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Trilogica November 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand28 92580 65140 71654 44941 55134 24325 41928 886
Current Assets141 713161 950112 874162 521111 11099 87063 33458 841
Debtors40 43133 56716 70568 59522 28121 12711 6545 812
Net Assets Liabilities-97 948-72 966-81 328-48 061-32 315-36 235-44 830-16 779
Other Debtors16 5342 2744 5883 6635 2185 37054216
Property Plant Equipment2 0968 1495 7783 4981 7503771 117845
Total Inventories72 35747 73255 45339 47747 27844 50026 26124 143
Other
Accrued Liabilities Deferred Income8 4896 9895 8167 9626 1616 1512 0155 517
Accumulated Amortisation Impairment Intangible Assets68 55968 55968 55968 55968 55968 55968 559 
Accumulated Depreciation Impairment Property Plant Equipment5 8446 6248 99511 27513 02314 83915 01915 291
Additions Other Than Through Business Combinations Property Plant Equipment 8 742   443920 
Amounts Owed To Group Undertakings105 790105 79184 63384 63359 24359 24347 98710 737
Average Number Employees During Period    4444
Corporation Tax Recoverable     2 422  
Creditors225 790229 541183 633183 633128 543128 543104 12023 512
Fixed Assets3 4668 149      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 500    
Increase From Depreciation Charge For Year Property Plant Equipment 2 6892 3712 2801 7481 816180272
Intangible Assets Gross Cost68 55968 55968 55968 55968 55968 55968 559 
Investments Fixed Assets1 370       
Net Current Assets Liabilities124 376148 42696 527132 07494 47891 93158 1735 888
Number Shares Issued Fully Paid 4 0004 000     
Other Creditors120 000123 75099 00099 00069 30069 30056 13312 775
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 909      
Other Disposals Property Plant Equipment 1 909      
Other Taxation Social Security Payable 552837 3462 1128853623 272
Par Value Share 11     
Prepayments Accrued Income3 0372 4953 5174 4134 3564 0953 8681 890
Profit Loss-60 30424 982      
Property Plant Equipment Gross Cost7 94014 77314 77314 77314 77315 21616 136 
Total Assets Less Current Liabilities127 842156 575102 305135 57296 22892 30859 2906 733
Trade Creditors Trade Payables4 5883 65510 09415 1398 3599032 78423 253
Trade Debtors Trade Receivables20 86028 7988 60060 51912 7079 2407 7323 706

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements