Langtec Holdings Limited ACCRINGTON


Founded in 1993, Langtec Holdings, classified under reg no. 02822173 is an active company. Currently registered at 1 Calder Court BB5 5YB, Accrington the company has been in the business for thirty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Andrew T., appointed on 20 March 1998. In addition, a secretary was appointed - Alison T., appointed on 14 August 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Langtec Holdings Limited Address / Contact

Office Address 1 Calder Court
Office Address2 Altham
Town Accrington
Post code BB5 5YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02822173
Date of Incorporation Thu, 27th May 1993
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Alison T.

Position: Secretary

Appointed: 14 August 2015

Andrew T.

Position: Director

Appointed: 20 March 1998

Victor M.

Position: Director

Appointed: 23 March 1998

Resigned: 31 October 2000

John R.

Position: Director

Appointed: 23 March 1998

Resigned: 29 November 2010

Andrew T.

Position: Secretary

Appointed: 20 March 1998

Resigned: 14 August 2015

Robert B.

Position: Director

Appointed: 20 March 1998

Resigned: 25 June 2015

Alastair M.

Position: Director

Appointed: 17 June 1993

Resigned: 20 March 1998

Sylvia M.

Position: Director

Appointed: 17 June 1993

Resigned: 20 March 1998

Sylvia M.

Position: Secretary

Appointed: 17 June 1993

Resigned: 20 March 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 May 1993

Resigned: 17 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1993

Resigned: 17 June 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Andrew T. This PSC has significiant influence or control over this company,.

Andrew T.

Notified on 22 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth453453453      
Balance Sheet
Cash Bank On Hand  2 8312 8312 8312 8312 8312 8312 831
Net Assets Liabilities  453453     
Cash Bank In Hand2 8312 8312 831      
Net Assets Liabilities Including Pension Asset Liability453453453      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve353353353      
Shareholder Funds453453453      
Other
Amounts Owed To Group Undertakings   978978978978978978
Amounts Owed To Related Parties  978978     
Average Number Employees During Period  1111111
Creditors  2 4782 4782 4782 4782 4782 4782 478
Investments Fixed Assets100100100100100100100100100
Investments In Group Undertakings Participating Interests    100100100100100
Investments In Subsidiaries  100100     
Net Current Assets Liabilities353353353353353353353353353
Other Creditors  1 5001 5001 5001 5001 5001 5001 500
Total Assets Less Current Liabilities   453453453453453453
Creditors Due Within One Year2 4782 4782 478      
Fixed Assets100100100      
Number Shares Allotted100100100      
Par Value Share 11      
Percentage Subsidiary Held 100100      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
Free Download (6 pages)

Company search

Advertisements