Langtec Limited ACCRINGTON


Founded in 1958, Langtec, classified under reg no. 00613374 is an active company. Currently registered at 1 Calder Court BB5 5YB, Accrington the company has been in the business for 66 years. Its financial year was closed on 29th September and its latest financial statement was filed on 2022-09-30.

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 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 - Andrew T. who worked with the the company until 14 August 2015.

Langtec 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 00613374
Date of Incorporation Wed, 22nd Oct 1958
Industry Manufacture of other plastic products
End of financial Year 29th September
Company age 66 years old
Account next due date Sat, 29th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Alison T.

Position: Secretary

Appointed: 14 August 2015

Andrew T.

Position: Director

Appointed: 20 March 1998

Alison T.

Position: Director

Appointed: 23 March 1998

Resigned: 23 September 2004

John R.

Position: Director

Appointed: 23 March 1998

Resigned: 29 November 2010

Victor M.

Position: Director

Appointed: 23 March 1998

Resigned: 31 October 2000

Patricia B.

Position: Director

Appointed: 23 March 1998

Resigned: 23 September 2004

Andrew T.

Position: Secretary

Appointed: 20 March 1998

Resigned: 14 August 2015

Alastair M.

Position: Director

Appointed: 12 March 1991

Resigned: 20 March 1998

Sylvia M.

Position: Director

Appointed: 12 March 1991

Resigned: 20 March 1998

Robert B.

Position: Director

Appointed: 12 March 1991

Resigned: 25 June 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Andrew T. This PSC has significiant influence or control over the company,.

Andrew T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand10 999289264011 744
Current Assets1 705 9501 897 1231 832 1841 818 6571 812 857
Debtors1 324 1831 477 1881 359 0111 463 6611 259 047
Net Assets Liabilities1 175 6841 371 2301 289 9451 249 7511 164 738
Other Debtors57 84682 523122 548115 30955 077
Property Plant Equipment333 402300 292268 053258 974235 138
Total Inventories370 768419 646473 147354 595552 066
Other
Accumulated Depreciation Impairment Property Plant Equipment1 306 8891 358 2641 406 1561 445 2521 485 718
Additions Other Than Through Business Combinations Property Plant Equipment 18 26515 65333 34016 630
Amounts Owed By Related Parties724 226884 226889 626913 331821 362
Amounts Owed To Group Undertakings374 385233 113318 099337 039289 754
Average Number Employees During Period4240444042
Bank Borrowings 46 16680 27363 455 
Bank Borrowings Overdrafts 26 77563 26750 00030 746
Bank Overdrafts 13 1538 10912 459 
Creditors803 65726 77563 26750 00030 746
Future Minimum Lease Payments Under Non-cancellable Operating Leases 823 250729 644556 250422 747
Increase From Depreciation Charge For Year Property Plant Equipment 51 37547 89240 52840 466
Net Current Assets Liabilities902 2931 149 3951 131 3331 086 951990 524
Other Creditors115 568129 44897 67784 759229 282
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 432 
Other Disposals Property Plant Equipment   3 323 
Other Taxation Social Security Payable40 41871 92468 98823 78835 338
Property Plant Equipment Gross Cost1 640 2911 658 5561 674 2091 704 2261 720 856
Provisions For Liabilities Balance Sheet Subtotal60 01151 68246 17446 17430 178
Total Assets Less Current Liabilities1 235 6951 449 6871 399 3861 345 9251 225 662
Total Borrowings 59 31988 38275 914 
Trade Creditors Trade Payables273 286280 699190 972260 206236 335
Trade Debtors Trade Receivables542 111510 439346 837435 021382 608

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements