Langtec Mica Limited ACCRINGTON


Founded in 2001, Langtec Mica, classified under reg no. 04327022 is an active company. Currently registered at 1 Calder Court BB5 5YB, Accrington the company has been in the business for 23 years. Its financial year was closed on September 29 and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Andrew T., appointed on 22 November 2001. In addition, a secretary was appointed - Alison T., appointed on 14 August 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew T. who worked with the the firm until 14 August 2015.

Langtec Mica 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 04327022
Date of Incorporation Thu, 22nd Nov 2001
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 29th September
Company age 23 years old
Account next due date Sat, 29th Jun 2024 (31 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Alison T.

Position: Secretary

Appointed: 14 August 2015

Andrew T.

Position: Director

Appointed: 22 November 2001

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2001

Resigned: 22 November 2001

Robert B.

Position: Director

Appointed: 22 November 2001

Resigned: 25 June 2015

John R.

Position: Director

Appointed: 22 November 2001

Resigned: 29 November 2010

Andrew T.

Position: Secretary

Appointed: 22 November 2001

Resigned: 14 August 2015

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 November 2001

Resigned: 22 November 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, 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 Hand29 82142 04848 93122 31729 499
Current Assets1 192 6041 193 7231 144 4651 128 3001 137 656
Debtors1 083 5761 098 4071 050 0221 088 4991 073 451
Net Assets Liabilities958 717958 714928 291919 749923 109
Other Debtors 8845 8463 081 
Property Plant Equipment6 0045 1014 3343 6593 109
Total Inventories79 20753 26845 51217 48434 706
Other
Accumulated Depreciation Impairment Property Plant Equipment32 47633 37934 14634 82135 371
Amounts Owed By Related Parties953 399902 146994 5891 006 072958 617
Amounts Owed To Group Undertakings159 750159 750159 750159 750159 752
Average Number Employees During Period11111
Creditors237 956238 175219 673211 375217 065
Increase From Depreciation Charge For Year Property Plant Equipment 903767675550
Net Current Assets Liabilities954 648955 548924 792916 925920 591
Other Creditors3 2726 2726 2926 10217 096
Other Taxation Social Security Payable31 77427 820  13 082
Property Plant Equipment Gross Cost38 48038 48038 48038 480 
Provisions For Liabilities Balance Sheet Subtotal1 9351 935835835591
Total Assets Less Current Liabilities960 652960 649929 126920 584923 700
Trade Creditors Trade Payables43 16044 33353 63145 52327 135
Trade Debtors Trade Receivables130 177195 37749 58779 346114 834

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, September 2023
Free Download (8 pages)

Company search

Advertisements