Au Lac Designs Limited TEDDINGTON


Founded in 2000, Au Lac Designs, classified under reg no. 04033240 is an active company. Currently registered at 194 Stanley Road TW11 8UE, Teddington the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Quynh L., appointed on 22 April 2022. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - David P., who left the firm on 22 April 2022. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Au Lac Designs Limited Address / Contact

Office Address 194 Stanley Road
Town Teddington
Post code TW11 8UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04033240
Date of Incorporation Thu, 13th Jul 2000
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Quynh L.

Position: Director

Appointed: 22 April 2022

John V.

Position: Secretary

Appointed: 10 February 2005

Resigned: 07 March 2022

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2000

Resigned: 13 July 2000

David P.

Position: Director

Appointed: 13 July 2000

Resigned: 22 April 2022

Alison P.

Position: Secretary

Appointed: 13 July 2000

Resigned: 31 January 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Quynh L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Quynh L.

Notified on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David P.

Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  114 454109 93789 270    
Current Assets39 12972 164115 454113 97192 95877 78832 4352 5463 854
Debtors  9603 0342 688    
Net Assets Liabilities  99 355103 885110 39882 63951 67123 6849 291
Other Debtors  9603 0342 688    
Property Plant Equipment  34 39436 41534 179    
Total Inventories  1 0001 0001 000    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5281 5281 528      
Accumulated Depreciation Impairment Property Plant Equipment  49 15852 14054 376    
Additions Other Than Through Business Combinations Property Plant Equipment   5 003     
Average Number Employees During Period  3334443
Corporation Tax Payable  18 73816 2179 531    
Creditors52 98356 72651 45346 50116 73927 65912 0149 16724 159
Depreciation Amortisation Impairment Expense1 9181 4382 308      
Fixed Assets33 22331 78534 394 34 17932 51031 25030 30529 596
Increase From Depreciation Charge For Year Property Plant Equipment   2 9822 236    
Net Current Assets Liabilities-13 33617 33564 96167 47076 21950 12920 4216 62120 305
Other Creditors  32 71530 2847 208    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5181 897960      
Profit Loss61 34761 23783 767      
Property Plant Equipment Gross Cost  83 55288 55588 555    
Raw Materials Consumables Used125 005128 647194 738      
Staff Costs Employee Benefits Expense22 78832 51637 256      
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 15015 66918 738      
Total Assets Less Current Liabilities19 88749 12099 355103 885110 39882 63951 67123 6849 291
Turnover Revenue247 039295 114393 770      
Advances Credits Directors30 1172 6443 167854854    
Advances Credits Made In Period Directors 27 473 2 313     
Advances Credits Repaid In Period Directors  523      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, May 2023
Free Download (3 pages)

Company search

Advertisements