Baltec (u.k.) Limited READING


Founded in 1986, Baltec (u.k.), classified under reg no. 02078457 is an active company. Currently registered at Baltec House Unit 1 Heron Industrial Estate, Basingstoke Road RG7 1PJ, Reading the company has been in the business for 38 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Philippe M., Domenico M.. Of them, Domenico M. has been with the company the longest, being appointed on 12 April 2013 and Philippe M. has been with the company for the least time - from 19 March 2014. As of 28 April 2024, there were 12 ex directors - Andreas E., Thomas B. and others listed below. There were no ex secretaries.

Baltec (u.k.) Limited Address / Contact

Office Address Baltec House Unit 1 Heron Industrial Estate, Basingstoke Road
Office Address2 Spencers Wood
Town Reading
Post code RG7 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078457
Date of Incorporation Fri, 28th Nov 1986
Industry Wholesale of other machinery and equipment
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Philippe M.

Position: Director

Appointed: 19 March 2014

Domenico M.

Position: Director

Appointed: 12 April 2013

Andreas E.

Position: Director

Appointed: 18 March 2011

Resigned: 19 March 2014

Thomas B.

Position: Director

Appointed: 01 October 2010

Resigned: 18 March 2011

Eugen F.

Position: Director

Appointed: 01 January 2010

Resigned: 12 April 2013

Jurg W.

Position: Director

Appointed: 31 December 2006

Resigned: 23 March 2010

Reto W.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2006

Andreas M.

Position: Director

Appointed: 01 October 2002

Resigned: 30 April 2003

Beat L.

Position: Director

Appointed: 01 February 2000

Resigned: 01 October 2002

Paul H.

Position: Director

Appointed: 01 February 2000

Resigned: 31 March 2003

Fritz B.

Position: Director

Appointed: 01 October 1996

Resigned: 01 February 2000

Charles Z.

Position: Director

Appointed: 21 April 1994

Resigned: 01 February 2000

Walter S.

Position: Director

Appointed: 25 June 1991

Resigned: 21 April 1994

Rolf H.

Position: Director

Appointed: 25 June 1991

Resigned: 23 March 2010

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Domenico M. This PSC has significiant influence or control over this company,.

Domenico M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand47 461118 349185 803187 224176 921104 489
Current Assets587 198703 395724 515504 260640 172590 698
Debtors381 567456 244449 001243 858350 840357 174
Net Assets Liabilities295 879225 676250 514251 188267 481248 959
Other Debtors158 245101 74273 428564 2 646
Property Plant Equipment38 63616 79410 09314 41110 63034 124
Total Inventories158 170128 80289 71173 178112 411129 035
Other
Accrued Liabilities81 60381 93682 01851 719121 587115 949
Accumulated Depreciation Impairment Property Plant Equipment306 391316 872328 551340 085321 029327 326
Additions Other Than Through Business Combinations Property Plant Equipment 1 2084 97815 8521 20729 791
Amounts Owed To Related Parties43 942111 22688 95213 31949 09865 420
Average Number Employees During Period1011101087
Balances Amounts Owed To Related Parties 60 667    
Bank Borrowings    45 000 
Creditors327 627494 513484 094267 48345 000375 863
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 569  -24 044 
Disposals Property Plant Equipment -12 569  -24 044 
Financial Commitments Other Than Capital Commitments190 713143 282100 49756 97321 633235 995
Finished Goods Goods For Resale158 170128 80289 71173 178112 411129 035
Increase From Depreciation Charge For Year Property Plant Equipment 23 05011 67911 5344 9886 297
Net Current Assets Liabilities259 571208 882240 421236 777302 591214 835
Number Shares Issued Fully Paid 100 000100 000100 000100 000100 000
Other Creditors60 699127 518125 59544 82760 82447 239
Par Value Share  1111
Prepayments50 57965 35197 27639 19025 30439 818
Property Plant Equipment Gross Cost345 027333 666338 644354 496331 659361 450
Provisions For Liabilities Balance Sheet Subtotal2 328   740 
Taxation Social Security Payable59 73454 25855 46383 43353 59655 024
Total Assets Less Current Liabilities298 207225 676 251 188313 221248 959
Total Borrowings    45 000 
Trade Creditors Trade Payables81 649119 575132 06674 18547 47692 231
Trade Debtors Trade Receivables172 743289 151278 297204 104325 536314 710

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 30th Sep 2023
filed on: 15th, January 2024
Free Download (11 pages)

Company search

Advertisements