Lotek Uk Ltd WAREHAM


Founded in 1994, Lotek Uk, classified under reg no. 02895873 is an active company. Currently registered at The Old Courts BH20 4PL, Wareham the company has been in the business for 30 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Thursday 13th June 2019 Lotek Uk Ltd is no longer carrying the name Biotrack.

Currently there are 2 directors in the the company, namely David L. and Brian C.. In addition one secretary - David L. - is with the firm. Currently 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.

Lotek Uk Ltd Address / Contact

Office Address The Old Courts
Office Address2 Worgret Road
Town Wareham
Post code BH20 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02895873
Date of Incorporation Tue, 8th Feb 1994
Industry Manufacture of consumer electronics
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

David L.

Position: Director

Appointed: 21 September 2022

David L.

Position: Secretary

Appointed: 19 June 2019

Brian C.

Position: Director

Appointed: 01 September 2012

Tomasz L.

Position: Director

Appointed: 02 March 2007

Resigned: 20 August 2021

James L.

Position: Director

Appointed: 02 March 2007

Resigned: 24 September 2022

Jane L.

Position: Secretary

Appointed: 02 March 2007

Resigned: 19 June 2019

Sean W.

Position: Director

Appointed: 01 November 2002

Resigned: 02 March 2007

Bridget K.

Position: Secretary

Appointed: 08 March 1995

Resigned: 02 March 2007

Brian C.

Position: Director

Appointed: 01 July 1994

Resigned: 02 March 2007

Robert K.

Position: Director

Appointed: 18 March 1994

Resigned: 08 March 1995

Bridget K.

Position: Director

Appointed: 18 March 1994

Resigned: 02 March 2007

Robert K.

Position: Secretary

Appointed: 18 March 1994

Resigned: 08 March 1995

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 08 February 1994

Resigned: 18 March 1994

Elk (nominees) Limited

Position: Nominee Director

Appointed: 08 February 1994

Resigned: 18 March 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Lotek Wireless Inc from Newmarket, Canada. This PSC is categorised as "an inc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lotek Wireless Inc

115 Pony Drive, Newmarket, Ontario, L3Y 7B5, Canada

Legal authority Canadian
Legal form Inc
Country registered Canada
Place registered Canada
Registration number Unknown
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Biotrack June 13, 2019
Wisebeam April 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 143 6821 639 7171 804 8472 180 849
Current Assets2 177 0902 646 2112 786 5983 441 542
Debtors258 979339 239340 618306 950
Net Assets Liabilities2 092 6932 469 4152 801 2532 969 739
Other Debtors16 759   
Property Plant Equipment1 071 7651 042 7351 012 938983 048
Total Inventories774 429667 255641 133953 743
Other
Accrued Liabilities 359 167420 744411 901
Accumulated Depreciation Impairment Property Plant Equipment222 301202 079240 351269 631
Additions Other Than Through Business Combinations Property Plant Equipment 8 6488 4754 054
Amounts Owed To Related Parties371 558504 582240 248733 969
Average Number Employees During Period33303234
Bank Borrowings145 240126 124109 52490 718
Creditors145 240126 124109 52490 718
Deferred Income216 226175 680  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -57 900 -4 406
Disposals Property Plant Equipment -57 900 -4 664
Further Item Creditors Component Total Creditors79 86957 06444 63314 148
Increase From Depreciation Charge For Year Property Plant Equipment 37 67838 27233 686
Net Current Assets Liabilities1 363 9731 606 7781 947 0202 118 602
Other Payables Accrued Expenses124 126183 487  
Prepayments5 6845 68410 2546 881
Property Plant Equipment Gross Cost1 294 0661 244 8141 253 2891 252 679
Provisions For Liabilities Balance Sheet Subtotal197 80553 97449 18141 193
Raw Materials Consumables774 429667 255641 133953 743
Taxation Social Security Payable13 37322 80745 57228 671
Total Assets Less Current Liabilities2 435 7382 649 5132 959 9583 101 650
Total Borrowings145 240126 124109 52490 718
Trade Creditors Trade Payables55 61621 97120 50271 636
Trade Debtors Trade Receivables236 536333 555330 364300 069

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 10th, February 2023
Free Download (12 pages)

Company search

Advertisements