Disklabs Limited TAMWORTH


Founded in 1997, Disklabs, classified under reg no. 03441987 is an active company. Currently registered at Disklabs House B77 4AS, Tamworth the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2008-12-17 Disklabs Limited is no longer carrying the name 1st Computer Traders.

At the moment there are 3 directors in the the company, namely Harlan S., Matthew J. and Simon S.. In addition one secretary - Matthew J. - is with the firm. As of 28 April 2024, there were 2 ex directors - Lisa J., Tracy S. and others listed below. There were no ex secretaries.

Disklabs Limited Address / Contact

Office Address Disklabs House
Office Address2 Galena Close
Town Tamworth
Post code B77 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03441987
Date of Incorporation Wed, 24th Sep 1997
Industry Other information technology service activities
End of financial Year 30th September
Company age 27 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 Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Harlan S.

Position: Director

Appointed: 01 February 2008

Matthew J.

Position: Director

Appointed: 24 September 1997

Matthew J.

Position: Secretary

Appointed: 24 September 1997

Simon S.

Position: Director

Appointed: 24 September 1997

Lisa J.

Position: Director

Appointed: 01 October 1997

Resigned: 01 October 2009

Tracy S.

Position: Director

Appointed: 01 October 1997

Resigned: 31 March 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Simon S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew J. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

1st Computer Traders December 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth651 500537 091
Balance Sheet
Cash Bank In Hand644 70260 222
Current Assets807 852328 144
Debtors153 121264 105
Net Assets Liabilities Including Pension Asset Liability651 500537 091
Stocks Inventory10 0293 817
Tangible Fixed Assets69 716563 235
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve651 400536 991
Shareholder Funds651 500537 091
Other
Creditors Due After One Year 179 137
Creditors Due Within One Year213 604157 126
Fixed Assets69 716563 235
Net Current Assets Liabilities594 248171 018
Number Shares Allotted 10
Par Value Share 1
Provisions For Liabilities Charges12 46418 025
Share Capital Allotted Called Up Paid1010
Tangible Fixed Assets Additions 525 806
Tangible Fixed Assets Cost Or Valuation200 970652 831
Tangible Fixed Assets Depreciation131 25489 596
Tangible Fixed Assets Depreciation Charged In Period 15 672
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 57 330
Tangible Fixed Assets Disposals 73 945
Total Assets Less Current Liabilities663 964734 253

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 14th, April 2023
Free Download (10 pages)

Company search

Advertisements