Etic Lab LLP NEWTOWN


Founded in 2016, Etic Lab LLP, classified under reg no. OC407592 is an active company. Currently registered at Frolic House SY16 1AP, Newtown the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Etic Lab LLP Address / Contact

Office Address Frolic House
Office Address2 23 Frolic Street
Town Newtown
Post code SY16 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number OC407592
Date of Incorporation Fri, 1st Apr 2016
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stephanie C.

Position: LLP Designated Member

Appointed: 01 June 2023

Alexander D.

Position: LLP Designated Member

Appointed: 01 June 2023

Christian T.

Position: LLP Member

Appointed: 01 April 2016

Kevin H.

Position: LLP Designated Member

Appointed: 01 April 2016

Alexander H.

Position: LLP Designated Member

Appointed: 01 April 2016

Thomas B.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 31 July 2022

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we established, there is Alexander H. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Kevin H. This PSC and has 25-50% voting rights. Then there is Christian T., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Alexander H.

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

Kevin H.

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

Christian T.

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

Thomas B.

Notified on 6 April 2016
Ceased on 31 July 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand10119 9832 9505 06346 643
Current Assets 20 10524 05822 20867 962
Debtors  3 936 20 251
Property Plant Equipment  1 5183 16619 578
Total Inventories  17 03516 976 
Other Debtors    554
Other
Accumulated Depreciation Impairment Property Plant Equipment  5061 5619 069
Average Number Employees During Period  125
Creditors  3 28167068 540
Increase From Depreciation Charge For Year Property Plant Equipment  5061 0557 508
Net Current Assets Liabilities 20 10520 77721 538-578
Other Taxation Social Security Payable  3 2816482 729
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1591221371691 068
Property Plant Equipment Gross Cost  2 0244 72728 647
Total Additions Including From Business Combinations Property Plant Equipment  2 0242 70323 920
Trade Debtors Trade Receivables  3 936 19 697
Fixed Assets   3 16621 428
Investments Fixed Assets    1 850
Other Creditors   2264 634
Other Investments Other Than Loans    1 850
Trade Creditors Trade Payables    1 177

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements