Lateco Sp Zoo Ltd SLOUGH


Founded in 2009, Lateco Sp Zoo, classified under reg no. 06859005 is an active company. Currently registered at 24 Elliman Avenue SL2 5BG, Slough the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 24th May 2022 Lateco Sp Zoo Ltd is no longer carrying the name Fastrack Contractors.

The firm has one director. Daniel I., appointed on 4 September 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Shane M., Mohammed M. and others listed below. There were no ex secretaries.

Lateco Sp Zoo Ltd Address / Contact

Office Address 24 Elliman Avenue
Town Slough
Post code SL2 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06859005
Date of Incorporation Wed, 25th Mar 2009
Industry Development of building projects
Industry Other building completion and finishing
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Daniel I.

Position: Director

Appointed: 04 September 2023

Shane M.

Position: Director

Appointed: 17 August 2012

Resigned: 04 September 2023

Mohammed M.

Position: Director

Appointed: 25 March 2009

Resigned: 17 August 2012

Malik A.

Position: Director

Appointed: 25 March 2009

Resigned: 11 January 2010

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Daniel I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shane M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel I.

Notified on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shane M.

Notified on 10 October 2016
Ceased on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fastrack Contractors May 24, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand   1 800 
Current Assets32 40040 365 1 8002 000
Net Assets Liabilities  -9 734959 505759 499
Property Plant Equipment  22 40634 608 
Other
Accumulated Amortisation Impairment Intangible Assets   2 530 
Accumulated Depreciation Impairment Property Plant Equipment   4 000 
Administrative Expenses  22 66048 322 
Average Number Employees During Period   55
Cost Sales  54 2641 074 824 
Creditors  6 6758 7859 000
Disposals Decrease In Amortisation Impairment Intangible Assets   750 
Disposals Intangible Assets   750 
Disposals Property Plant Equipment   7 000 
Fixed Assets 20 77242 40654 60855 000
Gross Profit Loss  12 926-911 184 
Increase From Amortisation Charge For Year Intangible Assets   3 280 
Increase From Depreciation Charge For Year Property Plant Equipment   4 000 
Intangible Assets  20 00020 000 
Intangible Assets Gross Cost  20 00022 530 
Net Current Assets Liabilities4 16637 770-6 6756 9857 000
Operating Profit Loss  -9 734-959 506 
Other Creditors  6 6758 785 
Profit Loss On Ordinary Activities After Tax  -9 734-959 506 
Profit Loss On Ordinary Activities Before Tax  -9 734-959 506 
Property Plant Equipment Gross Cost  22 40638 608 
Total Additions Including From Business Combinations Intangible Assets   2 500 
Total Additions Including From Business Combinations Property Plant Equipment   23 202 
Total Assets Less Current Liabilities4 16658 54235 73147 62448 001
Total Increase Decrease From Revaluations Intangible Assets   780 
Turnover Revenue  67 190163 640 
Called Up Share Capital Not Paid Not Expressed As Current Asset   11
Capital Reserves4 1661 470   
Creditors Due After One Year 57 072   
Creditors Due Within One Year28 2342 595   
Net Assets Liability Excluding Pension Asset Liability4 1661 470   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search