Lacus Felt Uk Limited LANGAR


Founded in 1987, Lacus Felt Uk, classified under reg no. 02136627 is an active company. Currently registered at No 7 NG13 9HY, Langar the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2016/12/08 Lacus Felt Uk Limited is no longer carrying the name Lacus Felts Uk.

Currently there are 2 directors in the the firm, namely Kieran B. and Mark H.. In addition one secretary - David G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Enrique V. who worked with the the firm until 20 February 2001.

Lacus Felt Uk Limited Address / Contact

Office Address No 7
Office Address2 Langar Industrial Estate
Town Langar
Post code NG13 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02136627
Date of Incorporation Tue, 2nd Jun 1987
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Kieran B.

Position: Director

Appointed: 20 January 2023

S.A. Lacus Group

Position: Corporate Director

Appointed: 01 July 2016

Mark H.

Position: Director

Appointed: 11 October 2007

David G.

Position: Secretary

Appointed: 20 August 2007

Enrique V.

Position: Secretary

Resigned: 20 February 2001

Cristina G.

Position: Director

Appointed: 20 February 2015

Resigned: 30 June 2016

Conval Consulting S.l.

Position: Corporate Director

Appointed: 01 April 2014

Resigned: 30 June 2016

Cristina G.

Position: Director

Appointed: 25 June 2013

Resigned: 31 March 2014

Giovanni U.

Position: Director

Appointed: 12 January 2012

Resigned: 19 February 2015

Sergio P.

Position: Director

Appointed: 11 August 2008

Resigned: 24 June 2013

Paolo B.

Position: Director

Appointed: 11 October 2007

Resigned: 31 July 2008

Victor B.

Position: Director

Appointed: 11 October 2007

Resigned: 24 July 2008

Hector D.

Position: Secretary

Appointed: 20 February 2001

Resigned: 21 August 2007

Ramon G.

Position: Director

Appointed: 10 July 1991

Resigned: 30 April 2006

Enrique V.

Position: Director

Appointed: 10 July 1991

Resigned: 07 October 2009

David R.

Position: Director

Appointed: 10 July 1991

Resigned: 23 March 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Lacus Group S.a. from Barcelona, Spain. The abovementioned PSC is classified as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Lacus Group S.A.

83 Ferran Puig, 08023, Barcelona, Spain

Legal authority Spanish Company Law
Legal form Limited Liability Company
Country registered Spain
Place registered Spain
Registration number A08399636
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Lacus Felts Uk December 8, 2016
I.m.p. (UK) November 10, 2016
Catensa U.k December 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand80 321490 911479 667540 273256 233882 527673 750441 232
Current Assets4 152 2824 610 8204 637 9793 900 9233 979 9703 682 5443 618 3754 002 436
Debtors3 315 9293 415 8743 528 1052 719 1482 936 9302 086 4712 181 6682 398 587
Net Assets Liabilities3 424 3675 049 437  5 513 8765 195 7445 218 0015 346 321
Other Debtors576 334439 773264 313186 430127 84568 935300 995129 483
Property Plant Equipment1 814 2561 685 5491 599 8391 543 0531 360 7871 220 5121 167 4931 106 654
Total Inventories756 032704 035630 207641 502786 807713 546762 9571 162 617
Other
Accumulated Amortisation Impairment Intangible Assets350 000350 000350 000350 000350 000350 000350 000 
Accumulated Depreciation Impairment Property Plant Equipment1 635 1171 349 7061 533 7531 731 3911 937 6702 110 1312 218 5772 318 486
Amounts Owed By Group Undertakings982 7881 331 8711 539 3781 318 6531 415 829615 004584 148651 205
Amounts Owed To Group Undertakings82 536875 292777 435705 251417 367 50 37553 129
Average Number Employees During Period 45434036343734
Bank Borrowings Overdrafts  256 278   185 145 
Creditors868 8502 505 3782 162 6221 203 2341 085 327964 973869 940986 475
Disposals Decrease In Depreciation Impairment Property Plant Equipment 489 87912 64510 622 5 82036 14918 414
Disposals Property Plant Equipment 513 24822 04730 254 8 50041 95028 278
Fixed Assets2 646 8262 943 9952 858 2852 801 4992 619 2332 478 9582 488 8242 365 100
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 89413 2948 3218 3217 7144 0426 648
Increase From Depreciation Charge For Year Property Plant Equipment 204 468196 692208 260206 279178 281144 595118 323
Intangible Assets Gross Cost350 000350 000350 000350 000350 000350 000350 000 
Investments Fixed Assets832 5701 258 4461 258 4461 258 4461 258 4461 258 4461 321 3311 258 446
Investments In Group Undertakings832 5701 258 4461 258 4461 258 4461 258 4461 258 4461 258 4461 258 446
Net Current Assets Liabilities1 646 3912 105 4422 475 3572 697 6892 894 6432 717 5712 748 4353 015 961
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Issued Fully Paid 1 242 0601 242 0601 242 0601 242 0601 242 0601 242 0601 242 060
Number Shares Issued Specific Share Issue 1 242 060      
Other Creditors868 850867 090170 32434 00413 59116 72124 67368 221
Other Taxation Social Security Payable279 513303 966200 640114 192135 164276 814110 137130 223
Par Value Share 1111111
Profit Loss   165 546228 181222 89622 257128 320
Property Plant Equipment Gross Cost3 449 3733 035 2553 133 5923 274 4443 298 4573 330 6433 386 0703 425 140
Total Additions Including From Business Combinations Property Plant Equipment 99 130120 384171 10624 01340 68697 37767 348
Total Assets Less Current Liabilities4 293 2175 049 4375 333 6425 499 1885 513 8765 196 5295 237 2595 381 061
Trade Creditors Trade Payables689 049459 030757 945349 787519 205671 438499 610734 902
Trade Debtors Trade Receivables1 756 8071 644 2301 724 4141 214 0651 393 2561 402 5321 296 5251 617 899
Dividends Paid    213 493541 028  
Other Investments Other Than Loans      62 885-100 000
Provisions For Liabilities Balance Sheet Subtotal     78519 25834 740

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements