Labtec (services) Limited NOTTINGHAM


Labtec (services) started in year 1996 as Private Limited Company with registration number 03292144. The Labtec (services) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Nottingham at White House. Postal code: NG1 5GF.

There is a single director in the firm at the moment - Franco C., appointed on 22 December 2006. In addition, a secretary was appointed - Carol H., appointed on 22 December 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Labtec (services) Limited Address / Contact

Office Address White House
Office Address2 Wollaton Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03292144
Date of Incorporation Fri, 13th Dec 1996
Industry Manufacture of pumps
End of financial Year 31st December
Company age 28 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 Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Carol H.

Position: Secretary

Appointed: 22 December 2006

Franco C.

Position: Director

Appointed: 22 December 2006

Colin J.

Position: Director

Appointed: 22 December 2006

Resigned: 10 March 2023

Steven C.

Position: Director

Appointed: 04 April 2005

Resigned: 22 December 2006

John A.

Position: Director

Appointed: 04 April 2005

Resigned: 22 December 2006

Trevor C.

Position: Director

Appointed: 04 April 2005

Resigned: 22 December 2006

Steven C.

Position: Secretary

Appointed: 04 April 2005

Resigned: 22 December 2006

Lesley A.

Position: Secretary

Appointed: 13 December 1996

Resigned: 04 April 2005

Colin C.

Position: Director

Appointed: 13 December 1996

Resigned: 10 March 2021

Lesley A.

Position: Director

Appointed: 13 December 1996

Resigned: 04 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1996

Resigned: 13 December 1996

Dennis C.

Position: Director

Appointed: 13 December 1996

Resigned: 04 April 2005

Martin C.

Position: Director

Appointed: 13 December 1996

Resigned: 04 April 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Cema Ltd from Nottingham, United Kingdom. The abovementioned PSC is categorised as "a ltd" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cema Ltd

White House Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 2527559
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2724420 8017732 55416 4573 251
Current Assets434 320317 326430 144332 948333 738332 698614 925
Debtors394 029265 863367 602287 546277 457268 456592 526
Net Assets Liabilities-603 561-603 739-563 437-501 507-380 073-304 976-325 653
Property Plant Equipment29 23619 46713 66143 72335 48732 64621 865
Total Inventories40 26451 21941 74144 62953 72747 785 
Other
Accumulated Depreciation Impairment Property Plant Equipment104 063113 83289 63884 74181 42896 482107 263
Additions Other Than Through Business Combinations Property Plant Equipment    7 48724 838 
Administrative Expenses269 677287 423     
Average Number Employees During Period16181717171819
Balances Amounts Owed To Related Parties1 7401 391     
Comprehensive Income Expense-1 015-17840 302    
Creditors1 052 889931 8121 003 47724 52813 0664 561959 623
Depreciation Expense Property Plant Equipment13 1219 769     
Depreciation Rate Used For Property Plant Equipment 3333    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 179    
Disposals Property Plant Equipment  30 000    
Fixed Assets29 23619 46713 661    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  25 50025 50025 50025 50025 500
Gross Profit Loss301 121301 633     
Income From Related Parties 11 732     
Increase From Depreciation Charge For Year Property Plant Equipment 9 7694 98518 79815 66215 05410 781
Interest Payable Similar Charges Finance Costs32 45912 434     
Net Current Assets Liabilities-618 569-614 486-573 333-513 860-397 350-327 625-344 698
Operating Profit Loss31 44414 210     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 69518 975  
Other Disposals Property Plant Equipment   25 21519 03612 625 
Par Value Share 11    
Payments To Related Parties13 44314 071     
Pension Other Post-employment Benefit Costs Other Pension Costs4353 0074 338    
Profit Loss-1 015-17840 30261 930121 43475 097 
Profit Loss On Ordinary Activities Before Tax-1 0151 776     
Property Plant Equipment Gross Cost 133 299103 299128 464116 915129 128 
Provisions For Liabilities Balance Sheet Subtotal  5526 8425 1445 4362 820
Social Security Costs29 62127 35730 570    
Staff Costs Employee Benefits Expense385 892399 574396 876    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 954     
Total Additions Including From Business Combinations Property Plant Equipment   50 380   
Total Assets Less Current Liabilities-589 333-595 019-559 672-470 137-361 863-294 979-322 833
Wages Salaries355 836369 210361 968    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements