Labtrac Solutions Limited STOCKPORT


Labtrac Solutions started in year 2011 as Private Limited Company with registration number 07702790. The Labtrac Solutions company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB.

The company has 3 directors, namely Dermot J., Stephen M. and Damian O.. Of them, Damian O. has been with the company the longest, being appointed on 13 July 2011 and Dermot J. and Stephen M. have been with the company for the least time - from 6 August 2018. As of 26 April 2024, there was 1 ex director - Keith K.. There were no ex secretaries.

Labtrac Solutions Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07702790
Date of Incorporation Wed, 13th Jul 2011
Industry Business and domestic software development
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Dermot J.

Position: Director

Appointed: 06 August 2018

Stephen M.

Position: Director

Appointed: 06 August 2018

Damian O.

Position: Director

Appointed: 13 July 2011

Keith K.

Position: Director

Appointed: 13 July 2011

Resigned: 06 August 2018

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Damian O. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Dermot J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Keith K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Damian O.

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

Dermot J.

Notified on 6 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Keith K.

Notified on 6 April 2016
Ceased on 6 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   35 627119 466154 71868 114
Current Assets  42 25581 453185 519254 728469 184
Debtors180 637161 22842 25545 82666 053100 010401 070
Net Assets Liabilities   40 15581 897136 498304 159
Other Debtors16 8961 8961 24520 28744 32343 600143 000
Property Plant Equipment1 5131 0341391 1297 8156 0782 437
Other
Accumulated Amortisation Impairment Intangible Assets 15 00030 00045 00060 00075 000 
Accumulated Depreciation Impairment Property Plant Equipment2 0562 9513 8464 3816 37410 01713 658
Average Number Employees During Period  44336
Bank Borrowings Overdrafts15 95923 4107 89964441 66732 09522 389
Corporation Tax Payable-3 2522 789    40 933
Corporation Tax Recoverable  10 55920 7637 82411 481 
Creditors144 653141 48172 03972 42741 66732 09522 389
Fixed Assets1 51361 03445 13931 12922 8156 078 
Increase From Amortisation Charge For Year Intangible Assets 15 00015 00015 00015 00015 000 
Increase From Depreciation Charge For Year Property Plant Equipment 8958955351 9933 6433 641
Intangible Assets 60 00045 00030 00015 000  
Intangible Assets Gross Cost 75 00075 00075 00075 00075 000 
Net Current Assets Liabilities35 98419 747-29 7849 026102 234166 494327 180
Number Shares Issued Fully Paid 1 000     
Other Creditors82 75672 48849 49338 50952 50048 50050 513
Other Taxation Social Security Payable40 89139 80513 92820 01312 52017 77120 441
Par Value Share 1     
Property Plant Equipment Gross Cost3 5693 9853 9855 51014 18916 095 
Provisions For Liabilities Balance Sheet Subtotal    1 4853 9793 069
Total Additions Including From Business Combinations Property Plant Equipment 416 1 5258 6791 906 
Total Assets Less Current Liabilities37 49780 78115 35540 155125 049172 572329 617
Trade Creditors Trade Payables8 2992 98971913 2617 8038 08913 767
Trade Debtors Trade Receivables163 741159 33230 4514 77613 90644 929258 070

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (9 pages)

Company search

Advertisements