Laminated Supplies started in year 1964 as Private Limited Company with registration number 00791635. The Laminated Supplies company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Hull at Valletta Street. Postal code: HU9 5NP.
The company has 6 directors, namely Scott C., Paul S. and Matthew H. and others. Of them, Baden S. has been with the company the longest, being appointed on 21 May 2001 and Scott C. and Paul S. and Matthew H. and Robert G. have been with the company for the least time - from 22 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard P. who worked with the the company until 6 April 2006.
Office Address | Valletta Street |
Office Address2 | Hedon Road |
Town | Hull |
Post code | HU9 5NP |
Country of origin | United Kingdom |
Registration Number | 00791635 |
Date of Incorporation | Wed, 12th Feb 1964 |
Industry | Other manufacturing n.e.c. |
End of financial Year | 31st December |
Company age | 60 years old |
Account next due date | Mon, 30th Sep 2024 (157 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 25th Feb 2024 (2024-02-25) |
Last confirmation statement dated | Sat, 11th Feb 2023 |
The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Hallmark Group Products Limited from Hull, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Baden S. This PSC has significiant influence or control over the company,.
Hallmark Group Products Limited
Valletta House Valletta Street, Hull, HU9 5NP, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | Uk |
Place registered | Companies House, Cardiff |
Registration number | 04143189 |
Notified on | 11 February 2018 |
Nature of control: |
75,01-100% shares |
Baden S.
Notified on | 11 February 2017 |
Ceased on | 11 February 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-08-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 2 474 | 24 867 | 11 476 |
Current Assets | 1 161 646 | 1 221 428 | 1 825 977 |
Debtors | 972 897 | 1 034 548 | 1 587 649 |
Net Assets Liabilities | 944 715 | 1 152 971 | 1 532 984 |
Other Debtors | 247 735 | 18 590 | 52 242 |
Property Plant Equipment | 197 374 | 147 051 | 102 215 |
Total Inventories | 186 275 | 162 013 | 226 852 |
Other | |||
Accumulated Depreciation Impairment Property Plant Equipment | 264 069 | 322 626 | 367 462 |
Amounts Owed By Group Undertakings | 632 223 | 873 610 | 1 483 410 |
Average Number Employees During Period | 15 | 9 | 7 |
Creditors | 392 855 | 199 938 | 383 000 |
Increase From Depreciation Charge For Year Property Plant Equipment | 58 557 | 44 836 | |
Net Current Assets Liabilities | 768 791 | 1 021 490 | 1 442 977 |
Other Creditors | 88 060 | 7 019 | 7 864 |
Other Taxation Social Security Payable | 7 122 | 6 439 | 99 230 |
Property Plant Equipment Gross Cost | 461 443 | 469 677 | |
Provisions For Liabilities Balance Sheet Subtotal | 21 450 | 15 570 | 12 208 |
Total Additions Including From Business Combinations Property Plant Equipment | 8 234 | ||
Total Assets Less Current Liabilities | 966 165 | 1 168 541 | 1 545 192 |
Trade Creditors Trade Payables | 297 673 | 186 480 | 275 906 |
Trade Debtors Trade Receivables | 92 939 | 142 348 | 51 997 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small company accounts for the period up to 2022-12-31 filed on: 31st, May 2023 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy