Lark Technology Group Limited BURY ST EDMUNDS


Founded in 1989, Lark Technology Group, classified under reg no. 02396243 is an active company. Currently registered at Woolpit Business Park IP30 9UP, Bury St Edmunds the company has been in the business for thirty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2002/10/16 Lark Technology Group Limited is no longer carrying the name Lark Electrical.

Currently there are 4 directors in the the firm, namely Luke H., Jonathan C. and James R. and others. In addition one secretary - Jon C. - is with the company. 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.

Lark Technology Group Limited Address / Contact

Office Address Woolpit Business Park
Office Address2 Windmill Avenue Woolpit
Town Bury St Edmunds
Post code IP30 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02396243
Date of Incorporation Mon, 19th Jun 1989
Industry Electrical installation
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Luke H.

Position: Director

Appointed: 22 May 2023

Jon C.

Position: Secretary

Appointed: 01 January 2018

Jonathan C.

Position: Director

Appointed: 26 June 2015

James R.

Position: Director

Appointed: 26 June 2015

Sean S.

Position: Director

Appointed: 01 January 2001

Stephen M.

Position: Director

Resigned: 31 December 2017

Stephen M.

Position: Secretary

Appointed: 01 October 2010

Resigned: 31 December 2017

Peter M.

Position: Secretary

Appointed: 22 December 2008

Resigned: 29 September 2010

Aliter Limited

Position: Corporate Director

Appointed: 22 December 2008

Resigned: 29 September 2010

Stephen M.

Position: Secretary

Appointed: 05 March 2007

Resigned: 22 December 2008

Peter M.

Position: Director

Appointed: 18 January 2007

Resigned: 22 December 2008

Tom D.

Position: Secretary

Appointed: 03 April 2006

Resigned: 05 March 2007

Tom D.

Position: Director

Appointed: 05 August 2002

Resigned: 05 March 2007

David T.

Position: Director

Appointed: 03 August 2001

Resigned: 03 April 2006

David T.

Position: Secretary

Appointed: 21 May 1999

Resigned: 03 April 2006

Kevin B.

Position: Secretary

Appointed: 01 April 1994

Resigned: 19 June 2000

Kevin P.

Position: Director

Appointed: 19 June 1992

Resigned: 03 July 2001

Derek S.

Position: Director

Appointed: 19 June 1992

Resigned: 26 March 2007

Anthony W.

Position: Director

Appointed: 19 June 1992

Resigned: 18 November 1992

Brian P.

Position: Director

Appointed: 19 June 1992

Resigned: 31 March 1994

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Lark Technology Holdings Limited from Bury St. Edmunds, England. This PSC is classified as "a holding company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Sean S. This PSC owns 50,01-75% shares.

Lark Technology Holdings Limited

Unit 18 Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP, England

Legal authority Holding Company
Legal form Holding Company
Notified on 10 July 2018
Nature of control: 75,01-100% shares

Sean S.

Notified on 7 April 2016
Ceased on 10 July 2018
Nature of control: 50,01-75% shares

Company previous names

Lark Electrical October 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand345 988957 546205 2181 183 1121 173 060
Current Assets1 805 5822 147 6361 659 0582 337 5562 398 613
Debtors1 459 5941 314 1931 453 8401 154 4441 225 553
Net Assets Liabilities571 745213 262897 472612 9671 033 470
Property Plant Equipment57 99051 02235 48811 51289 359
Other
Accumulated Depreciation Impairment Property Plant Equipment244 534290 189281 815301 651223 971
Average Number Employees During Period 37414747
Creditors1 411 0442 100 887791 3731 733 9131 433 488
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 50049 549 107 624
Disposals Property Plant Equipment 6 50049 493 107 624
Fixed Assets187 094175 12535 48811 51289 359
Increase From Depreciation Charge For Year Property Plant Equipment 52 15541 175 29 944
Investments Fixed Assets129 104124 103   
Net Current Assets Liabilities394 538170 852867 685603 643965 125
Property Plant Equipment Gross Cost302 524341 211317 303313 163313 330
Provisions For Liabilities Balance Sheet Subtotal9 8878 6125 7012 18821 014
Total Additions Including From Business Combinations Property Plant Equipment 45 18725 585 107 791
Total Assets Less Current Liabilities581 632221 874903 173615 1551 054 484

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 7th, July 2017
Free Download (14 pages)

Company search

Advertisements