Lathe Trays Limited WORCESTER


Lathe Trays started in year 1953 as Private Limited Company with registration number 00521011. The Lathe Trays company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in Worcester at Warwick House, Church Lane. Postal code: WR6 6LP.

There is a single director in the company at the moment - Paul C., appointed on 6 October 1992. In addition, a secretary was appointed - Paul C., appointed on 9 June 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dorothy C. who worked with the the company until 9 June 2006.

Lathe Trays Limited Address / Contact

Office Address Warwick House, Church Lane
Office Address2 Little Witley
Town Worcester
Post code WR6 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00521011
Date of Incorporation Thu, 25th Jun 1953
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 71 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Paul C.

Position: Secretary

Appointed: 09 June 2006

Paul C.

Position: Director

Appointed: 06 October 1992

Edward C.

Position: Director

Appointed: 23 July 2006

Resigned: 14 June 2018

Pamela C.

Position: Director

Appointed: 18 September 2005

Resigned: 23 April 2019

Michael N.

Position: Director

Appointed: 02 July 1996

Resigned: 04 February 2002

Ian D.

Position: Director

Appointed: 11 April 1995

Resigned: 30 July 1996

Dorothy C.

Position: Secretary

Appointed: 29 September 1991

Resigned: 09 June 2006

Raymond C.

Position: Director

Appointed: 29 September 1991

Resigned: 18 September 2005

Peter B.

Position: Director

Appointed: 29 September 1991

Resigned: 31 January 1997

David H.

Position: Director

Appointed: 29 September 1991

Resigned: 16 February 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Paul C. The abovementioned PSC and has 75,01-100% shares.

Paul C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-292013-09-302014-09-292014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets523 503326 989326 98919 21919 21919 19317 241534233233233233233233
Net Assets Liabilities      14 11214 128233233233233233233
Cash Bank In Hand509 052310 807310 8076 1916 1913 85111 666       
Debtors14 45116 18216 18213 02813 02815 3425 575       
Intangible Fixed Assets70 808             
Net Assets Liabilities Including Pension Asset Liability531 333187 843187 84318 28118 28119 00614 112       
Reserves/Capital
Called Up Share Capital17 00017 00017 00017 00017 00017 00017 000       
Profit Loss Account Reserve514 333170 843170 8431 2811 2812 006-2 888       
Other
Creditors      3 1293 193      
Net Current Assets Liabilities460 525187 843187 84318 28118 28119 00614 11214 128233233233233233233
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       16 787      
Total Assets Less Current Liabilities      14 11214 128233233233233233233
Capital Employed531 333187 843187 84318 28118 28119 00614 112       
Creditors Due Within One Year62 978139 146139 1469389381873 129       
Intangible Fixed Assets Aggregate Amortisation Impairment12 495             
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  12 495           
Intangible Fixed Assets Cost Or Valuation83 303             
Intangible Fixed Assets Disposals  83 303           
Number Shares Allotted  17 000 17 00017 00017 000       
Par Value Share  1 111       
Share Capital Allotted Called Up Paid17 00017 00017 00017 00017 00017 00017 000       
Tangible Fixed Assets Cost Or Valuation11 193 11 193 4 1984 1984 198       
Tangible Fixed Assets Depreciation11 193 11 193 4 1984 1984 198       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    6 995         
Tangible Fixed Assets Disposals    6 995         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements