Laymak Ltd MERTHYR TYDFIL


Laymak started in year 2013 as Private Limited Company with registration number 08773795. The Laymak company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Merthyr Tydfil at 10 Woodland Place. Postal code: CF47 0NH.

The company has 2 directors, namely Jamie J., Rebecca C.. Of them, Rebecca C. has been with the company the longest, being appointed on 13 November 2013 and Jamie J. has been with the company for the least time - from 14 November 2013. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Laymak Ltd Address / Contact

Office Address 10 Woodland Place
Town Merthyr Tydfil
Post code CF47 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08773795
Date of Incorporation Wed, 13th Nov 2013
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jamie J.

Position: Director

Appointed: 14 November 2013

Rebecca C.

Position: Director

Appointed: 13 November 2013

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Jamie J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rebecca C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie J.

Notified on 14 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rebecca C.

Notified on 14 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 73324 86120 044      
Balance Sheet
Cash Bank On Hand       28 635108 194
Current Assets71 64170 385103 406158 498147 269306 593341 181393 1421 168 464
Debtors71 64170 385     239 507752 270
Net Assets Liabilities  20 04463 88670 484194 378230 419218 412342 943
Property Plant Equipment       62 383361 900
Total Inventories       125 000308 000
Net Assets Liabilities Including Pension Asset Liability28 73324 86120 044      
Tangible Fixed Assets22 55920 852       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve28 73224 860       
Shareholder Funds28 73324 86120 044      
Other
Accumulated Depreciation Impairment Property Plant Equipment       48 98099 954
Average Number Employees During Period    445510
Creditors  99 031117 545110 511208 319171 906192 604922 436
Disposals Decrease In Depreciation Impairment Property Plant Equipment        21 150
Disposals Property Plant Equipment        34 000
Fixed Assets22 55920 85217 35325 23936 17798 621113 74062 383361 900
Increase From Depreciation Charge For Year Property Plant Equipment        72 124
Net Current Assets Liabilities6 1744 0094 77140 95336 75898 274169 275200 538246 028
Property Plant Equipment Gross Cost       111 363461 854
Total Additions Including From Business Combinations Property Plant Equipment        384 491
Total Assets Less Current Liabilities28 73324 86122 12466 19272 935196 895283 015262 921607 928
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0802 3062 4512 5172 5962 415 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 656396      
Accruals Deferred Income 1 7752 080      
Creditors Due Within One Year65 46766 37699 031      
Tangible Fixed Assets Additions28 3454 093       
Tangible Fixed Assets Cost Or Valuation28 34532 438       
Tangible Fixed Assets Depreciation5 78611 586       
Tangible Fixed Assets Depreciation Charged In Period5 7865 800       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control March 14, 2017
filed on: 28th, March 2024
Free Download (2 pages)

Company search

Advertisements