Tratos (UK) Limited PRESCOT


Tratos (UK) started in year 1980 as Private Limited Company with registration number 01524815. The Tratos (UK) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Prescot at Tratos - Knowsley Factory Randles Road. Postal code: L34 9HX. Since July 24, 2013 Tratos (UK) Limited is no longer carrying the name Tratos.

At present there are 8 directors in the the company, namely Neil A., Kevin M. and Enrico S. and others. In addition one secretary - Kevin M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tratos (UK) Limited Address / Contact

Office Address Tratos - Knowsley Factory Randles Road
Office Address2 Knowsley Business Park
Town Prescot
Post code L34 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01524815
Date of Incorporation Tue, 28th Oct 1980
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (411 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Neil A.

Position: Director

Appointed: 01 April 2023

Kevin M.

Position: Director

Appointed: 06 November 2018

Enrico S.

Position: Director

Appointed: 17 May 2016

Elisabetta B.

Position: Director

Appointed: 14 July 2015

Kevin M.

Position: Secretary

Appointed: 28 November 2013

Germano B.

Position: Director

Appointed: 20 February 2013

Ennio B.

Position: Director

Appointed: 20 February 2013

Maurizio B.

Position: Director

Appointed: 01 January 2004

Albano B.

Position: Director

Appointed: 31 December 1991

John L.

Position: Director

Resigned: 13 September 2016

Neil A.

Position: Director

Appointed: 01 April 2012

Resigned: 21 November 2017

Neil A.

Position: Director

Appointed: 01 April 2009

Resigned: 01 April 2012

David W.

Position: Secretary

Appointed: 31 December 2005

Resigned: 28 November 2013

James S.

Position: Director

Appointed: 26 August 1999

Resigned: 31 December 2008

John L.

Position: Secretary

Appointed: 26 August 1999

Resigned: 31 December 2005

Dennis U.

Position: Director

Appointed: 31 March 1992

Resigned: 30 November 1998

Linda S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 26 August 1999

Ellis F.

Position: Director

Appointed: 31 December 1991

Resigned: 20 December 1991

Peter S.

Position: Director

Appointed: 31 December 1991

Resigned: 03 October 2006

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Albano B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Tratos Cavi S.p.a that entered Stefano, Italy as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Maurizio B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Albano B.

Notified on 1 April 2023
Nature of control: significiant influence or control

Tratos Cavi S.P.A

Via Studio 2 52036 Pieve Santo, Stefano, Arezzo, Italy

Legal authority Company Law
Legal form Company
Country registered Italy
Place registered Italian Registrar Of Companies
Registration number 00861640514
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maurizio B.

Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: significiant influence or control

Company previous names

Tratos July 24, 2013
Hamilton Cables December 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand201 9321 321 514833 909765 218956 4391 965 7691 127 073
Current Assets11 659 56012 185 51311 196 22714 135 49315 094 44416 897 73717 966 478
Debtors4 607 7742 478 8692 714 4153 376 4264 334 0572 245 9514 871 111
Net Assets Liabilities5 190 6114 606 1404 590 7504 605 2224 740 1246 327 0736 864 470
Property Plant Equipment17 873 82917 779 14017 322 07816 796 28616 323 16516 349 09316 599 632
Total Inventories6 849 8548 385 1307 647 9039 993 8499 803 94812 686 01711 968 294
Other
Audit Fees Expenses23 45716 48621 052    
Fees For Non-audit Services3 1453 270     
Company Contributions To Money Purchase Plans Directors62 53472 94762 251    
Director Remuneration185 209281 252246 236    
Number Directors Accruing Benefits Under Money Purchase Scheme444    
Accrued Liabilities196 756210 935133 901167 368154 339185 519147 519
Accumulated Amortisation Impairment Intangible Assets-85 91332 997 140 934449 796449 796688 600
Accumulated Depreciation Impairment Property Plant Equipment3 092 8313 676 1154 378 0035 030 6605 666 6216 299 8715 426 567
Amounts Owed By Group Undertakings142 415174 30965 09942 9342 6042 6044 777
Amounts Owed To Group Undertakings9 453 2038 969 3967 961 66611 328 40010 755 01812 610 36213 151 441
Average Number Employees During Period 534247404342
Bank Borrowings4 373 7983 932 4703 666 629467 670414 749299 697299 697
Bank Borrowings Overdrafts3 932 4703 486 4092 904 7882 739 4122 322 6522 022 9551 723 257
Bank Overdrafts568 7762 645 7741 440 538633 3371 569 848449 168503 586
Comprehensive Income Expense45 510-584 471-15 39014 472134 90286 949537 397
Creditors12 638 27912 382 21512 904 78812 642 36112 322 65211 828 85511 848 241
Finance Lease Liabilities Present Value Total      52 765
Fixed Assets18 115 03818 088 10217 800 29617 344 05316 673 36116 776 15416 865 620
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 1847 1847 9114 46510 63315 31618 254
Increase From Amortisation Charge For Year Intangible Assets 118 910  308 862 238 804
Increase From Depreciation Charge For Year Property Plant Equipment 583 284701 888 635 961 489 983
Intangible Assets241 109308 862478 118547 667350 096426 961265 888
Intangible Assets Gross Cost155 196341 859511 115688 601799 892876 757954 488
Investments Fixed Assets100100100100100100100
Issue Equity Instruments     1 500 000 
Merchandise6 632 2578 085 3377 259 3499 299 9729 369 02112 288 29111 422 661
Net Assets Liabilities Subsidiaries-3 868-1 719-1 029-70-4 363-4 199-3 949
Net Current Assets Liabilities240 166-615 193309 332517 6201 410 8002 565 7573 033 074
Number Shares Issued Fully Paid 2 500 0002 500 000 2 500 000 2 500 000
Other Investments Other Than Loans100100100100100100100
Other Taxation Social Security Payable35 08338 83740 20166 49859 10258 69040 628
Percentage Class Share Held In Subsidiary 100100 100 100
Prepayments Accrued Income155 637225 746413 370682 970342 587418 621494 565
Profit Loss47 281-584 471-15 39013 513134 90286 78529 529
Profit Loss Subsidiaries1 772-2 144-690-9594 291-164-250
Property Plant Equipment Gross Cost20 966 66021 455 25521 700 08121 826 94621 989 78622 648 96422 026 199
Provisions526 314484 554614 090614 0901 021 3851 185 9831 185 983
Provisions For Liabilities Balance Sheet Subtotal526 314484 554614 090614 0901 021 3851 185 9831 185 983
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -1 363 287
Total Additions Including From Business Combinations Intangible Assets 186 663169 256 111 291 77 731
Total Additions Including From Business Combinations Property Plant Equipment 488 595244 826 162 840 232 654
Total Assets Less Current Liabilities18 355 20417 472 90918 109 62817 861 67318 084 16119 341 91119 898 694
Total Borrowings4 942 5746 578 2445 107 1671 101 0071 984 597748 865803 283
Total Increase Decrease From Revaluations Property Plant Equipment      -855 419
Trade Creditors Trade Payables383 209266 695290 168298 23481 220255 636288 502
Trade Debtors Trade Receivables4 309 7221 901 8982 235 9462 650 5223 988 8661 824 7264 371 769
Work In Progress217 597299 793388 554693 877434 927397 726545 633
Additional Provisions Increase From New Provisions Recognised  129 536 407 295  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -41 760     
Amortisation Expense Intangible Assets22 024118 910     
Applicable Tax Rate191919    
Corporation Tax Recoverable 176 916     
Depreciation Expense Property Plant Equipment647 999589 246703 285    
Further Item Interest Expense Component Total Interest Expense73 38829 99416 217    
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-143 91281 211-96 219    
Gain Loss On Disposals Property Plant Equipment -3 660     
Interest Expense On Bank Loans Similar Borrowings176 445144 927115 595    
Interest Expense On Bank Overdrafts27      
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts-426      
Interest Payable Similar Charges Finance Costs278 252206 606176 130    
Other Deferred Tax Expense Credit5 485-43 119129 536    
Pension Other Post-employment Benefit Costs Other Pension Costs100 255121 937112 707    
Profit Loss On Ordinary Activities Before Tax63 667-624 450113 456    
Social Security Costs180 580175 193167 661    
Staff Costs Employee Benefits Expense2 052 5422 046 0711 822 518    
Tax Decrease From Utilisation Tax Losses-129 891-212 652-27 690    
Tax Expense Credit Applicable Tax Rate12 097-118 64621 557    
Tax Increase Decrease From Effect Capital Allowances Depreciation-151 394-168 979-73 672    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 40674 97424 425    
Tax Tax Credit On Profit Or Loss On Ordinary Activities16 386-37 835129 536    
Total Operating Lease Payments  116    
Wages Salaries1 771 7071 748 9411 542 150    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2024
filed on: 27th, June 2025
Free Download (35 pages)

Company search

Advertisements