Trotec Laser Limited BOLDON COLLIERY


Founded in 2006, Trotec Laser, classified under reg no. 06034809 is an active company. Currently registered at 9 Didcot Way NE35 9PD, Boldon Colliery the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 18th May 2007 Trotec Laser Limited is no longer carrying the name Jcco 167.

The company has 3 directors, namely Peter K., Baljit D. and Martin H.. Of them, Martin H. has been with the company the longest, being appointed on 22 July 2013 and Peter K. has been with the company for the least time - from 1 January 2023. 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 - Derek M. who worked with the the company until 31 January 2012.

Trotec Laser Limited Address / Contact

Office Address 9 Didcot Way
Office Address2 Boldon Business Park
Town Boldon Colliery
Post code NE35 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06034809
Date of Incorporation Wed, 20th Dec 2006
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Peter K.

Position: Director

Appointed: 01 January 2023

Baljit D.

Position: Director

Appointed: 01 February 2020

Martin H.

Position: Director

Appointed: 22 July 2013

Mark H.

Position: Director

Appointed: 27 June 2012

Resigned: 14 May 2013

Peter H.

Position: Director

Appointed: 30 September 2009

Resigned: 31 January 2018

Derek M.

Position: Secretary

Appointed: 23 October 2007

Resigned: 31 January 2012

Andreas P.

Position: Director

Appointed: 16 May 2007

Resigned: 31 December 2022

Derek M.

Position: Director

Appointed: 16 May 2007

Resigned: 30 January 2012

Ian B.

Position: Director

Appointed: 16 May 2007

Resigned: 01 November 2012

Jc Directors Limited

Position: Corporate Director

Appointed: 20 December 2006

Resigned: 16 May 2007

Jc Secretaries Limited

Position: Corporate Secretary

Appointed: 20 December 2006

Resigned: 23 October 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Trogroup Gmbh from 4600 Wels, Austria. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Trogroup Gmbh

156 Linzerstrasse, 4600 Wels, Austria

Legal authority The Limited Liability Act (Austria) , Gesetz Uber
Legal form Limited Liability Company
Country registered Austria
Place registered Commercial Register Of Landesgericht Wels
Registration number Fn 484338 M
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jcco 167 May 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 404 379956 117
Current Assets5 161 7935 227 968
Debtors1 168 2681 637 139
Net Assets Liabilities3 143 8063 431 674
Other Debtors97 421113 022
Property Plant Equipment390 380556 084
Total Inventories2 589 1462 634 712
Other
Accrued Liabilities Deferred Income943 4631 055 014
Accumulated Amortisation Impairment Intangible Assets470 090471 090
Accumulated Depreciation Impairment Property Plant Equipment720 025749 206
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 143 645
Amounts Owed By Group Undertakings2 42270 555
Amounts Owed To Group Undertakings501 16837 999
Average Number Employees During Period4339
Corporation Tax Payable62 8319 700
Creditors2 409 3672 268 917
Deferred Tax Asset Debtors60 184 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 167 720
Disposals Property Plant Equipment 273 841
Fixed Assets391 380556 084
Increase From Amortisation Charge For Year Intangible Assets 1 000
Increase From Depreciation Charge For Year Property Plant Equipment 196 901
Intangible Assets1 000 
Intangible Assets Gross Cost471 090 
Merchandise30 21813 801
Net Current Assets Liabilities2 752 4262 959 051
Other Creditors415 350655 555
Other Taxation Social Security Payable392 570456 106
Prepayments Accrued Income82 618118 451
Property Plant Equipment Gross Cost1 110 4051 305 290
Provisions-60 18483 461
Provisions For Liabilities Balance Sheet Subtotal 83 461
Raw Materials4 9301 007
Total Additions Including From Business Combinations Property Plant Equipment 468 726
Total Assets Less Current Liabilities3 143 8063 515 135
Trade Creditors Trade Payables93 98554 543
Trade Debtors Trade Receivables925 6231 335 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (11 pages)

Company search