Laptop House Limited

General information

Name:

Laptop House Ltd

Office Address:

Chatterley Whitfield Enterprise Centre ST6 8UW Biddulph Road, Stoke On Trent

Number: 04824293

Incorporation date: 2003-07-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Chatterley Whitfield, Biddulph Road, Stoke On Trent ST6 8UW Laptop House Limited is classified as a Private Limited Company registered under the 04824293 registration number. The company was set up twenty one years ago. This enterprise's SIC and NACE codes are 47410 and has the NACE code: Retail sale of computers, peripheral units and software in specialised stores. The firm's most recent annual accounts cover the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-07-07.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 3 transactions from worth at least 500 pounds each, amounting to £10,699 in total. The company also worked with the Cornwall Council (1 transaction worth £6,708 in total). Laptop House was the service provided to the Devon County Council Council covering the following areas: Materials & Consumables, Equipment and Capital Building Works was also the service provided to the Cornwall Council Council covering the following areas: It Hardware Purchases.

Given this company's constant development, it became vital to formally appoint other company leaders: Ellis O. and Angela B. who have been supporting each other since 2003-07-07 to promote the success of this specific business. In order to support the directors in their duties, this specific business has been utilizing the skills of Ellis O. as a secretary since 2003.

Financial data based on annual reports

Company staff

Ellis O.

Role: Secretary

Appointed: 07 July 2003

Latest update: 15 March 2024

Ellis O.

Role: Director

Appointed: 07 July 2003

Latest update: 15 March 2024

Angela B.

Role: Director

Appointed: 07 July 2003

Latest update: 15 March 2024

People with significant control

Executives with significant control over the firm are: Ellis O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Angela B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Ellis O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela B.
Notified on 14 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 19 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 19 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 March 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 April 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 14 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 14 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Devon County Council 1 £ 2 383.00
2013-07-25 EXCHEQ31013216 £ 2 383.00 Materials & Consumables
2012 Devon County Council 1 £ 7 826.25
2012-04-10 LDP20275969 £ 7 826.25 Equipment
2011 Cornwall Council 1 £ 6 708.00
2011-04-27 216573-1166391 £ 6 708.00 It Hardware Purchases
2011 Devon County Council 1 £ 489.44
2011-02-21 EXCHEQ19310834 £ 489.44 Capital Building Works

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
20
Company Age

Similar companies nearby

Closest companies