General information

Name:

Laytec Uk Ltd

Office Address:

Building 101 Room 6 Thornton Science Park Poole Lane CH2 4NU Ince

Number: 07765505

Incorporation date: 2011-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Ince with reg. no. 07765505. This company was registered in 2011. The main office of the company is situated at Building 101 Room 6 Thornton Science Park Poole Lane. The postal code for this address is CH2 4NU. Founded as Jm2n, the company used the business name until 2011, at which moment it was replaced by Laytec Uk Limited. This company's SIC and NACE codes are 26512 : Manufacture of electronic industrial process control equipment. Laytec Uk Ltd filed its latest accounts for the period up to Saturday 31st December 2022. The latest annual confirmation statement was released on Tuesday 5th September 2023.

Currently, this particular business is supervised by a single managing director: Kolja H., who was assigned this position in 2021. The business had been overseen by Thomas Z. up until March 2021. Additionally a different director, specifically Neil G. gave up the position in 2015.

  • Previous company's names
  • Laytec Uk Limited 2011-09-30
  • Jm2n Ltd. 2011-09-07

Financial data based on annual reports

Company staff

Kolja H.

Role: Director

Appointed: 29 March 2021

Latest update: 26 February 2024

People with significant control

The companies with significant control over this firm are: Laytec Aktiengesellschaft owns over 3/4 of company shares. This business can be reached in 10709 Berlin at Seesener Str. 10-13, Berlin and was registered as a PSC under the reg no Hrb 132318.

Laytec Aktiengesellschaft
Address: N/A Seesener Str. 10-13, 10709 Berlin, Berlin, Germany
Legal authority Aktg
Legal form Aktiengesellschaft
Country registered Germany
Place registered Amtsgericht Charlottenburg
Registration number Hrb 132318
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 April 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates Tue, 5th Sep 2023 (CS01)
filed on: 14th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Unit 8a Cinnabar Court 6800 Daresbury Park Daresbury Park

Post code:

WA4 4GE

City / Town:

Warrington

HQ address,
2014

Address:

Unit 8a Cinnabar Court 6800 Daresbury Park Daresbury Park

Post code:

WA4 4GE

City / Town:

Warrington

Accountant/Auditor,
2013 - 2014

Name:

Prentis & Co Llp

Address:

115c Milton Road

Post code:

CB4 1XE

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
12
Company Age

Similar companies nearby

Closest companies