Company NameLATI UK Limited
DirectorsFrancesco Conterno and Vittorio Gerola
Company StatusActive
Company Number02723946
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameProf Francesco Conterno
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cso Venezia
Milano 20121
Italy
Director NameVittorio Gerola
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2007(15 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVia Tevere 3
Villa Guardia
22079
Italy
Secretary NameVittorio Gerola
NationalityItalian
StatusCurrent
Appointed21 December 2007(15 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVia Tevere 3
Villa Guardia
22079
Italy
Director NameMr Mark George Styring
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBetchton Villa
Newcastle Road Betchton
Sandbach
Cheshire
CW11 2WE
Director NameDr Jacky-Jean Tarnat
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleDirector & Secretary
Correspondence Address32 Route De Saint Nom
78620 L Etang-La-Ville
France
Secretary NameDr Jacky-Jean Tarnat
NationalityFrench
StatusResigned
Appointed18 June 1992(same day as company formation)
RoleDirector & Secretary
Correspondence Address32 Route De Saint Nom
78620 L Etang-La-Ville
France
Director NameSergio Nobili
Date of BirthAugust 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2006)
RoleDirector & Secretary
Correspondence AddressVia Caronno Varesino Io
I-21040
Morazzone (Va)
Italy
Secretary NameSergio Nobili
NationalityItalian
StatusResigned
Appointed04 March 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2006)
RoleCompany Director
Correspondence AddressVia Caronno Varesino Io
I-21040
Morazzone (Va)
Italy
Director NameGiovanni Nolet
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressVia Cadore 30
Milan
20135
Foreign
Secretary NameGiovanni Nolet
NationalityItalian
StatusResigned
Appointed21 February 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressVia Cadore 30
Milan
20135
Foreign
Director NameMichela Conterno
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2008)
RoleSales Assistant
Correspondence AddressVia F, Lippi 40
Milan
20131
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitelati.com

Location

Registered AddressC/O Bright Partnership
26 Edward Court
Altrincham
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150k at £1Lati Industria Thermoplastici Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£729,316
Cash£42
Current Liabilities£509,265

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

16 November 2017Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daten Avenue Birchwood Warrington Cheshire WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
30 June 2017Notification of Lati Industria Thermoplastici Spa as a person with significant control on 18 June 2017 (1 page)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 June 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150,000
(5 pages)
31 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150,000
(5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150,000
(5 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Prof Francesco Conterno on 18 June 2010 (2 pages)
28 June 2010Director's details changed for Vittorio Gerola on 18 June 2010 (2 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 July 2009Return made up to 18/06/09; full list of members (3 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from c/o bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page)
29 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
8 May 2008Appointment terminated director michela conterno (1 page)
18 April 2008Appointment terminated director and secretary giovanni nolet (1 page)
18 April 2008Director and secretary appointed vittorio gerola (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 18/06/07; full list of members (3 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 October 2006New director appointed (2 pages)
19 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006New secretary appointed;new director appointed (2 pages)
14 July 2005Return made up to 18/06/05; full list of members (7 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 18/06/04; full list of members (7 pages)
31 July 2003Return made up to 18/06/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 March 2003Registered office changed on 06/03/03 from: 5TH floor 75 mosley street manchester M2 3HR (1 page)
26 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 July 2001Return made up to 18/06/01; full list of members (7 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 July 2000Return made up to 18/06/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1998Full accounts made up to 31 December 1997 (11 pages)
22 June 1998Return made up to 18/06/98; no change of members (4 pages)
13 November 1997Registered office changed on 13/11/97 from: spring court spring road hale cheshire WA14 2UQ (1 page)
29 September 1997Return made up to 18/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
18 August 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 July 1996Return made up to 18/06/96; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 June 1992Incorporation (14 pages)