Check the

LATRAVE LTD

Company
LATRAVE LTD (04184964)

LATRAVE

Phone: +44 (0)1933 678 548
A⁺ rating

ABOUT LATRAVE LTD

and other packaging. This has been followed by development of tapes for the construction, safety, electronics and automotive applications. Progress has been based on the bond quality and durability of the adhesives and providing clients with better production yields and costs. We also offer a

All Latrave products have a proven record in their field made to ISO standard and many are specific to the application and come with full technical support.

Latrave develops, manufactures and supplies an extensive range of permanent and resealable bag sealing tapes for all major types of bags, envelopes and flexible packaging.

Developed to provide secure, consistent closure with high application speeds and production yields. Compatible with all major application systems and methods.

Latrave has developed and supplies in partnership a number of specialist adhesives tapes for industries including Automotive, Electrical and Retail

Latrave will be exhibiting at stand E039 and everyone is welcome to come along and see us at the show

We are immensely proud of our company and welcome you to come and see us. We are only 15 minutes from the M1 or 10 mins from the A14. Once you arrive in Wellingborough it’s easy to find us. If you use a SatNav device just enter our postcode NN8 6ZB.

Latrave Ltd

KEY FINANCES

Year
2017
Assets
£1201.14k ▲ £262.16k (27.92 %)
Cash
£376.07k ▲ £128.48k (51.90 %)
Liabilities
£596.78k ▲ £1.3k (0.22 %)
Net Worth
£604.36k ▲ £260.87k (75.94 %)

REGISTRATION INFO

Company name
LATRAVE LTD
Company number
04184964
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
latrave.co.uk
Phones
+44 (0)1933 678 548
+44 (0)1933 678 987
01933 678 548
01933 678 987
Registered Address
UNIT 10-11 TRINITY CENTRE,
PARK FARM INDUSTRIAL ESTATE,
WELLINGBOROUGH,
NORTHAMPTONSHIRE,
NN8 6ZB

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

04 Jan 2017
Director's details changed for Mr Elliot James Lamb on 20 December 2016
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100

CHARGES

23 March 2007
Status
Outstanding
Delivered
4 April 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LATRAVE LTD DIRECTORS

Susan Patricia Brown

  Acting
Appointed
16 September 2002
Role
Secretary
Address
10 Milne Close, Letchworth, Hertfordshire, SG6 2TA
Name
BROWN, Susan Patricia

Susan Patricia Brown

  Acting
Appointed
16 September 2002
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
10 Milne Close, Letchworth, Hertfordshire, SG6 2TA
Country Of Residence
United Kingdom
Name
BROWN, Susan Patricia

Elliot James Lamb

  Acting
Appointed
16 September 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
15 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT
Country Of Residence
United Kingdom
Name
LAMB, Elliot James

Christopher John Mccormack

  Acting
Appointed
22 March 2001
Occupation
Company Manager
Role
Director
Age
58
Nationality
British
Address
3 Beck Court, Wellingborough, Northamptonshire, NN8 5XZ
Country Of Residence
Great Britain
Name
MCCORMACK, Christopher John

Janet Ann Clarke

  Resigned
Appointed
22 March 2001
Resigned
04 September 2002
Role
Secretary
Address
334 Toms Lane, Bedmond, Watford, Hertfordshire, WD5 0RB
Name
CLARKE, Janet Ann

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
22 March 2001
Resigned
22 March 2001
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
22 March 2001
Resigned
22 March 2001
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
22 March 2001
Resigned
22 March 2001
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.