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
-
Check the company
-
UK
-
Wellingborough
- Company name
- LATRAVE LTD
- Company number
- 04184964
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Mar 2001
Age - 25 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
- 71
- 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
- 64
- 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
- 59
- 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
- 35
- 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.