About

Registered Number: 05107880
Date of Incorporation: 21/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 61a Planetrees Road, Laisterdyke, Bradford, West Yorkshire, BD4 8AE

 

Based in West Yorkshire, Bradford Laser Cutting Ltd was established in 2004. There are 3 directors listed as Russell, Daniel, Sagar, Timothy James, Renton, Stephen for this organisation in the Companies House registry. We do not know the number of employees at Bradford Laser Cutting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Daniel 31 May 2019 - 1
SAGAR, Timothy James 31 May 2019 - 1
RENTON, Stephen 21 April 2004 12 January 2007 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
MR01 - N/A 17 February 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
PSC07 - N/A 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
MR01 - N/A 03 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 05 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 12 November 2008
363s - Annual Return 28 October 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 05 May 2005
225 - Change of Accounting Reference Date 17 September 2004
RESOLUTIONS - N/A 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
123 - Notice of increase in nominal capital 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2020 Outstanding

N/A

A registered charge 28 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.