About

Registered Number: 02835714
Date of Incorporation: 13/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB

 

Laser Components (UK) Ltd was registered on 13 July 1993 and are based in Essex, it has a status of "Active". This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Patrick-Oliver 07 October 2008 - 1
VARNEY, Christopher John 09 August 1999 - 1
LEY, John Martin 13 July 1993 09 August 1999 1
PAUL, Gunther 13 July 1993 07 October 2008 1
Secretary Name Appointed Resigned Total Appointments
LEY, Patricia 13 July 1993 09 August 1999 1
VARNEY, Marjorie Ann 09 August 1999 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 13 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 16 August 2018
CS01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
AA - Annual Accounts 11 July 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 10 August 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 August 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
363s - Annual Return 12 December 2003
AA - Annual Accounts 07 August 2003
287 - Change in situation or address of Registered Office 02 July 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 31 October 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 10 July 2001
363s - Annual Return 02 August 2000
287 - Change in situation or address of Registered Office 17 July 2000
AA - Annual Accounts 27 April 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
123 - Notice of increase in nominal capital 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 02 June 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 18 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
NEWINC - New incorporation documents 13 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.