About

Registered Number: 04576718
Date of Incorporation: 30/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5DZ,

 

Thinklaser Ltd was registered on 30 October 2002 with its registered office in Redhill, it has a status of "Active". There are 8 directors listed for the company at Companies House. Thinklaser Ltd is registered for VAT. 1-10 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Philip Edward 29 July 2013 - 1
SAYERS, Thomas Martin 04 October 2018 - 1
ANGEL, Sonja Catherine 29 July 2013 31 October 2019 1
GROVER, Graham 29 July 2013 10 September 2019 1
MCCULLOCH, Stuart Philip 29 March 2010 22 April 2011 1
NORTON, Adrian Francis 30 October 2002 17 January 2019 1
Secretary Name Appointed Resigned Total Appointments
ANGEL, Sonja Catherine 01 March 2005 31 October 2019 1
RAFTER, Bernadette Mary 01 November 2002 28 February 2005 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 23 September 2019
PSC02 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 01 November 2018
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 27 March 2018
MR04 - N/A 14 March 2018
CS01 - N/A 02 November 2017
AUD - Auditor's letter of resignation 25 October 2017
AA - Annual Accounts 11 April 2017
MA - Memorandum and Articles 12 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
RESOLUTIONS - N/A 15 December 2016
CS01 - N/A 02 November 2016
MR04 - N/A 14 June 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 25 February 2016
CH01 - Change of particulars for director 30 December 2015
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 05 November 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 09 May 2011
TM01 - Termination of appointment of director 05 May 2011
AR01 - Annual Return 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 29 March 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 09 July 2008
395 - Particulars of a mortgage or charge 08 March 2008
287 - Change in situation or address of Registered Office 28 February 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 06 September 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 12 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 06 May 2004
287 - Change in situation or address of Registered Office 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 13 March 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 15 January 2003
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 March 2008 Fully Satisfied

N/A

Debenture 28 October 2004 Fully Satisfied

N/A

Debenture 14 January 2003 Fully Satisfied

N/A

Debenture 10 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.