About

Registered Number: 04576718
Date of Incorporation: 30/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5DZ,

 

Thinklaser Ltd was established in 2002, it's status at Companies House is "Active". This organisation is VAT Registered in the UK. The companies directors are listed as Harris, Philip Edward, Sayers, Thomas Martin, Angel, Sonja Catherine, Rafter, Bernadette Mary, Angel, Sonja Catherine, Grover, Graham, Mcculloch, Stuart Philip, Norton, Adrian Francis at Companies House. The company currently employs 1-10 staff.

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.