LASERITE LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM11 1RN

Company number 03136255
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address CLAYMORE CHURCH ROAD, RAMSDEN BELLHOUSE, BILLERICAY, ESSEX, CM11 1RN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LASERITE LIMITED are www.laserite.co.uk, and www.laserite.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and ten months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Basildon Rail Station is 3.6 miles; to Laindon Rail Station is 4.3 miles; to Rayleigh Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laserite Limited is a Private Limited Company. The company registration number is 03136255. Laserite Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of Laserite Limited is Claymore Church Road Ramsden Bellhouse Billericay Essex Cm11 1rn. The company`s financial liabilities are £112.87k. It is £36.42k against last year. The cash in hand is £94.96k. It is £22.48k against last year. And the total assets are £344.24k, which is £-46.97k against last year. CARPENTER, Jane Elizabeth is a Secretary of the company. CARPENTER, Dean John is a Director of the company. CARPENTER, Jane Elizabeth is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARPENTER, Keith Russell has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


laserite Key Finiance

LIABILITIES £112.87k
+47%
CASH £94.96k
+31%
TOTAL ASSETS £344.24k
-13%
All Financial Figures

Current Directors

Secretary
CARPENTER, Jane Elizabeth
Appointed Date: 14 December 1995

Director
CARPENTER, Dean John
Appointed Date: 14 December 1995
59 years old

Director
CARPENTER, Jane Elizabeth
Appointed Date: 18 August 1999
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 December 1995
Appointed Date: 11 December 1995

Director
CARPENTER, Keith Russell
Resigned: 10 December 2012
Appointed Date: 14 December 1995
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 December 1995
Appointed Date: 11 December 1995

Persons With Significant Control

Mr Dean John Carpenter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jane Elizabeth Carpenter
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LASERITE LIMITED Events

21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

11 Aug 2015
Director's details changed for Dean John Carpenter on 4 August 2015
...
... and 58 more events
27 Dec 1995
Memorandum and Articles of Association
27 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Dec 1995
Company name changed crosstree enterprises LIMITED\certificate issued on 27/12/95
19 Dec 1995
Registered office changed on 19/12/95 from: 788-790 finchley road london NW11 7UR
11 Dec 1995
Incorporation

LASERITE LIMITED Charges

31 January 2008
Legal mortgage
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10 carnival way festival leisure park basildon essex,. With…
5 July 1999
Debenture
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…