Company number 02775267
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address 34 HARBORNE ROAD, EDGBASTON, BIRMINGHAM, B15 3AA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Graham Stanley Miller as a director on 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
GBP 2
. The most likely internet sites of LASERTRONICS LIMITED are www.lasertronics.co.uk, and www.lasertronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Lasertronics Limited is a Private Limited Company.
The company registration number is 02775267. Lasertronics Limited has been working since 04 January 1993.
The present status of the company is Active. The registered address of Lasertronics Limited is 34 Harborne Road Edgbaston Birmingham B15 3aa. . BOWSER, Richard Julian is a Secretary of the company. BOWSER, Richard Julian is a Director of the company. DAVIDSON, James Edward is a Director of the company. GRASSBY, Darren Paul is a Director of the company. Secretary DARWIN, Nigel Robert has been resigned. Secretary DEAKIN, Michael John has been resigned. Secretary DOWNS, William Nicholas has been resigned. Secretary FIGGITT, Christopher Maurice has been resigned. Secretary GILL, John Roger has been resigned. Secretary GILL, John Roger has been resigned. Secretary HARRISON, Raymond George has been resigned. Secretary LINDER-PATTON, David Michael has been resigned. Secretary MAY, Barry has been resigned. Secretary SHACKLETON, Rory Charles Ebenezer has been resigned. Secretary THURSTON, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRITTAIN, George Austin has been resigned. Director COTTERILL, John Anthony, Doctor has been resigned. Director DARWIN, Nigel Robert has been resigned. Director DEAKIN, Michael John has been resigned. Director FIGGITT, Christopher Maurice has been resigned. Director GILL, John Roger has been resigned. Director HARRISON, Raymond George has been resigned. Director JONES, Paul Stephen has been resigned. Director LEWIS, Jane Ann has been resigned. Director LILLEY, Melvyn James has been resigned. Director LINDER-PATTON, David Michael has been resigned. Director MAY, Barry has been resigned. Director MILLER, Graham Stanley has been resigned. Director RANDALL, Andrew John has been resigned. Director SHACKLETON, Rory Charles Ebenezer has been resigned. Director THURSTON, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Secretary
MAY, Barry
Resigned: 30 September 2002
Appointed Date: 01 September 2000
Secretary
THURSTON, Peter
Resigned: 29 January 2004
Appointed Date: 30 September 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1993
Appointed Date: 04 January 1993
Director
GILL, John Roger
Resigned: 06 January 2006
Appointed Date: 03 March 1995
70 years old
Director
LEWIS, Jane Ann
Resigned: 08 August 2011
Appointed Date: 06 January 2006
65 years old
Director
MAY, Barry
Resigned: 30 September 2002
Appointed Date: 01 September 2000
77 years old
Director
THURSTON, Peter
Resigned: 29 January 2004
Appointed Date: 20 February 2003
61 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 April 1993
Appointed Date: 04 January 1993
LASERTRONICS LIMITED Events
03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
10 Feb 2016
Termination of appointment of Graham Stanley Miller as a director on 31 December 2015
15 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
09 Jan 2016
Full accounts made up to 31 August 2015
10 Nov 2015
Appointment of Mr James Edward Davidson as a director on 3 September 2015
...
... and 104 more events
04 May 1993
Secretary resigned;new secretary appointed
04 May 1993
Director resigned;new director appointed
04 May 1993
Registered office changed on 04/05/93 from: 2 baches street london N1 6UB
29 Apr 1993
Company name changed pridematter enterprises LIMITED\certificate issued on 30/04/93
04 Jan 1993
Incorporation
2 August 2013
Charge code 0277 5267 0005
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Intellectual property as specified in part 4 of schedule 2…
6 January 2006
Debenture
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
2 December 2004
Third party charge of debt
Delivered: 8 December 2004
Status: Satisfied
on 20 September 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £317,018.
26 February 1999
Mortgage debenture
Delivered: 8 March 1999
Status: Satisfied
on 20 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 September 1995
Debenture
Delivered: 23 September 1995
Status: Satisfied
on 23 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…