CARLTON LASER SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ
Company number 01514280
Status Active
Incorporation Date 27 August 1980
Company Type Private Limited Company
Address 11 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 69,825 . The most likely internet sites of CARLTON LASER SERVICES LIMITED are www.carltonlaserservices.co.uk, and www.carlton-laser-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Laser Services Limited is a Private Limited Company. The company registration number is 01514280. Carlton Laser Services Limited has been working since 27 August 1980. The present status of the company is Active. The registered address of Carlton Laser Services Limited is 11 Merus Court Meridian Business Park Leicester Le19 1rj. . JASSI, Mohan Lal is a Director of the company. Secretary EVANS, Robert Dennis has been resigned. Secretary KENT, Dennis Raymond has been resigned. Secretary MANUEL, Shirley Ann has been resigned. Director EVANS, Robert Dennis has been resigned. Director KENT, Dennis Raymond has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director
JASSI, Mohan Lal
Appointed Date: 09 September 1996
66 years old

Resigned Directors

Secretary
EVANS, Robert Dennis
Resigned: 31 March 1998
Appointed Date: 07 December 1995

Secretary
KENT, Dennis Raymond
Resigned: 30 September 2010
Appointed Date: 31 March 1998

Secretary
MANUEL, Shirley Ann
Resigned: 07 December 1995

Director
EVANS, Robert Dennis
Resigned: 31 March 1998
98 years old

Director
KENT, Dennis Raymond
Resigned: 30 September 2010
75 years old

Persons With Significant Control

Carlton Laser Services Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARLTON LASER SERVICES LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Accounts for a small company made up to 30 September 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 69,825

07 Jan 2016
Accounts for a small company made up to 30 September 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 69,825

...
... and 97 more events
28 Mar 1987
Return made up to 17/01/87; full list of members

21 Aug 1986
New director appointed

29 Mar 1982
Company name changed\certificate issued on 29/03/82
05 Dec 1980
Company name changed\certificate issued on 05/12/80
27 Aug 1980
Incorporation

CARLTON LASER SERVICES LIMITED Charges

24 September 2003
Fixed and floating charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commerical Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 1 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 37 lewisher road leicester also k/a 11…
27 March 2001
Mortgage debenture
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1999
Chattel mortgage
Delivered: 10 February 1999
Status: Satisfied on 8 October 2009
Persons entitled: Humberclyde Finance Limited
Description: Amada promecam apx 50 tonne hydraulic press brake serial…