PREMIER LASER CUTTING LIMITED
NORTHANTS

Hellopages » Northamptonshire » Corby » NN17 5DX

Company number 03618056
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address 1 WHITTLE ROAD, PHOENIX PARKWAY, CORBY, NORTHANTS, NN17 5DX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Stephen Marsh on 28 April 2016. The most likely internet sites of PREMIER LASER CUTTING LIMITED are www.premierlasercutting.co.uk, and www.premier-laser-cutting.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and two months. The distance to to Kettering Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Laser Cutting Limited is a Private Limited Company. The company registration number is 03618056. Premier Laser Cutting Limited has been working since 19 August 1998. The present status of the company is Active. The registered address of Premier Laser Cutting Limited is 1 Whittle Road Phoenix Parkway Corby Northants Nn17 5dx. The company`s financial liabilities are £441.15k. It is £32.6k against last year. The cash in hand is £0.51k. It is £0.02k against last year. And the total assets are £706.85k, which is £-95.1k against last year. MARSH, Stephen is a Secretary of the company. JARROLD, Natalie Dawn is a Director of the company. MARSH, Stephen Robert is a Director of the company. Secretary MARSH, Brenda Ann has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ELLIOTT KING, Susan has been resigned. Director MILBURN, Jon Peter has been resigned. Director PAYNE, Derek Robert has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


premier laser cutting Key Finiance

LIABILITIES £441.15k
+7%
CASH £0.51k
+4%
TOTAL ASSETS £706.85k
-12%
All Financial Figures

Current Directors

Secretary
MARSH, Stephen
Appointed Date: 04 March 2006

Director
JARROLD, Natalie Dawn
Appointed Date: 01 September 2015
55 years old

Director
MARSH, Stephen Robert
Appointed Date: 24 August 1998
58 years old

Resigned Directors

Secretary
MARSH, Brenda Ann
Resigned: 04 March 2006
Appointed Date: 24 August 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 August 1998
Appointed Date: 19 August 1998

Director
ELLIOTT KING, Susan
Resigned: 02 October 2007
Appointed Date: 03 October 2005
66 years old

Director
MILBURN, Jon Peter
Resigned: 13 March 2000
Appointed Date: 24 August 1998
59 years old

Director
PAYNE, Derek Robert
Resigned: 22 September 2010
Appointed Date: 03 October 2005
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 24 August 1998
Appointed Date: 19 August 1998

Persons With Significant Control

Mr Stephen Robert Marsh
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PREMIER LASER CUTTING LIMITED Events

20 Sep 2016
Confirmation statement made on 19 August 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
17 May 2016
Director's details changed for Stephen Marsh on 28 April 2016
01 Sep 2015
Appointment of Ms Natalie Dawn Jarrold as a director on 1 September 2015
25 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 24,750

...
... and 61 more events
22 Sep 1998
New secretary appointed
22 Sep 1998
Registered office changed on 22/09/98 from: temple house 20 holywell row london EC2A 4JB
22 Sep 1998
Director resigned
22 Sep 1998
Secretary resigned
19 Aug 1998
Incorporation

PREMIER LASER CUTTING LIMITED Charges

28 June 2013
Charge code 0361 8056 0006
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security"Trustee)
Description: Notification of addition to or amendment of charge…
28 March 2008
Mortgage
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 melford close oakley vale northampton t/no NN241892…
6 March 2006
Mortgage
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 whittle road, corby, northamptonshire t/no NN133458…
11 September 2002
Mortgage deed
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a unit 9, the…
14 August 2002
All assets debenture
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 June 2000
Debenture deed
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…