MIDTHERM LASER LIMITED
DUDLEY MIDLAND THERMAL EQUIPMENT LTD

Hellopages » West Midlands » Dudley » DY2 0UY

Company number 01876393
Status Active
Incorporation Date 11 January 1985
Company Type Private Limited Company
Address ALBION WORKS, PEARTREE LANE, DUDLEY, WEST MIDLANDS, DY2 0UY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Director's details changed for Mr Richard Steven Andrews on 23 November 2015. The most likely internet sites of MIDTHERM LASER LIMITED are www.midthermlaser.co.uk, and www.midtherm-laser.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty years and nine months. Midtherm Laser Limited is a Private Limited Company. The company registration number is 01876393. Midtherm Laser Limited has been working since 11 January 1985. The present status of the company is Active. The registered address of Midtherm Laser Limited is Albion Works Peartree Lane Dudley West Midlands Dy2 0uy. The company`s financial liabilities are £987.3k. It is £-80.48k against last year. And the total assets are £1145.79k, which is £188.79k against last year. BIRT, Catherine Elizabeth is a Secretary of the company. ANDREWS, Richard Steven is a Director of the company. BIRT, Catherine Elizabeth is a Director of the company. COCKAYNE, Dean Malcolm is a Director of the company. Secretary ANDREWS, Mary Josephine has been resigned. Director ANDREWS, Mary Josephine has been resigned. Director ANDREWS, Raymond William John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


midtherm laser Key Finiance

LIABILITIES £987.3k
-8%
CASH n/a
TOTAL ASSETS £1145.79k
+19%
All Financial Figures

Current Directors

Secretary
BIRT, Catherine Elizabeth
Appointed Date: 22 November 2000

Director
ANDREWS, Richard Steven
Appointed Date: 22 November 2000
54 years old

Director
BIRT, Catherine Elizabeth
Appointed Date: 22 November 2000
51 years old

Director
COCKAYNE, Dean Malcolm
Appointed Date: 01 September 2004
66 years old

Resigned Directors

Secretary
ANDREWS, Mary Josephine
Resigned: 24 November 2000

Director
ANDREWS, Mary Josephine
Resigned: 24 November 2000
74 years old

Director
ANDREWS, Raymond William John
Resigned: 24 November 2000
81 years old

MIDTHERM LASER LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

10 Dec 2015
Director's details changed for Mr Richard Steven Andrews on 23 November 2015
09 Dec 2015
Director's details changed for Mr Richard Steven Andrews on 23 November 2015
09 Dec 2015
Director's details changed for Mrs Catherine Elizabeth Birt on 1 December 2015
...
... and 77 more events
12 Oct 1988
Full accounts made up to 31 March 1988

12 Oct 1988
Return made up to 29/09/88; full list of members

16 Jul 1987
Accounts made up to 31 March 1987

12 Jun 1987
Addendum to annual accounts

12 Jun 1987
Return made up to 19/05/87; full list of members

MIDTHERM LASER LIMITED Charges

29 March 2012
All assets debenture
Delivered: 2 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
4 April 2011
Mortgage
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at the eastern most end of peartree lane dudley…
25 March 2011
Debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2010
Chattel mortgage
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Schedule the mortgaged assets - bystronic bystar 4020 4.4KW…