LASERCHARGE (UK) LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 1AA

Company number 03189477
Status Active
Incorporation Date 23 April 1996
Company Type Private Limited Company
Address 70 MAIN STREET, GARFORTH, LEEDS, ENGLAND, LS25 1AA
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA to 70 Main Street Garforth Leeds LS25 1AA on 5 August 2016; Registered office address changed from Unit 7 Enterprise Way Blackburn Industrial Estate Leeds LS25 6NA England to Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA on 2 August 2016. The most likely internet sites of LASERCHARGE (UK) LTD are www.laserchargeuk.co.uk, and www.lasercharge-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Castleford Rail Station is 5.1 miles; to Pontefract Monkhill Rail Station is 7.5 miles; to Featherstone Rail Station is 8.1 miles; to Sandal & Agbrigg Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lasercharge Uk Ltd is a Private Limited Company. The company registration number is 03189477. Lasercharge Uk Ltd has been working since 23 April 1996. The present status of the company is Active. The registered address of Lasercharge Uk Ltd is 70 Main Street Garforth Leeds England Ls25 1aa. . FLETCHER, Andrew is a Secretary of the company. CLARK, Martin Dominic is a Director of the company. FLETCHER, Andrew is a Director of the company. IRVINE, Paul Gerald Patrick is a Director of the company. Secretary BACON, Jacqueline has been resigned. Nominee Secretary CULLEN, Shirley Joy has been resigned. Director BACON, Jacqueline has been resigned. Nominee Director MCDONALD, Duncan has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
FLETCHER, Andrew
Appointed Date: 07 February 2000

Director
CLARK, Martin Dominic
Appointed Date: 23 April 1996
67 years old

Director
FLETCHER, Andrew
Appointed Date: 15 June 1998
63 years old

Director
IRVINE, Paul Gerald Patrick
Appointed Date: 14 July 2006
63 years old

Resigned Directors

Secretary
BACON, Jacqueline
Resigned: 07 February 2000
Appointed Date: 23 April 1996

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 23 April 1996
Appointed Date: 23 April 1996

Director
BACON, Jacqueline
Resigned: 07 February 2000
Appointed Date: 23 April 1996
67 years old

Nominee Director
MCDONALD, Duncan
Resigned: 23 April 1996
Appointed Date: 23 April 1996
60 years old

LASERCHARGE (UK) LTD Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Registered office address changed from Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA to 70 Main Street Garforth Leeds LS25 1AA on 5 August 2016
02 Aug 2016
Registered office address changed from Unit 7 Enterprise Way Blackburn Industrial Estate Leeds LS25 6NA England to Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA on 2 August 2016
27 Jul 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2

27 Jul 2016
Registered office address changed from 70 Main Street Garforth Leeds West Yorkshire LS25 1AA to Unit 7 Enterprise Way Blackburn Industrial Estate Leeds LS25 6NA on 27 July 2016
...
... and 62 more events
07 Jul 1997
Accounting reference date shortened from 30/04/97 to 31/03/97
07 Jul 1997
Ad 23/04/96--------- £ si 1@1=1 £ ic 1/2
12 May 1996
Secretary resigned
12 May 1996
Director resigned
23 Apr 1996
Incorporation

LASERCHARGE (UK) LTD Charges

29 January 2013
Debenture
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 11 February 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 70 main street garforth leeds west…
24 September 2003
Debenture
Delivered: 30 September 2003
Status: Satisfied on 11 February 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…