SPECIALISED LASER PRODUCTS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2JB

Company number 03137055
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address UNIT 6 FORD PARK, CANKLOW ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2JB
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 December 2016 with updates; Registration of charge 031370550010, created on 12 April 2016. The most likely internet sites of SPECIALISED LASER PRODUCTS LIMITED are www.specialisedlaserproducts.co.uk, and www.specialised-laser-products.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-nine years and ten months. Specialised Laser Products Limited is a Private Limited Company. The company registration number is 03137055. Specialised Laser Products Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Specialised Laser Products Limited is Unit 6 Ford Park Canklow Road Rotherham South Yorkshire S60 2jb. The company`s financial liabilities are £418.19k. It is £8.15k against last year. The cash in hand is £15.06k. It is £-32.84k against last year. And the total assets are £1628.01k, which is £129.88k against last year. PROCTOR, John Duncan is a Secretary of the company. PROCTOR, John Duncan is a Director of the company. PROCTOR, Maria Carol is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SPECIALISED TOOL STEEL SUPPLIES LIMITED has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


specialised laser products Key Finiance

LIABILITIES £418.19k
+1%
CASH £15.06k
-69%
TOTAL ASSETS £1628.01k
+8%
All Financial Figures

Current Directors

Secretary
PROCTOR, John Duncan
Appointed Date: 12 December 1995

Director
PROCTOR, John Duncan
Appointed Date: 12 December 1995
68 years old

Director
PROCTOR, Maria Carol
Appointed Date: 13 October 1998
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 12 December 1995
Appointed Date: 12 December 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 December 1995
Appointed Date: 12 December 1995
73 years old

Director
SPECIALISED TOOL STEEL SUPPLIES LIMITED
Resigned: 13 October 1998
Appointed Date: 12 December 1995

Persons With Significant Control

John Duncan Proctor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maria Carol Proctor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECIALISED LASER PRODUCTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Apr 2016
Registration of charge 031370550010, created on 12 April 2016
17 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

02 Dec 2015
Director's details changed for Maria Carol Proctor on 1 December 2015
...
... and 60 more events
08 Jan 1996
Director resigned
08 Jan 1996
Secretary resigned
04 Jan 1996
New director appointed
04 Jan 1996
New secretary appointed;new director appointed
12 Dec 1995
Incorporation

SPECIALISED LASER PRODUCTS LIMITED Charges

12 April 2016
Charge code 0313 7055 0010
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Nicholas Collinson as Trustee of Specialised Laser Products Pension Scheme Maria Proctor as Trustee of Specialised Laser Products Pension Scheme John Proctor as Trustee of Specialised Laser Products Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Specialised Laser Products Pension Scheme
Description: Domain. Www.slp-LTD.co.UK. Registrar: namesco limited…
6 September 2013
Charge code 0313 7055 0009
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge.
2 April 2013
Legal assignment of contract monies
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 March 2013
Floating charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
18 March 2013
Fixed charge on purchased debts which fail to vest
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
12 February 2013
Debenture
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2012
Deed of charge for secured loan
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Trustees of Specialised Laser Products Pension Scheme
Description: First fixed charge over registered trade marks; - trademark…
27 July 2006
Fixed and floating charge
Delivered: 1 August 2006
Status: Satisfied on 14 March 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 July 2006
Debenture
Delivered: 22 July 2006
Status: Satisfied on 14 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1997
Fixed and floating charge
Delivered: 24 January 1997
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…