Company number 05451217
Status Active
Incorporation Date 12 May 2005
Company Type Private Limited Company
Address UNIT 29, HAINGE ROAD, TIVIDALE, WEST MIDLANDS, B69 2NY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 10,000
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACCURATE LASER CUTTING LIMITED are www.accuratelasercutting.co.uk, and www.accurate-laser-cutting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Accurate Laser Cutting Limited is a Private Limited Company.
The company registration number is 05451217. Accurate Laser Cutting Limited has been working since 12 May 2005.
The present status of the company is Active. The registered address of Accurate Laser Cutting Limited is Unit 29 Hainge Road Tividale West Midlands B69 2ny. . MORGAN, Stephen John is a Director of the company. TILL, Jonathan is a Director of the company. Secretary MORGAN, Stephen John has been resigned. Secretary TILL, Jonathan has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 16 May 2005
Appointed Date: 12 May 2005
Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 16 May 2005
Appointed Date: 12 May 2005
ACCURATE LASER CUTTING LIMITED Events
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
03 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
...
... and 38 more events
27 May 2005
New secretary appointed;new director appointed
27 May 2005
New secretary appointed;new director appointed
25 May 2005
Secretary resigned
25 May 2005
Director resigned
12 May 2005
Incorporation
24 September 2014
Charge code 0545 1217 0004
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land k/a unit 27 haigne road, tividale, west midlands…
24 September 2014
Charge code 0545 1217 0003
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land k/a unit 29 hainge road, tividale, west midlands…
27 July 2006
Debenture
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2005
Debenture
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…