LASERGRAPHICS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3TJ

Company number 03602125
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address 13 HENRY CLOSE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3TJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Current accounting period extended from 31 August 2016 to 31 December 2016; Confirmation statement made on 22 July 2016 with updates; Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN to 13 Henry Close Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TJ on 4 July 2016. The most likely internet sites of LASERGRAPHICS LIMITED are www.lasergraphics.co.uk, and www.lasergraphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Lasergraphics Limited is a Private Limited Company. The company registration number is 03602125. Lasergraphics Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Lasergraphics Limited is 13 Henry Close Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3tj. . JONES, Mark Simon is a Secretary of the company. JONES, Mark Simon is a Director of the company. JONES, Rebecca Joan is a Director of the company. MULLINS, Amanda Jane is a Director of the company. MULLINS, Stephen Paul is a Director of the company. Secretary MULLINS, Amanda Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MULLINS, Amanda Jane has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
JONES, Mark Simon
Appointed Date: 21 October 2009

Director
JONES, Mark Simon
Appointed Date: 18 May 2005
70 years old

Director
JONES, Rebecca Joan
Appointed Date: 18 May 2005
62 years old

Director
MULLINS, Amanda Jane
Appointed Date: 17 September 2014
58 years old

Director
MULLINS, Stephen Paul
Appointed Date: 22 July 1998
64 years old

Resigned Directors

Secretary
MULLINS, Amanda Jane
Resigned: 21 October 2009
Appointed Date: 22 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Director
MULLINS, Amanda Jane
Resigned: 21 October 2009
Appointed Date: 22 July 1998
58 years old

Persons With Significant Control

Mr Stephen Paul Mullins
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Mark Simon Jones
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

LASERGRAPHICS LIMITED Events

24 Oct 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
04 Jul 2016
Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN to 13 Henry Close Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TJ on 4 July 2016
23 Feb 2016
Total exemption small company accounts made up to 31 August 2015
06 Oct 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200

...
... and 51 more events
24 Aug 1999
Return made up to 22/07/99; full list of members
28 Oct 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1998
Particulars of mortgage/charge
25 Jul 1998
Secretary resigned
22 Jul 1998
Incorporation

LASERGRAPHICS LIMITED Charges

22 April 2013
Charge code 0360 2125 0003
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 henry close (formerly unit 5 plot 9A) knights way…
21 October 1998
Legal charge
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 leg street oswestry shropshire.
1 September 1998
Debenture
Delivered: 9 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…