ESSEX LASER JOB SHOP LIMITED
SAMBOURNE

Hellopages » Warwickshire » Stratford-on-Avon » B96 6PE

Company number 03675601
Status Active
Incorporation Date 30 November 1998
Company Type Private Limited Company
Address ORCHARD HOUSE, SAMBOURNE PARK, SAMBOURNE, REDDITCH, B96 6PE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of ESSEX LASER JOB SHOP LIMITED are www.essexlaserjobshop.co.uk, and www.essex-laser-job-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Essex Laser Job Shop Limited is a Private Limited Company. The company registration number is 03675601. Essex Laser Job Shop Limited has been working since 30 November 1998. The present status of the company is Active. The registered address of Essex Laser Job Shop Limited is Orchard House Sambourne Park Sambourne Redditch B96 6pe. . MILLAR, Shirley Margaret is a Secretary of the company. MILLAR, David is a Director of the company. MILLAR, Shirley Margaret is a Director of the company. Secretary HODSOLL, David Andrew has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HODSOLL, David Andrew has been resigned. Director SARGEANT, Mark Frederick has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MILLAR, Shirley Margaret
Appointed Date: 18 April 2005

Director
MILLAR, David
Appointed Date: 31 May 1999
72 years old

Director
MILLAR, Shirley Margaret
Appointed Date: 31 May 1999
72 years old

Resigned Directors

Secretary
HODSOLL, David Andrew
Resigned: 14 April 2005
Appointed Date: 30 November 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Director
HODSOLL, David Andrew
Resigned: 14 April 2005
Appointed Date: 30 November 1998
61 years old

Director
SARGEANT, Mark Frederick
Resigned: 14 April 2005
Appointed Date: 30 November 1998
61 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Persons With Significant Control

Dsm Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESSEX LASER JOB SHOP LIMITED Events

30 Jan 2017
Confirmation statement made on 30 November 2016 with updates
04 Apr 2016
Accounts for a small company made up to 30 June 2015
26 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

15 Apr 2015
Accounts for a small company made up to 30 June 2014
10 Feb 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000

...
... and 41 more events
10 Dec 1998
Secretary resigned
10 Dec 1998
New director appointed
10 Dec 1998
Director resigned
10 Dec 1998
Registered office changed on 10/12/98 from: bridge house 181 queen victoria street london EC4V 4DZ
30 Nov 1998
Incorporation

ESSEX LASER JOB SHOP LIMITED Charges

24 March 2011
Rent deposit deed
Delivered: 4 April 2011
Status: Outstanding
Persons entitled: Segro Industrial Estates Limited
Description: The sum of £27,500 plus a sum equivalent to vat on the…