LASER PATTERNS LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP13 9AF

Company number 04503798
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address HAMMOND BUILDING PARHAM AIRFIELD, PARHAM, WOODBRIDGE, SUFFOLK, IP13 9AF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LASER PATTERNS LIMITED are www.laserpatterns.co.uk, and www.laser-patterns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Saxmundham Rail Station is 3.7 miles; to Melton (Suffolk) Rail Station is 7.1 miles; to Darsham Rail Station is 7.1 miles; to Halesworth Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laser Patterns Limited is a Private Limited Company. The company registration number is 04503798. Laser Patterns Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of Laser Patterns Limited is Hammond Building Parham Airfield Parham Woodbridge Suffolk Ip13 9af. . ARNOLD, Christine Joyce is a Secretary of the company. ARNOLD, Christine Joyce is a Director of the company. COOPER, Peter Thomas is a Director of the company. Secretary MCCAULEY, Christine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCCAULEY, Christine has been resigned. Director MCCAULEY, Edward William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ARNOLD, Christine Joyce
Appointed Date: 12 August 2011

Director
ARNOLD, Christine Joyce
Appointed Date: 12 August 2011
62 years old

Director
COOPER, Peter Thomas
Appointed Date: 15 August 2011
74 years old

Resigned Directors

Secretary
MCCAULEY, Christine
Resigned: 03 September 2010
Appointed Date: 05 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Director
MCCAULEY, Christine
Resigned: 03 September 2010
Appointed Date: 05 August 2002
62 years old

Director
MCCAULEY, Edward William
Resigned: 12 August 2011
Appointed Date: 05 August 2002
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Persons With Significant Control

Mr Peter Thomas Cooper
Notified on: 29 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Christine Joyce Arnold
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LASER PATTERNS LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 115

09 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 40 more events
04 Sep 2002
Secretary resigned
04 Sep 2002
Director resigned
04 Sep 2002
New secretary appointed;new director appointed
04 Sep 2002
New director appointed
05 Aug 2002
Incorporation

LASER PATTERNS LIMITED Charges

3 May 2012
Stand-alone chattel mortgage
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets being sdmo J110K generator 2007 s/no…
23 January 2008
All assets debenture
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Debenture deed
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…