LASERED COMPONENTS LIMITED
GREAT CHESTERFORD KEISS CONTRACTS LASER LTD

Hellopages » Essex » Uttlesford » CB10 1PF

Company number 03494244
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address LEWIS HOUSE, GREAT CHESTERFORD COURT, GREAT CHESTERFORD, ESSEX, CB10 1PF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 999 . The most likely internet sites of LASERED COMPONENTS LIMITED are www.laseredcomponents.co.uk, and www.lasered-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Audley End Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.4 miles; to Foxton Rail Station is 7 miles; to Cambridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lasered Components Limited is a Private Limited Company. The company registration number is 03494244. Lasered Components Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of Lasered Components Limited is Lewis House Great Chesterford Court Great Chesterford Essex Cb10 1pf. . WILLETT, Kevin Paul is a Secretary of the company. WILLETT, Georgina Pauline is a Director of the company. WILLETT, Karl is a Director of the company. WILLETT, Kevin Paul is a Director of the company. Secretary CLARKE, Keith John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CLARKE, Keith John has been resigned. Director CLARKE, Stuart Lloyd has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
WILLETT, Kevin Paul
Appointed Date: 08 December 2000

Director
WILLETT, Georgina Pauline
Appointed Date: 25 April 2014
64 years old

Director
WILLETT, Karl
Appointed Date: 09 August 2010
37 years old

Director
WILLETT, Kevin Paul
Appointed Date: 07 January 1999
67 years old

Resigned Directors

Secretary
CLARKE, Keith John
Resigned: 08 December 2000
Appointed Date: 16 January 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Director
CLARKE, Keith John
Resigned: 23 April 2002
Appointed Date: 16 January 1998
78 years old

Director
CLARKE, Stuart Lloyd
Resigned: 30 June 2010
Appointed Date: 16 January 1998
55 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Persons With Significant Control

Mr Kevin Willett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LASERED COMPONENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 999

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 999

...
... and 63 more events
21 Jan 1998
Secretary resigned
21 Jan 1998
Director resigned
21 Jan 1998
New secretary appointed;new director appointed
21 Jan 1998
New director appointed
16 Jan 1998
Incorporation

LASERED COMPONENTS LIMITED Charges

8 April 2002
All assets debenture deed
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 1999
Debenture
Delivered: 29 July 1999
Status: Satisfied on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…