UKBizDB.co.uk

APPLIED LASER ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applied Laser Engineering Limited. The company was founded 34 years ago and was given the registration number 02443307. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:APPLIED LASER ENGINEERING LIMITED
Company Number:02443307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Aissela, 46 High Street, Esher, Surrey, England, KT10 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Secretary-Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director15 February 2013Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director-Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director-Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director15 February 2013Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director-Active
Bermuda House, 45 High Street Hampton Wick, Kingston Upon Thames, KT1 4EH

Director-Active

People with Significant Control

Mr Brendan Thomas Pollard
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip Walter Limberger
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type small.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-08-16Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Miscellaneous

Legacy.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2017-11-14Accounts

Accounts with accounts type small.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-11-03Persons with significant control

Change to a person with significant control.

Download
2017-10-17Capital

Capital cancellation shares.

Download
2017-10-04Capital

Capital return purchase own shares treasury capital date.

Download
2017-07-11Resolution

Resolution.

Download
2017-07-10Capital

Capital cancellation shares.

Download
2017-07-10Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.