UKBizDB.co.uk

G F LASER LIMITED

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

This company is commonly known as G F Laser Limited. The company was founded 20 years ago and was given the registration number 04976237. The firm's registered office is in DUDLEY. You can find them at Unit 5, Narrowboat Way, Dudley, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:G F LASER LIMITED
Company Number:04976237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 5, Narrowboat Way, Dudley, West Midlands, DY2 0XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Narrowboat Way, Dudley, England, DY2 0XQ

Secretary27 September 2007Active
Unit 5, Narrowboat Way, Dudley, England, DY2 0XQ

Director29 November 2011Active
Unit 5, Narrowboat Way, Dudley, England, DY2 0XQ

Director15 January 2010Active
Unit 5, Narrowboat Way, Dudley, England, DY2 0XQ

Director27 September 2007Active
Revelstoke Greenhill, Wombourne, Wolverhampton, WV5 0LD

Secretary28 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 November 2003Active
The Van Dykes 71 Sytch Lane, Wombourne, WV5 0LB

Director28 November 2003Active
Revelstoke Greenhill, Wombourne, Wolverhampton, WV5 0LD

Director27 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 November 2003Active

People with Significant Control

Mrs Kate Elizabeth Tregillus
Notified on:07 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Unit 5, Narrowboat Way, Dudley, DY2 0XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Hickman
Notified on:07 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Unit 5, Narrowboat Way, Dudley, DY2 0XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Gregory Tregillus
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Unit 5, Narrowboat Way, Dudley, DY2 0XQ
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 (5 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Address

Change registered office address company with date old address new address.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.