UKBizDB.co.uk

HIGH SPEED LASERS LIMITED

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

This company is commonly known as High Speed Lasers Limited. The company was founded 17 years ago and was given the registration number 06051917. The firm's registered office is in STOURBRIDGE. You can find them at Block F Bays 1 & 2 The Stourbridge Estate Mill, Race Lane, Stourbridge, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:HIGH SPEED LASERS LIMITED
Company Number:06051917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Block F Bays 1 & 2 The Stourbridge Estate Mill, Race Lane, Stourbridge, West Midlands, DY8 1JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Worcester Street, Stourbridge, England, DY8 1AS

Secretary15 January 2007Active
31, Hay Barn Close, Halesowen, England, B62 9EN

Director16 September 2016Active
85, Belbroughton Road, Blakedown, Kidderminster, England, DY10 3JJ

Director15 January 2007Active
60, Worcester Street, Stourbridge, England, DY8 1AS

Director15 January 2007Active
54, Ensall Drive, Wordsley, Stourbridge, DY8 4XX

Director15 June 2009Active
26 Woodland Avenue, Hagley, Stourbridge, DY8 2XQ

Director15 January 2007Active
Woodside, Dunsley Drive, Kinver, DY7 6NB

Director11 May 2007Active

People with Significant Control

Mr Steven David Watton
Notified on:15 January 2019
Status:Active
Date of birth:June 1974
Nationality:British
Address:Block F Bays 1 & 2, The Stourbridge Estate Mill, Stourbridge, DY8 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Block F Bays 1 & 2, The Stourbridge Estate Mill, Stourbridge, DY8 1JN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Officers

Termination director company with name termination date.

Download
2016-09-19Officers

Appoint person director company with name date.

Download
2016-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.