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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Worcester Street, Stourbridge, England, DY8 1AS | Secretary | 15 January 2007 | Active |
31, Hay Barn Close, Halesowen, England, B62 9EN | Director | 16 September 2016 | Active |
85, Belbroughton Road, Blakedown, Kidderminster, England, DY10 3JJ | Director | 15 January 2007 | Active |
60, Worcester Street, Stourbridge, England, DY8 1AS | Director | 15 January 2007 | Active |
54, Ensall Drive, Wordsley, Stourbridge, DY8 4XX | Director | 15 June 2009 | Active |
26 Woodland Avenue, Hagley, Stourbridge, DY8 2XQ | Director | 15 January 2007 | Active |
Woodside, Dunsley Drive, Kinver, DY7 6NB | Director | 11 May 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Officers | Termination director company with name termination date. | Download |
2016-09-19 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.