UKBizDB.co.uk

PREMIER LASER CUTTING LIMITED

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

This company is commonly known as Premier Laser Cutting Limited. The company was founded 25 years ago and was given the registration number 03618056. The firm's registered office is in NORTHANTS. You can find them at 1 Whittle Road, Phoenix Parkway, Corby, Northants, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PREMIER LASER CUTTING LIMITED
Company Number:03618056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Whittle Road, Phoenix Parkway, Corby, Northants, NN17 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Whittle Road, Phoenix Parkway, Corby, Northants, NN17 5DX

Secretary04 March 2006Active
1 Whittle Road, Phoenix Parkway, Corby, Northants, NN17 5DX

Director04 December 2023Active
1 Whittle Road, Phoenix Parkway, Corby, Northants, NN17 5DX

Director24 August 1998Active
Askham House, 1 Bowden Ridge, Market Harborough, LE16 7EJ

Secretary24 August 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 August 1998Active
31 Ashley Lane, Moulton, Northampton, NN3 7TH

Director03 October 2005Active
1 Whittle Road, Phoenix Parkway, Corby, Northants, NN17 5DX

Director01 September 2015Active
49 Mickleton Road, Coventry, CV5 6PP

Director24 August 1998Active
88 Charnwood Road, Corby, NN17 1YR

Director03 October 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director19 August 1998Active

People with Significant Control

Premier Laser Holdings Limited
Notified on:04 March 2022
Status:Active
Country of residence:United Kingdom
Address:1 Whittle Road, Corby, United Kingdom, NN17 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Robert Marsh
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:1 Whittle Road, Phoenix Parkway, Northants, NN17 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Officers

Change person secretary company with change date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.