UKBizDB.co.uk

THINKLASER LIMITED

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

This company is commonly known as Thinklaser Limited. The company was founded 21 years ago and was given the registration number 04576718. The firm's registered office is in REDHILL. You can find them at Unit 3 Perrywood Business Park, Honeycrock Lane, Redhill, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:THINKLASER LIMITED
Company Number:04576718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 3 Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ

Director31 May 2022Active
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ

Secretary01 March 2005Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary30 October 2002Active
72 Capri Road, Addiscombe, Croydon, CR0 6LF

Secretary01 November 2002Active
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ

Director29 July 2013Active
Maplewood House, Rowhook Hill, Rowhook, Horsham, England, RH12 3PU

Director29 July 2013Active
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ

Director13 December 2021Active
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ

Director29 July 2013Active
57, Albert Road North, Reigate, RH2 9EL

Director29 March 2010Active
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ

Director30 October 2002Active
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ

Director04 October 2018Active

People with Significant Control

Thinklaser Holding Limited
Notified on:17 January 2019
Status:Active
Country of residence:England
Address:Unit 3, Perrywood Business Park, Redhill, England, RH1 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Francis Norton
Notified on:30 October 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit 3, Perrywood Business Park, Redhill, England, RH1 5DZ
Nature of control:
  • 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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-03-27Accounts

Accounts with accounts type small.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.