UKBizDB.co.uk

TRUMPF LASER UK LIMITED

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

This company is commonly known as Trumpf Laser Uk Limited. The company was founded 27 years ago and was given the registration number 03290610. The firm's registered office is in SOUTHAMPTON. You can find them at 3 Wellington Park, Tollbar Way Hedge End, Southampton, . This company's SIC code is 26701 - Manufacture of optical precision instruments.

Company Information

Name:TRUMPF LASER UK LIMITED
Company Number:03290610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Secretary18 December 2001Active
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Director08 February 2023Active
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Director01 September 2017Active
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Director12 March 2010Active
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Director25 January 2001Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary11 December 1996Active
11 Tavy Close, Eastleigh, SO53 4SN

Secretary25 January 2001Active
14 Fair View, Alresford, SO24 9PR

Secretary24 September 1997Active
16301 Withey Road, Monte Sereno, Usa,

Secretary25 May 2000Active
76 Grange Road, Alresford, SO24 9HF

Secretary30 January 1998Active
9 Cheapside, London, EC2V 6AD

Nominee Director11 December 1996Active
9 Cheapside, London, EC2V 6AD

Nominee Director11 December 1996Active
12 Queens Court, Peninsula Square, Winchester, SO23 8GL

Director05 May 2000Active
Oakland House Church Lane, Widmerpool, Nottingham, NG12 5PW

Director01 February 2003Active
Wykeham Abbey, Scarborough, YO13 9QS

Director24 September 1997Active
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Director08 June 2015Active
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Director02 January 2018Active
69 Burgess Road, Southampton, SO16 7AL

Director27 January 1999Active
Kastanienweg 64, Spaichingen, Germany, 78549

Director09 February 2009Active
77 Welbeck Avenue, Highfield, Southampton, SO17 1SQ

Director11 February 2000Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Director01 October 2007Active
620 Vera Avenue, Redwood City, Usa,

Director25 January 2001Active
The Town Mill, Mill Lane, Alresford, SO24 9DD

Director24 September 1997Active
6 Braid Mount View, Edinburgh, EH10 6JL

Director24 September 1997Active
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Director30 June 2005Active
Hookwoood Cottage, Hookwood Lane Ampfield, Romsey, SO51 9BZ

Director18 December 2001Active
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Director17 April 2002Active
13 Sylvan Close, Hamble, Southampton, SO31 4QG

Director24 September 1997Active
The Old Orchard, Chapel Lane, Melbourn, Royston, SG8 6BN

Director09 November 2001Active
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Director04 January 2016Active
3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU

Director03 March 2014Active
16301 Withey Road, Monte Sereno, Usa,

Director05 May 2000Active
76 Grange Road, Alresford, SO24 9HF

Director24 September 1997Active

People with Significant Control

Trumpf Laser Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Wellington Park, Wellington Park, Southampton, England, SO30 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Persons with significant control

Change to a person with significant control.

Download
2020-11-28Resolution

Resolution.

Download
2020-11-28Change of name

Change of name notice.

Download
2020-10-20Change of name

Change of name notice.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Capital

Capital allotment shares.

Download
2019-03-20Resolution

Resolution.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.