Wickford
Essex
SS11 8DD
Director Name | Mrs Joanna Ina Summerfield |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Way Wickford Essex SS11 8DD |
Director Name | Susan Elliott King |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ashley Lane Moulton Northampton Northamptonshire NN3 7TH |
Director Name | Paul Robert King |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Way Wickford Essex SS11 8DD |
Secretary Name | Susan Elliott King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ashley Lane Moulton Northampton Northamptonshire NN3 7TH |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Website | laser24.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 733883 |
Telephone region | Basildon |
Registered Address | 6 Robert Way Wickford Essex SS11 8DD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Iain Edward Summerfield 27.78% Ordinary A |
---|---|
5 at £1 | Paul Robert King 27.78% Ordinary A |
4 at £1 | Iain Edward Summerfield 22.22% Ordinary B |
4 at £1 | Paul Robert King 22.22% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £627,585 |
Cash | £214,340 |
Current Liabilities | £418,936 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
19 August 2022 | Delivered on: 25 August 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All estates or interests in freehold and leasehold property, goodwill, stock, shares, trade marks. Outstanding |
---|---|
5 August 2022 | Delivered on: 10 August 2022 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
26 March 2020 | Delivered on: 15 April 2020 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
---|---|
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
16 May 2017 | Director's details changed for Paul Robert King on 15 May 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 November 2015 | Director's details changed for Paul Robert King on 16 November 2015 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 September 2014 | Director's details changed for Iain Edward Summerfield on 1 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Iain Edward Summerfield on 1 September 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Registered office address changed from 17 Robert Way Wickford Essex SS11 8DD on 17 December 2012 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Director's details changed for Iain Edward Summerfield on 1 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Paul Robert King on 1 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Paul Robert King on 1 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Iain Edward Summerfield on 1 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Change of share class name or designation (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Iain Edward Summerfield on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Iain Edward Summerfield on 1 January 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 31 ashley lane moulton northampton NN3 7TH (1 page) |
7 August 2009 | Appointment terminated director susan elliott king (1 page) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
8 October 2008 | Director appointed iain edward summerfield (1 page) |
1 October 2008 | Ad 01/10/08\gbp si 4@1=4\gbp ic 7/11\ (2 pages) |
1 October 2008 | Ad 01/10/08\gbp si 6@1=6\gbp ic 1/7\ (2 pages) |
1 October 2008 | Appointment terminated secretary susan elliott king (1 page) |
20 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Incorporation (18 pages) |