Company NameLaser 24 Limited
DirectorsIain Edward Summerfield and Joanna Ina Summerfield
Company StatusActive
Company Number06456383
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Iain Edward Summerfield
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Way
Wickford
Essex
SS11 8DD
Director NameMrs Joanna Ina Summerfield
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Way
Wickford
Essex
SS11 8DD
Director NameSusan Elliott King
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Ashley Lane
Moulton
Northampton
Northamptonshire
NN3 7TH
Director NamePaul Robert King
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Way
Wickford
Essex
SS11 8DD
Secretary NameSusan Elliott King
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Ashley Lane
Moulton
Northampton
Northamptonshire
NN3 7TH
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence AddressTernion Court
264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Contact

Websitelaser24.co.uk
Email address[email protected]
Telephone01268 733883
Telephone regionBasildon

Location

Registered Address6 Robert Way
Wickford
Essex
SS11 8DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Iain Edward Summerfield
27.78%
Ordinary A
5 at £1Paul Robert King
27.78%
Ordinary A
4 at £1Iain Edward Summerfield
22.22%
Ordinary B
4 at £1Paul Robert King
22.22%
Ordinary B

Financials

Year2014
Net Worth£627,585
Cash£214,340
Current Liabilities£418,936

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

19 August 2022Delivered 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 2022Delivered on: 10 August 2022
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
26 March 2020Delivered 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

Filing History

19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
16 May 2017Director's details changed for Paul Robert King on 15 May 2017 (2 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 18
(4 pages)
17 November 2015Director's details changed for Paul Robert King on 16 November 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 18
(4 pages)
8 September 2014Director's details changed for Iain Edward Summerfield on 1 September 2014 (2 pages)
8 September 2014Director's details changed for Iain Edward Summerfield on 1 September 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 18
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
17 December 2012Registered office address changed from 17 Robert Way Wickford Essex SS11 8DD on 17 December 2012 (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Director's details changed for Iain Edward Summerfield on 1 December 2011 (2 pages)
13 January 2012Director's details changed for Paul Robert King on 1 December 2011 (2 pages)
13 January 2012Director's details changed for Paul Robert King on 1 December 2011 (2 pages)
13 January 2012Director's details changed for Iain Edward Summerfield on 1 December 2011 (2 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
3 December 2010Change of share class name or designation (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 18
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 18
(2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Iain Edward Summerfield on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Iain Edward Summerfield on 1 January 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Registered office changed on 01/09/2009 from 31 ashley lane moulton northampton NN3 7TH (1 page)
7 August 2009Appointment terminated director susan elliott king (1 page)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
8 October 2008Director appointed iain edward summerfield (1 page)
1 October 2008Ad 01/10/08\gbp si 4@1=4\gbp ic 7/11\ (2 pages)
1 October 2008Ad 01/10/08\gbp si 6@1=6\gbp ic 1/7\ (2 pages)
1 October 2008Appointment terminated secretary susan elliott king (1 page)
20 December 2007Secretary resigned (1 page)
18 December 2007Incorporation (18 pages)