-
THE LASER CUTTING COMPANY LIMITED - 58, Catley Road, Sheffield, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 04864514
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 58
- Catley Road
- Sheffield
- South Yorkshire
- S9 5JF 58, Catley Road, Sheffield, South Yorkshire, S9 5JF UK
Management
- Managing Directors
- BRAITHWAITE, John Paul
- DAY, Charles Richard
- DAY, James Christopher
- DAY, Jonathan Charles William
- Company secretaries
- BRAITHWAITE, John Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-08-13
- Age Of Company 2003-08-13 20 years
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- -
- The Laser Cutting Company Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- STEELART LIMITED
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-30
- Last Return Made Up To:
- 2012-08-13
- Annual Return
- Due Date: 2020-08-27
- Last Date: 2019-08-13
-
THE LASER CUTTING COMPANY LIMITED Company Description
- THE LASER CUTTING COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 04864514. Its current trading status is "live". It was registered 2003-08-13. It was previously called STEELART LIMITED. It has declared SIC or NACE codes as "25990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-08-13.It can be contacted at 58 .
Get THE LASER CUTTING COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Laser Cutting Company Limited - 58, Catley Road, Sheffield, South Yorkshire, United Kingdom
- 2003-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE LASER CUTTING COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
notification-of-a-person-with-significant-control (2020-05-04) - PSC02
-
mortgage-satisfy-charge-full (2020-01-08) - MR04
-
appoint-person-director-company-with-name-date (2020-03-13) - AP01
-
cessation-of-a-person-with-significant-control (2020-05-04) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-25) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-13) - AA
-
confirmation-statement-with-no-updates (2019-08-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-17) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
-
mortgage-satisfy-charge-full (2018-06-29) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-02-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-02-22) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-02-03) - AA
-
confirmation-statement-with-updates (2016-08-17) - CS01
-
appoint-person-secretary-company-with-name-date (2016-02-22) - AP03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
-
termination-director-company-with-name-termination-date (2015-09-14) - TM01
-
termination-secretary-company-with-name-termination-date (2015-09-14) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-05-27) - MR01
-
change-account-reference-date-company-previous-extended (2014-05-01) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
change-person-director-company-with-change-date (2012-08-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-07-20) - AA
-
change-person-secretary-company-with-change-date (2012-08-16) - CH03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-26) - AR01
-
legacy (2011-06-28) - MG02
-
legacy (2011-04-30) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
-
legacy (2011-02-03) - MG01
-
legacy (2011-01-07) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-17) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-14) - 395
-
legacy (2009-02-24) - 288a
-
legacy (2009-02-23) - 287
-
accounts-with-accounts-type-dormant (2009-06-16) - AA
-
legacy (2009-08-25) - 363a
-
legacy (2009-06-16) - 225
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-12-29) - CERTNM
-
legacy (2008-08-18) - 363a
-
accounts-with-accounts-type-dormant (2008-06-19) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-28) - 363a
-
accounts-with-accounts-type-dormant (2007-05-21) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-14) - 363a
-
accounts-with-accounts-type-dormant (2006-03-08) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-22) - 363a
-
accounts-with-accounts-type-dormant (2005-03-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-08-31) - 363s
keyboard_arrow_right 2003
-
legacy (2003-08-13) - 288b
-
incorporation-company (2003-08-13) - NEWINC