LASERCOMB DIES LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
LASERCOMB DIES LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
LASERCOMB DIES LIMITED was incorporated 41 years ago on 09/01/1984 and has the registered number: 01781745. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2025.
LASERCOMB DIES LIMITED was incorporated 41 years ago on 09/01/1984 and has the registered number: 01781745. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2025.
LASERCOMB DIES LIMITED - STOCKPORT
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2024 | 31/12/2025 |
Registered Office
SHEPLEY LANE INDUSTRIAL ESTATE SHEPLEY LANE
STOCKPORT
SK6 7JW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2024 | 14/04/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN PHILIP POYNTER | Jun 1957 | British | Director | 2024-04-03 | CURRENT |
ALISTAIR DAVID BAXTER | Jun 1967 | British | Director | 2006-01-31 | CURRENT |
MR MICHAEL LEONARD ALLSOP | Aug 1968 | British | Director | 2023-05-01 | CURRENT |
ANDREW REECE HALL | Secretary | 2024-04-03 | CURRENT | ||
MR ANDREW REECE HALL | Nov 1965 | British | Director | 2024-04-03 | CURRENT |
QR JOHN CONYERS KENDAL | Jun 1936 | British | Director | RESIGNED | |
MR JAMES RAMSEY VENN | Oct 1938 | British | Director | RESIGNED | |
STEPHEN JEFFREY DARLINGTON | Feb 1959 | British | Secretary | 1998-06-25 UNTIL 2000-04-04 | RESIGNED |
MARK GUEST | Sep 1961 | British | Secretary | 2000-04-05 UNTIL 2024-04-03 | RESIGNED |
MR WILLIAM JOHN WALLIS | Jul 1937 | British | Secretary | RESIGNED | |
MR PHILIP JOHN DAWSON | Aug 1948 | British | Director | RESIGNED | |
MARK ANTONY RIDINGS | Oct 1955 | British | Director | 1991-12-10 UNTIL 2024-04-03 | RESIGNED |
MS SUSAN CLARE PARKINSON | Jun 1967 | British | Director | 2017-05-30 UNTIL 2024-04-03 | RESIGNED |
MR JOHN MARTIN HANDLEY | Mar 1962 | British | Director | 2013-01-01 UNTIL 2024-04-03 | RESIGNED |
MARK GUEST | Sep 1961 | British | Director | 2000-04-05 UNTIL 2002-08-01 | RESIGNED |
MARK GUEST | Sep 1961 | British | Director | 2006-01-31 UNTIL 2024-04-03 | RESIGNED |
STEPHEN JEFFREY DARLINGTON | Feb 1959 | British | Director | 1998-06-25 UNTIL 2006-01-31 | RESIGNED |
GEOFFREY CROSLAND DARRICOTTE | Jul 1942 | British | Director | 1998-06-25 UNTIL 2002-08-01 | RESIGNED |
JEAN PASCAL BOBST | Apr 1965 | Swiss | Director | 2002-08-01 UNTIL 2006-01-31 | RESIGNED |
ALISTAIR DAVID BAXTER | Jun 1967 | British | Director | 1998-09-21 UNTIL 2002-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arden Dies Limited | 2024-04-03 | Stockport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alistair David Baxter | 2016-04-06 - 2024-04-03 | 6/1967 | Ownership of shares 25 to 50 percent | |
Mr Mark Antony Ridings | 2016-04-06 - 2024-04-03 | 10/1955 | Ownership of shares 25 to 50 percent | |
Mr Mark Guest | 2016-04-06 - 2024-04-03 | 9/1961 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LASERCOMB_DIES_LIMITED - Accounts | 2023-09-27 | 31-12-2022 | £225,422 Cash £957,237 equity |
LASERCOMB_DIES_LIMITED - Accounts | 2022-09-30 | 31-12-2021 | £264,965 Cash £889,526 equity |
LASERCOMB_DIES_LIMITED - Accounts | 2021-09-14 | 31-12-2020 | £259,820 Cash £948,098 equity |
LASERCOMB_DIES_LIMITED - Accounts | 2020-09-09 | 31-12-2019 | £162,251 Cash £1,115,815 equity |