You are here: bizstats.co.uk > a-z index > I list > II list

Ii-vi Laser Enterprise Ltd STAMFORD


Ii-vi Laser Enterprise started in year 2013 as Private Limited Company with registration number 08682180. The Ii-vi Laser Enterprise company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stamford at 14 All Saints Street. Postal code: PE9 2PA.

The company has one director. Walter B., appointed on 18 January 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ii-vi Laser Enterprise Ltd Address / Contact

Office Address 14 All Saints Street
Town Stamford
Post code PE9 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08682180
Date of Incorporation Mon, 9th Sep 2013
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Walter B.

Position: Director

Appointed: 18 January 2023

Mary R.

Position: Director

Appointed: 28 February 2017

Resigned: 24 October 2023

Mary R.

Position: Secretary

Appointed: 31 March 2014

Resigned: 16 September 2021

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 09 September 2013

Resigned: 09 September 2013

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 2013

Resigned: 09 September 2013

Francis K.

Position: Director

Appointed: 09 September 2013

Resigned: 28 February 2017

Craig C.

Position: Secretary

Appointed: 09 September 2013

Resigned: 21 March 2014

Huntsmoor Limited

Position: Corporate Director

Appointed: 09 September 2013

Resigned: 09 September 2013

Richard B.

Position: Director

Appointed: 09 September 2013

Resigned: 09 September 2013

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Coherent Corp. from Saxonburgh, United States. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coherent Corp.

Legal authority United States Of America
Legal form Company Limited By Shares
Country registered United States
Place registered United States Of America
Registration number 25-1214948
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand100100100100100
Current Assets89 077194 1364 533 81034 041 84628 994 352
Debtors88 977194 0364 533 71034 041 74628 994 252
Net Assets Liabilities101 422167 94433 551 03754 502 09249 312 391
Other Debtors2507507 81310 4336 214
Property Plant Equipment207 382230 352373 118376 754349 400
Other
Audit Fees Expenses   6 0006 000
Accrued Liabilities Deferred Income71 93335 04418 329256 589287 540
Accumulated Amortisation Impairment Intangible Assets  2 905 3625 810 7248 716 086
Accumulated Depreciation Impairment Property Plant Equipment41 657119 466175 415269 714358 375
Amounts Owed By Group Undertakings6 87073 1154 497 07734 001 45128 873 020
Amounts Owed To Group Undertakings91 139117 888868 4502 758 6152 926 288
Average Number Employees During Period1415141513
Corporation Tax Payable 9 27071 4663 602 635586 111
Corporation Tax Recoverable14 43714 437  82 633
Creditors163 072222 069965 7956 617 8393 823 979
Disposals Decrease In Depreciation Impairment Property Plant Equipment  43 343  
Disposals Property Plant Equipment  79 159  
Fixed Assets 230 35230 032 14327 130 41724 197 701
Increase Decrease Due To Transfers Into Or Out Intangible Assets  32 564 387  
Increase Decrease In Existing Provisions Recognised In Profit Or Loss 2 510  3 351
Increase From Amortisation Charge For Year Intangible Assets  2 905 3622 905 3622 905 362
Increase From Depreciation Charge For Year Property Plant Equipment 77 80999 29294 29888 661
Intangible Assets  29 659 02526 753 66323 848 301
Intangible Assets Gross Cost  32 564 38732 564 387 
Net Current Assets Liabilities-73 995-27 9333 568 01527 424 00725 170 373
Number Shares Issued Fully Paid 100100100100
Other Creditors 59 8677 513 7 448
Par Value Share 1111
Prepayments Accrued Income67 420105 73428 82029 86232 385
Property Plant Equipment Gross Cost249 039349 818548 533646 468707 775
Provisions31 96534 475 52 33255 683
Provisions For Liabilities Balance Sheet Subtotal31 96534 47549 12152 33255 683
Total Additions Including From Business Combinations Property Plant Equipment 100 779277 87497 93561 307
Total Assets Less Current Liabilities133 387202 41933 600 15854 554 42449 368 074
Trade Creditors Trade Payables  37 16 592
Administrative Expenses   322 5581 105 023
Amortisation Expense Intangible Assets   2 905 3622 905 362
Applicable Tax Rate   1919
Comprehensive Income Expense   20 830 91118 626 117
Cost Sales   4 572 5524 433 936
Current Tax For Period   3 787 3423 983 476
Depreciation Expense Property Plant Equipment   94 29988 661
Dividends Paid    24 017 975
Dividends Paid On Shares Interim    24 017 975
Further Item Interest Expense Component Total Interest Expense    34 968
Future Minimum Lease Payments Under Non-cancellable Operating Leases   61 50061 500
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   322 882-836 075
Gross Profit Loss   26 426 19924 770 176
Group Tax Relief Received Paid   -1 805 059-1 121 229
Interest Payable Similar Charges Finance Costs    34 968
Operating Profit Loss   26 426 52323 747 307
Other Deferred Tax Expense Credit   3 2113 351
Other Interest Receivable Similar Income Finance Income    21 834
Other Operating Income Format1   322 88282 154
Pension Other Post-employment Benefit Costs Other Pension Costs   239 848201 260
Profit Loss   20 830 91118 626 117
Profit Loss On Ordinary Activities Before Tax   26 426 52323 734 173
Social Security Costs   116 198134 728
Staff Costs Employee Benefits Expense   1 535 3031 417 241
Tax Expense Credit Applicable Tax Rate   5 021 0394 509 493
Tax Increase Decrease From Effect Capital Allowances Depreciation   548 517554 911
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   26 05643 652
Tax Tax Credit On Profit Or Loss On Ordinary Activities   5 595 6125 108 056
Total Current Tax Expense Credit   5 592 4015 104 705
Turnover Revenue   30 998 75129 204 112
Wages Salaries   1 179 2571 081 253

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-10-24
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements