Laserline Dies Limited CHELMSFORD.


Founded in 1987, Laserline Dies, classified under reg no. 02104060 is an active company. Currently registered at 6 Northumberland Court CM2 6UW, Chelmsford. the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Jason A. and Neil L.. In addition one secretary - Tony W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin W. who worked with the the company until 25 August 2015.

Laserline Dies Limited Address / Contact

Office Address 6 Northumberland Court
Office Address2 Dukes Park Industrial Estate
Town Chelmsford.
Post code CM2 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02104060
Date of Incorporation Thu, 26th Feb 1987
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Jason A.

Position: Director

Appointed: 12 February 2021

Neil L.

Position: Director

Appointed: 12 February 2021

Tony W.

Position: Secretary

Appointed: 25 August 2015

Brian F.

Position: Director

Resigned: 03 January 2020

Peter S.

Position: Director

Appointed: 27 February 2002

Resigned: 12 February 2021

Fergus D.

Position: Director

Appointed: 01 November 2000

Resigned: 20 July 2001

Paul S.

Position: Director

Appointed: 04 May 1999

Resigned: 12 February 2021

Eric W.

Position: Director

Appointed: 04 May 1999

Resigned: 31 December 2015

Eamonn B.

Position: Director

Appointed: 22 June 1998

Resigned: 28 February 2002

Norman E.

Position: Director

Appointed: 01 February 1994

Resigned: 31 December 2001

Martin W.

Position: Director

Appointed: 01 July 1993

Resigned: 25 July 2014

Terence K.

Position: Director

Appointed: 16 June 1993

Resigned: 31 December 2002

Stephen F.

Position: Director

Appointed: 24 May 1993

Resigned: 12 February 2021

Martin W.

Position: Secretary

Appointed: 14 June 1991

Resigned: 25 August 2015

Alan M.

Position: Director

Appointed: 14 June 1991

Resigned: 24 May 1993

Michael L.

Position: Director

Appointed: 14 June 1991

Resigned: 24 May 1993

Eamonn B.

Position: Director

Appointed: 14 June 1991

Resigned: 24 May 1993

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As we discovered, there is Neil L. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Sola Solutions Limited that entered Grimsby, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Jason A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Neil L.

Notified on 12 February 2021
Nature of control: significiant influence or control

Sola Solutions Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 12312599
Notified on 12 February 2021
Nature of control: 75,01-100% shares

Jason A.

Notified on 12 February 2021
Nature of control: significiant influence or control

Stephen F.

Notified on 6 April 2016
Ceased on 12 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian F.

Notified on 6 April 2016
Ceased on 16 June 2019
Nature of control: significiant influence or control

Peter S.

Notified on 6 April 2016
Ceased on 16 June 2019
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 16 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand561 456508 9691 028 236863 012957 0011 224 57812 462120
Current Assets1 862 8581 831 8682 397 7682 231 4642 547 3712 925 4354 320 3174 557 544
Debtors1 243 9491 264 8231 304 1621 317 4731 546 0821 646 2864 229 2334 463 217
Net Assets Liabilities873 6941 039 5531 273 430742 367988 9031 413 3622 812 9813 264 244
Other Debtors42 68017 78313 96058 38118 640105 82666 357264 814
Property Plant Equipment677 465654 637560 219612 526681 292729 2391 527 7202 027 169
Total Inventories57 45358 07665 37050 97944 28854 57178 62294 207
Other
Accrued Liabilities725 904662 592838 114737 175826 081   
Accumulated Depreciation Impairment Property Plant Equipment2 475 1482 610 8012 711 8532 763 8972 846 4512 907 8493 056 7173 212 384
Amounts Owed By Group Undertakings   9 603270 472217 5062 939 5842 944 062
Amounts Owed To Group Undertakings266 88757 89212 875    201 729
Average Number Employees During Period  616159606061
Corporation Tax Payable 23 84548 875     
Corporation Tax Recoverable38 35238 35238 35224 66738 352   
Creditors1 669 7491 367 9891 617 378628 398449 996448 190834 667667 745
Disposals Decrease In Depreciation Impairment Property Plant Equipment 66 645 48 76842 47277 86118 8184 739
Disposals Property Plant Equipment 66 870 50 43842 47277 86118 8184 739
Fixed Assets680 585657 757563 339615 646684 412732 3591 836 2022 456 031
Future Minimum Lease Payments Under Non-cancellable Operating Leases87 41287 41269 50069 50069 500   
Increase From Depreciation Charge For Year Property Plant Equipment 202 298101 052100 812125 026139 259167 686160 406
Investments Fixed Assets3 1203 1203 1203 1203 1203 1203 1203 120
Merchandise 58 07665 37050 97944 288   
Net Current Assets Liabilities193 109463 879780 390835 183877 3411 241 2831 851 4921 475 958
Number Shares Issued But Not Fully Paid  1 6501 6501 650   
Other Creditors43 17044 076129 95343 172946 323726 663151 27821 611
Other Investments Other Than Loans3 1203 1203 1203 1203 1203 1203 1203 120
Other Taxation Social Security Payable67 35475 55296 375628 398449 996568 605399 059368 011
Par Value Share  111   
Prepayments Accrued Income61 86365 33765 39663 97758 024   
Profit Loss  252 377117 008246 536   
Property Plant Equipment Gross Cost3 152 6133 265 4383 272 0723 376 4233 527 7433 637 0884 584 4375 239 553
Provisions 82 08370 29980 064122 854   
Provisions For Liabilities Balance Sheet Subtotal 82 08370 29980 064122 854112 09040 046 
Total Additions Including From Business Combinations Property Plant Equipment 179 6956 634154 789193 792187 206281 167659 855
Total Assets Less Current Liabilities873 6941 121 6361 343 7291 450 8291 561 7531 973 6423 687 6943 931 989
Trade Creditors Trade Payables441 720363 994345 654405 255312 714378 911474 435838 548
Trade Debtors Trade Receivables1 090 4451 143 3311 186 4411 160 8451 152 8741 312 2061 132 1811 230 433
Accumulated Amortisation Impairment Intangible Assets       72 560
Bank Borrowings Overdrafts      435 129416 834
Finance Lease Liabilities Present Value Total     9 9739 97343 897
Increase From Amortisation Charge For Year Intangible Assets       72 560
Intangible Assets      305 362425 742
Intangible Assets Gross Cost      305 362498 302
Taxation Social Security Payable    449 996433 230243 27389 222
Total Additions Including From Business Combinations Intangible Assets      305 362192 940
Total Increase Decrease From Revaluations Property Plant Equipment      685 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements