Lazerbuilt Limited STEVENAGE


Lazerbuilt started in year 1981 as Private Limited Company with registration number 01572091. The Lazerbuilt company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Stevenage at Richmond House. Postal code: SG1 3QP.

The firm has 2 directors, namely Lauren P., David M.. Of them, David M. has been with the company the longest, being appointed on 25 May 1991 and Lauren P. has been with the company for the least time - from 14 December 2015. As of 28 May 2024, there were 4 ex directors - Stephen P., Andrew B. and others listed below. There were no ex secretaries.

Lazerbuilt Limited Address / Contact

Office Address Richmond House
Office Address2 Walkern Road
Town Stevenage
Post code SG1 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01572091
Date of Incorporation Thu, 2nd Jul 1981
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

David M.

Position: Secretary

Resigned:

Lauren P.

Position: Director

Appointed: 14 December 2015

David M.

Position: Director

Appointed: 25 May 1991

Stephen P.

Position: Director

Appointed: 01 January 2011

Resigned: 11 December 2015

Andrew B.

Position: Director

Appointed: 01 January 2011

Resigned: 25 May 2018

Anthony T.

Position: Director

Appointed: 25 May 1991

Resigned: 22 September 2014

Denise M.

Position: Director

Appointed: 25 May 1991

Resigned: 12 July 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Lauren P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

Lauren P.

Notified on 17 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 8 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth969 526787 411       
Balance Sheet
Cash Bank In Hand27 45926 224       
Cash Bank On Hand 26 22415 838134 98925 076248 659125 648205 063177 479
Current Assets1 614 8131 476 1121 226 9061 008 637532 426419 836330 191469 172373 869
Debtors950 510952 117723 169533 179313 788130 739135 208181 04557 591
Net Assets Liabilities     372 490214 759220 012274 568
Other Debtors 132 09390 329 4 6861 770 353353
Property Plant Equipment 42 98249 82036 39716 89410 93268 04061 80860 102
Stocks Inventory636 844497 771       
Tangible Fixed Assets46 24842 982       
Total Inventories 497 771487 899340 469193 56240 43869 33583 064138 799
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve959 526777 411       
Shareholder Funds969 526787 411       
Other
Accumulated Depreciation Impairment Property Plant Equipment 196 57475 89495 94678 19984 16114 44211 17518 790
Amounts Owed By Group Undertakings  68 971 17 24539 532 7 7876 745
Average Number Employees During Period  12964112
Bank Borrowings Overdrafts       22 141 
Creditors 731 682610 197388 75591 12658 27847 50022 141159 403
Creditors Due Within One Year691 535731 683       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  147 2656 41426 356 72 07610 490 
Disposals Property Plant Equipment  147 2657 89040 262 80 34110 490 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 67 06267 06221 195     
Increase From Depreciation Charge For Year Property Plant Equipment  26 58526 4668 6095 9642 3577 2237 615
Net Current Assets Liabilities923 278744 430616 709619 882441 300361 558194 219180 345214 466
Number Shares Allotted 10 000       
Number Shares Issued Fully Paid  10 00010 00010 00010 00010 00010 0005 000
Other Creditors 482 557358 185 60 29928 374 156 900138 294
Other Taxation Social Security Payable 8 8667 048 5 4481 471 1 247-656
Par Value Share 11111111
Property Plant Equipment Gross Cost 239 556125 714132 34395 09395 09382 48272 98378 892
Secured Debts153 767        
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Cost Or Valuation233 342239 556       
Tangible Fixed Assets Depreciation187 094196 574       
Total Additions Including From Business Combinations Property Plant Equipment  33 42314 5193 012 67 7309915 909
Total Assets Less Current Liabilities969 526787 412666 529656 279458 194372 490262 259242 153274 568
Trade Creditors Trade Payables 240 259244 964 25 37928 433 22 82121 765
Trade Debtors Trade Receivables 820 024563 869 291 85789 437 172 90550 493

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search