Volkerlaser Ltd HODDESDON


Volkerlaser started in year 1999 as Private Limited Company with registration number 03892871. The Volkerlaser company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Hoddesdon at Hertford Road. Postal code: EN11 9BX. Since 2009-02-27 Volkerlaser Ltd is no longer carrying the name Laser Special Projects.

The company has 5 directors, namely Anita H., Benjamin J. and James B. and others. Of them, Matthew W. has been with the company the longest, being appointed on 15 March 2011 and Anita H. has been with the company for the least time - from 4 July 2023. 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.

This company operates within the EN11 9BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265772 . It is located at Site 7, Kidderminster Road, Droitwich with a total of 10 carsand 1 trailers.

Volkerlaser Ltd Address / Contact

Office Address Hertford Road
Town Hoddesdon
Post code EN11 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892871
Date of Incorporation Mon, 13th Dec 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 25 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 Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Anita H.

Position: Director

Appointed: 04 July 2023

Benjamin J.

Position: Director

Appointed: 25 August 2022

James B.

Position: Director

Appointed: 25 August 2022

Richard O.

Position: Director

Appointed: 25 August 2022

Matthew W.

Position: Director

Appointed: 15 March 2011

Volkerwessels Uk Limited

Position: Corporate Director

Appointed: 18 May 2009

Naomi C.

Position: Director

Appointed: 28 April 2010

Resigned: 16 July 2023

Alan R.

Position: Director

Appointed: 28 April 2010

Resigned: 31 December 2023

Alison F.

Position: Secretary

Appointed: 01 October 2008

Resigned: 31 July 2014

Gary S.

Position: Director

Appointed: 07 April 2008

Resigned: 11 July 2008

St James's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 11 November 2005

Resigned: 01 October 2008

Andries D.

Position: Director

Appointed: 11 November 2005

Resigned: 31 December 2008

Leon V.

Position: Director

Appointed: 11 November 2005

Resigned: 18 May 2009

Ian A.

Position: Director

Appointed: 01 June 2005

Resigned: 14 April 2008

Brian D.

Position: Director

Appointed: 01 June 2005

Resigned: 09 June 2009

Gary S.

Position: Secretary

Appointed: 14 January 2000

Resigned: 11 November 2005

Ian A.

Position: Director

Appointed: 14 January 2000

Resigned: 30 September 2002

Michael W.

Position: Director

Appointed: 14 January 2000

Resigned: 11 September 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 December 1999

Resigned: 14 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1999

Resigned: 14 January 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Volkerwessels Limited from Hoddesdon, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Volkerwessels Limited

Volkerwessels Limited Hertford Road, Hoddesdon, EN11 9BX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02001762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Laser Special Projects February 27, 2009
Reamsharp February 10, 2000

Transport Operator Data

Site 7
Address Kidderminster Road , Cutnall Green
City Droitwich
Post code WR9 0NS
Vehicles 10
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 3rd, August 2023
Free Download

Company search

Advertisements