Laser Cladding Technology Limited WORKSOP


Founded in 2003, Laser Cladding Technology, classified under reg no. 04787516 is an active company. Currently registered at Unit 1 Shireoaks Triangle S81 8AD, Worksop the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Simon T., Mael C. and Valerie M.. Of them, Valerie M. has been with the company the longest, being appointed on 20 November 2023 and Simon T. and Mael C. have been with the company for the least time - from 12 January 2024. 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 - John N. who worked with the the company until 12 January 2024.

Laser Cladding Technology Limited Address / Contact

Office Address Unit 1 Shireoaks Triangle
Office Address2 Shireoaks
Town Worksop
Post code S81 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04787516
Date of Incorporation Wed, 4th Jun 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Simon T.

Position: Director

Appointed: 12 January 2024

Mael C.

Position: Director

Appointed: 12 January 2024

Valerie M.

Position: Director

Appointed: 20 November 2023

Claude D.

Position: Director

Appointed: 05 March 2019

Resigned: 12 January 2024

John N.

Position: Director

Appointed: 20 October 2005

Resigned: 11 January 2024

Guy M.

Position: Director

Appointed: 15 August 2003

Resigned: 06 November 2023

Herve M.

Position: Director

Appointed: 15 August 2003

Resigned: 26 February 2019

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2003

Resigned: 04 June 2003

Neil D.

Position: Director

Appointed: 04 June 2003

Resigned: 12 January 2024

John N.

Position: Secretary

Appointed: 04 June 2003

Resigned: 12 January 2024

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 June 2003

Resigned: 04 June 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Technogenia Sas from Annecy, France. This PSC is classified as "a limited (sas)", 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. The second entity in the PSC register is Hallam Country Fresh Foods Ltd that entered Sheffield, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares.

Technogenia Sas

Impasse Des Marais 249 Route Des Marais, Saint Jorioz, Annecy, Haute Savoie, 74410, France

Legal authority French
Legal form Limited (Sas)
Country registered France
Place registered France
Registration number 315982876r.C.S. Annecy
Notified on 4 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hallam Country Fresh Foods Ltd

Unit A & B Enterprise Way, Holbrook Industrial Estate, Holbrook, Sheffield, S20 3GL, England

Legal authority Great Britian
Legal form Limited
Country registered Great Britian
Place registered Great Britian
Registration number 2408230
Notified on 4 June 2016
Ceased on 12 January 2024
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on January 12, 2024
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements