Laser Paper Convertors Limited HUNTINGDON


Laser Paper Convertors started in year 2000 as Private Limited Company with registration number 04019703. The Laser Paper Convertors company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Huntingdon at 88 High Street. Postal code: PE26 1BS. Since 2000/08/30 Laser Paper Convertors Limited is no longer carrying the name Seetop Designs.

The firm has one director. Dianne J., appointed on 1 November 2001. There are currently no secretaries appointed. As of 9 May 2024, there were 2 ex directors - Carlton J., Ronald J. and others listed below. There were no ex secretaries.

Laser Paper Convertors Limited Address / Contact

Office Address 88 High Street
Office Address2 Ramsey
Town Huntingdon
Post code PE26 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04019703
Date of Incorporation Thu, 22nd Jun 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Dianne J.

Position: Director

Appointed: 01 November 2001

Wood Street Nominees Limited

Position: Corporate Secretary

Appointed: 09 August 2000

Carlton J.

Position: Director

Appointed: 09 August 2000

Resigned: 01 June 2008

Ronald J.

Position: Director

Appointed: 09 August 2000

Resigned: 20 April 2005

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2000

Resigned: 09 August 2000

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 22 June 2000

Resigned: 09 August 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Dianne J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dianne J.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Seetop Designs August 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand1 2275 8814 2148 2743 5989 9247 061
Net Assets Liabilities80 524156 701164 338171 775182 125192 430202 737
Property Plant Equipment160 283235 227235 182235 146235 117235 094235 075
Other
Accumulated Depreciation Impairment Property Plant Equipment12 26312 31912 36412 40012 42912 45212 471
Average Number Employees During Period     11
Creditors80 98676 84466 60563 19248 13744 13530 946
Depreciation Rate Used For Property Plant Equipment 202020202020
Increase From Depreciation Charge For Year Property Plant Equipment 564536292319
Net Current Assets Liabilities-79 759-70 963-62 391-54 918-44 539-34 211-23 885
Property Plant Equipment Gross Cost172 546247 546247 546247 546247 546247 546247 546
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 5638 4538 4538 4538 4538 453
Total Assets Less Current Liabilities80 524164 264172 791180 228190 578200 883211 190
Total Increase Decrease From Revaluations Property Plant Equipment 75 000     
Advances Credits Directors76 17172 04961 84958 64942 95038 83025 748
Advances Credits Made In Period Directors14 2004 12210 2003 20015 6994 120 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to 2016/11/30
filed on: 25th, July 2017
Free Download (5 pages)

Company search

Advertisements