Lasercomb Dies Limited REDDITCH


Founded in 1984, Lasercomb Dies, classified under reg no. 01781745 is an active company. Currently registered at 2 Meir Road B98 7SY, Redditch the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Michael A., Susan P. and John H. and others. In addition one secretary - Mark G. - is with the firm. At present 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.

Lasercomb Dies Limited Address / Contact

Office Address 2 Meir Road
Office Address2 Old Forge Drive
Town Redditch
Post code B98 7SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01781745
Date of Incorporation Mon, 9th Jan 1984
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Michael A.

Position: Director

Appointed: 01 May 2023

Susan P.

Position: Director

Appointed: 30 May 2017

John H.

Position: Director

Appointed: 01 January 2013

Alistair B.

Position: Director

Appointed: 31 January 2006

Mark G.

Position: Director

Appointed: 31 January 2006

Mark G.

Position: Secretary

Appointed: 05 April 2000

Mark R.

Position: Director

Appointed: 10 December 1991

Jean B.

Position: Director

Appointed: 01 August 2002

Resigned: 31 January 2006

Mark G.

Position: Director

Appointed: 05 April 2000

Resigned: 01 August 2002

Alistair B.

Position: Director

Appointed: 21 September 1998

Resigned: 01 August 2002

Geoffrey D.

Position: Director

Appointed: 25 June 1998

Resigned: 01 August 2002

Stephen D.

Position: Director

Appointed: 25 June 1998

Resigned: 31 January 2006

Stephen D.

Position: Secretary

Appointed: 25 June 1998

Resigned: 04 April 2000

Philip D.

Position: Director

Appointed: 27 September 1991

Resigned: 01 August 2002

John K.

Position: Director

Appointed: 27 September 1991

Resigned: 30 September 1999

James V.

Position: Director

Appointed: 27 September 1991

Resigned: 25 June 1998

William W.

Position: Secretary

Appointed: 27 September 1991

Resigned: 25 June 1998

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats established, there is Arden Dies Limited from Stockport, England. This PSC is categorised 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. The second one in the persons with significant control register is Mark G. This PSC owns 25-50% shares. Moving on, there is Alistair B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Arden Dies Limited

Shepley Lane Industrial Estate Shepley Lane, Marple, Stockport, SK6 7JW, England

Legal authority Companies Act 2006, England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00839189
Notified on 3 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark G.

Notified on 6 April 2016
Ceased on 3 April 2024
Nature of control: 25-50% shares

Alistair B.

Notified on 6 April 2016
Ceased on 3 April 2024
Nature of control: 25-50% shares

Mark R.

Notified on 6 April 2016
Ceased on 3 April 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand97 42799 96147 623162 251259 820264 965225 422
Current Assets1 951 3652 234 2032 041 1112 211 3052 197 8592 449 1762 595 954
Debtors1 541 6231 761 6121 587 6341 625 8821 431 3341 531 0791 644 198
Net Assets Liabilities886 6711 088 5601 115 3211 115 815948 098889 526957 237
Other Debtors170 30492 37891 848138 871112 885112 229225 139
Property Plant Equipment852 817834 6911 155 4331 021 639839 951676 209618 290
Total Inventories312 315372 630405 854423 172506 705653 132 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 618 5254 613 6594 222 1064 379 7794 527 8554 724 1704 851 011
Additions Other Than Through Business Combinations Property Plant Equipment 230 457540 375134 13182 29977 918152 327
Average Number Employees During Period  8992877876
Bank Borrowings Overdrafts107 02354 391583 514634 357212 000164 000116 000
Bank Overdrafts 456 041529 123634 357495 476795 599872 459
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     254 390177 898
Corporation Tax Payable44 885  67 10112 89441 357 
Corporation Tax Recoverable 99 37522 96287 50081 749105 334 
Creditors310 528179 008313 223194 163332 388220 594116 000
Current Tax For Period44 88521 49327 03867 101-11 09311 357 
Dividends Paid120 000246 000302 000286 000195 000241 500 
Finance Lease Payments Owing Minimum Gross312 323256 089385 858287 991207 399120 388 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss     -111 415-46 068
Future Minimum Lease Payments Under Non-cancellable Operating Leases  72 060171 791115 32364 360 
Increase Decrease In Current Tax Due To Changes In Accounting Policies Errors -120 868-44 914-37 500-26 853-35 000 
Increase From Depreciation Charge For Year Property Plant Equipment 248 459219 633267 925263 487241 660210 280
Net Current Assets Liabilities344 382432 877273 111288 339440 535433 911454 947
Number Shares Issued Fully Paid 604 596    604 596
Other Creditors203 505124 617313 223194 163120 38856 594167 675
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 253 325611 186110 252115 41145 31483 439
Other Disposals Property Plant Equipment 253 449611 186110 252115 91145 31483 439
Other Taxation Social Security Payable242 494232 666213 360231 078350 655266 084300 475
Par Value Share 1    1
Profit Loss218 275447 889328 761286 49427 283182 928 
Property Plant Equipment Gross Cost5 471 3425 448 3505 377 5395 401 4185 367 8065 400 4135 469 301
Total Assets Less Current Liabilities1 197 1991 267 5681 428 5441 309 9781 280 4861 110 1201 073 237
Total Current Tax Expense Credit44 885-99 375-17 87629 601-37 946-23 643 
Trade Creditors Trade Payables527 502700 060719 438677 706585 645677 924752 398
Trade Debtors Trade Receivables1 371 3191 569 8591 472 8241 399 5111 236 7001 313 5161 419 059

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements