Laserform Limited WALSALL


Laserform started in year 2009 as Private Limited Company with registration number 06892629. The Laserform company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Walsall at Northgate. Postal code: WS9 8XU.

At present there are 3 directors in the the firm, namely Keith W., Louisa W. and Lee E.. In addition one secretary - Louisa W. - is with the company. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Laserform Limited Address / Contact

Office Address Northgate
Office Address2 Aldridge
Town Walsall
Post code WS9 8XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06892629
Date of Incorporation Thu, 30th Apr 2009
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Keith W.

Position: Director

Appointed: 01 November 2010

Louisa W.

Position: Director

Appointed: 30 April 2009

Louisa W.

Position: Secretary

Appointed: 30 April 2009

Lee E.

Position: Director

Appointed: 30 April 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Lee E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Keith W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Keith W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee E.

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

Keith W.

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

Keith W.

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

Lee E.

Notified on 6 April 2016
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 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-04-30
Net Worth-29 461-45 417-44 378-40 271     
Balance Sheet
Cash Bank On Hand   3 91216 07025 70 309159
Current Assets221 939357 157401 620459 041420 481335 192429 954366 634586 004
Debtors174 026237 668318 728331 815331 530286 786338 204158 137407 739
Net Assets Liabilities   -40 27112 84513 9703 327-26 7874 201
Other Debtors       30 00030 000
Property Plant Equipment   121 998190 446256 637217 649184 376156 053
Total Inventories   123 31472 88148 38191 750138 188 
Cash Bank In Hand91383 4894 7923 912     
Net Assets Liabilities Including Pension Asset Liability-29 4617 287       
Stocks Inventory47 00086 00078 100123 314     
Tangible Fixed Assets58 057150 679136 304121 998     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-29 5617 187-44 478-40 371     
Shareholder Funds-29 461-45 417-44 378-40 271     
Other
Accumulated Depreciation Impairment Property Plant Equipment   105 898138 850183 409222 397255 670283 993
Average Number Employees During Period       1914
Bank Borrowings Overdrafts   225 224291 870252 045308 590148 467317 827
Corporation Tax Payable   5 201     
Creditors   621 30957 330111 32778 483173 617171 367
Increase From Depreciation Charge For Year Property Plant Equipment    32 95244 55938 98833 27328 323
Net Current Assets Liabilities-58 494-18 923-180 682-162 269-120 271-131 340-135 839-37 54619 515
Other Creditors   91 68657 330111 32778 48383 617103 186
Other Taxation Social Security Payable   128 22066 09644 96373 934140 64696 002
Property Plant Equipment Gross Cost   227 896329 296440 046440 046440 046 
Total Additions Including From Business Combinations Property Plant Equipment    101 400110 750   
Total Assets Less Current Liabilities-437-42 785-44 378-40 27170 175125 29781 810146 830175 568
Trade Creditors Trade Payables   170 978143 166108 300146 28290 00068 181
Trade Debtors Trade Receivables   331 814331 530286 786338 204128 137377 739
Creditors Due After One Year19 273116 449       
Creditors Due Within One Year280 433376 080582 302621 310     
Net Assets Liability Excluding Pension Asset Liability -45 417-44 378      
Number Shares Allotted  100100     
Par Value Share  11     
Fixed Assets58 057142 659       
Provisions For Liabilities Charges9 751        
Tangible Fixed Assets Additions 119 000       
Tangible Fixed Assets Cost Or Valuation90 884209 884       
Tangible Fixed Assets Depreciation32 82767 225       
Tangible Fixed Assets Depreciation Charged In Period 34 398       
Share Capital Allotted Called Up Paid 100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Fri, 12th Apr 2024. New Address: Unit 1-3 Shenstone Drive, Northgate Aldridge Walsall West Midlands WS9 8XU. Previous address: Northgate Aldridge Walsall West Midlands WS9 8XU
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements