Laserplane Limited SOUTHAMPTON


Laserplane started in year 1995 as Private Limited Company with registration number 03047881. The Laserplane company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Southampton at Barley House Duncan Road. Postal code: SO31 1ZT. Since March 3, 2003 Laserplane Limited is no longer carrying the name Garvey Plant.

There is a single director in the company at the moment - Stuart R., appointed on 30 March 2010. In addition, a secretary was appointed - Stuart R., appointed on 23 June 2009. 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.

Laserplane Limited Address / Contact

Office Address Barley House Duncan Road
Office Address2 Park Gate
Town Southampton
Post code SO31 1ZT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047881
Date of Incorporation Thu, 20th Apr 1995
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stuart R.

Position: Director

Appointed: 30 March 2010

Stuart R.

Position: Secretary

Appointed: 23 June 2009

David R.

Position: Director

Appointed: 30 March 2010

Resigned: 30 March 2010

Matthew M.

Position: Director

Appointed: 01 September 2001

Resigned: 07 June 2011

Theresa R.

Position: Secretary

Appointed: 15 July 1999

Resigned: 23 June 2009

Angela R.

Position: Secretary

Appointed: 18 March 1997

Resigned: 15 July 1999

James G.

Position: Secretary

Appointed: 20 April 1995

Resigned: 18 March 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 April 1995

Resigned: 20 April 1995

Angela R.

Position: Director

Appointed: 20 April 1995

Resigned: 18 March 1997

James G.

Position: Director

Appointed: 20 April 1995

Resigned: 30 September 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1995

Resigned: 20 April 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Stuart R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stuart R.

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

Garvey Plant March 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand404 216334 793
Current Assets688 113631 026
Debtors197 663217 329
Net Assets Liabilities770 712764 917
Property Plant Equipment283 847335 592
Total Inventories86 23478 904
Other
Accumulated Depreciation Impairment Property Plant Equipment651 549691 358
Additions Other Than Through Business Combinations Property Plant Equipment 187 343
Average Number Employees During Period1010
Creditors175 52219 338
Disposals Decrease In Depreciation Impairment Property Plant Equipment -60 253
Disposals Property Plant Equipment -95 788
Finance Lease Liabilities Present Value Total 19 338
Increase From Depreciation Charge For Year Property Plant Equipment 100 062
Net Current Assets Liabilities512 591488 661
Nominal Value Allotted Share Capital100100
Number Shares Issued Fully Paid100100
Other Creditors38 84449 218
Other Inventories86 23478 904
Par Value Share 1
Prepayments11 6122 308
Property Plant Equipment Gross Cost935 3951 026 950
Provisions For Liabilities Balance Sheet Subtotal25 72639 998
Taxation Social Security Payable23 85627 865
Total Assets Less Current Liabilities796 438824 253
Total Borrowings 19 338
Trade Creditors Trade Payables112 82248 706
Trade Debtors Trade Receivables186 051215 021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 7th, September 2023
Free Download (11 pages)

Company search