ABC LASERS LTD.

Register to unlock more data on OkredoRegister

ABC LASERS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04795786

Incorporation date

11/06/2003

Size

Small

Contacts

Registered address

Registered address

2 Bromwich Court Gorsey Lane, Coleshill, Birmingham B46 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon26/07/2024
Order of court to wind up
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon30/05/2024
Registration of charge 047957860005, created on 2024-05-28
dot icon22/02/2024
Termination of appointment of Gay Goudsmit as a director on 2023-04-01
dot icon22/02/2024
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-02-22
dot icon22/02/2024
Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2024-02-22
dot icon22/02/2024
Termination of appointment of Darren Paul Grassby as a director on 2024-02-22
dot icon22/02/2024
Termination of appointment of Charles Robert William Mclean as a director on 2024-02-22
dot icon05/12/2023
Registered office address changed from The Pavillion Josselin Road Basildon Essex SS13 1QB United Kingdom to 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU on 2023-12-05
dot icon03/11/2023
Appointment of Mr Alastair Sawyer as a director on 2023-05-01
dot icon12/09/2023
Accounts for a small company made up to 2022-08-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-08-31
dot icon23/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon13/01/2022
Appointment of Mr Charles Robert William Mclean as a director on 2022-01-10
dot icon13/01/2022
Termination of appointment of Steve Mensforth as a director on 2022-01-10
dot icon27/08/2021
Accounts for a small company made up to 2020-08-31
dot icon17/08/2021
Registration of charge 047957860004, created on 2021-08-06
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon25/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon28/05/2020
Appointment of Mr Steve Mensforth as a director on 2020-05-15
dot icon28/05/2020
Termination of appointment of Nicholas John Perrin as a director on 2020-05-15
dot icon06/05/2020
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon21/02/2020
Resolutions
dot icon14/02/2020
Termination of appointment of Paul William Wilkinson as a director on 2020-02-04
dot icon14/02/2020
Termination of appointment of Ronald Thomas Sullivan as a director on 2020-02-04
dot icon14/02/2020
Appointment of Mr Nicholas John Perrin as a director on 2020-02-04
dot icon14/02/2020
Appointment of Mr Darren Paul Grassby as a director on 2020-02-04
dot icon13/02/2020
Registration of charge 047957860003, created on 2020-02-04
dot icon27/11/2019
Accounts for a small company made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon27/11/2018
Registered office address changed from Duxford Business Centre Hill Farm Road Whittlesford Cambridge Cambridgeshire CB22 4QT to The Pavillion Josselin Road Basildon Essex SS13 1QB on 2018-11-27
dot icon27/11/2018
Appointment of Mr Paul William Wilkinson as a director on 2018-11-26
dot icon27/11/2018
Appointment of Mr Ronald Thomas Sullivan as a director on 2018-11-26
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Satisfaction of charge 2 in full
dot icon01/10/2018
Satisfaction of charge 1 in full
dot icon18/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon26/06/2017
Notification of Adonia Medical Group Ltd as a person with significant control on 2016-04-06
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon16/12/2015
Accounts for a small company made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Roni Goudsmit as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Roni Goudsmit as a secretary on 2015-07-08
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon30/06/2014
Register inspection address has been changed
dot icon05/08/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon05/08/2013
Director's details changed for Roni Goudsmit on 2013-08-05
dot icon05/08/2013
Director's details changed for Mr Gay Goudsmit on 2013-08-05
dot icon20/06/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon27/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/01/2013
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon26/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr Gay Goudsmit on 2012-06-30
dot icon26/07/2012
Secretary's details changed for Roni Goudsmit on 2012-06-30
dot icon26/07/2012
Director's details changed for Roni Goudsmit on 2012-06-30
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2011
Director's details changed for Guy Goudsmit on 2011-01-01
dot icon16/08/2010
Registered office address changed from , 4 Shelford Bottom, Cambridge, Cambridgeshire, CB2 4AA on 2010-08-16
dot icon04/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon03/08/2010
Director's details changed for Roni Goudsmit on 2009-10-01
dot icon03/08/2010
Secretary's details changed for Roni Goudsmit on 2009-10-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/07/2009
Return made up to 11/06/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 11/06/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/02/2008
New director appointed
dot icon05/10/2007
Certificate of change of name
dot icon24/09/2007
Secretary's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon08/08/2007
Return made up to 11/06/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 11/06/06; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon16/08/2005
Return made up to 11/06/05; full list of members
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon04/05/2005
Particulars of mortgage/charge
dot icon09/12/2004
Registered office changed on 09/12/04 from: c/o D.B.s refractories LTD, 17 sherbourne close, cembridge, CB4 1RT
dot icon01/12/2004
Particulars of mortgage/charge
dot icon22/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/07/2004
Return made up to 11/06/04; full list of members
dot icon18/12/2003
Director's particulars changed
dot icon20/11/2003
Secretary resigned
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
Director resigned
dot icon27/07/2003
New secretary appointed
dot icon27/07/2003
New secretary appointed;new director appointed
dot icon11/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.49M
-
0.00
459.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Alastair
Director
01/05/2023 - Present
2
Perrin, Nicholas John
Director
03/02/2020 - 14/05/2020
253
Ainley, Harvey Bertenshaw
Director
22/02/2024 - Present
253
Mensforth, Steve
Director
14/05/2020 - 09/01/2022
14
Goudsmit, Gay
Director
11/06/2003 - 01/04/2023
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC LASERS LTD.

ABC LASERS LTD. is an(a) Liquidation company incorporated on 11/06/2003 with the registered office located at 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham B46 1JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABC LASERS LTD.?

toggle

ABC LASERS LTD. is currently Liquidation. It was registered on 11/06/2003 .

Where is ABC LASERS LTD. located?

toggle

ABC LASERS LTD. is registered at 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham B46 1JU.

What does ABC LASERS LTD. do?

toggle

ABC LASERS LTD. operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for ABC LASERS LTD.?

toggle

The latest filing was on 26/07/2024: Order of court to wind up.