Check the

LASERCROFT LIMITED

Company
LASERCROFT LIMITED (02613181)

LASERCROFT

Phone: 01482 504 114
A⁺ rating

ABOUT LASERCROFT LIMITED

available individually or as part of a comprehensive integrated programme. We can assist with all your financial matters including accountancy, auditing, self-assessment, inheritance tax, retirement planning and business planning. 

The Firm has strong links with Independent Financial Advisers, Insurance Brokers, Solicitors, all the major banks and in information technology, which enables it to provide tailored services, now expected of all professionals.

We can help you achieve goals

We can help you grow

We’ve been established in Hull for 30 years and we’re proud that our city is the 2017 City of Culture. If you’re looking for an accountancy firm in Hull which is professional, reliable and approachable, get in touch with us today.

Imagine a world where your accountant knows you and your business thoroughly

We want clients to feel appreciated and encourage all staff to build solid relationships through good communication – all helping to deliver a first class service

Every business owner needs a team of professionals in the background who provide continuous support and advice. That's what we are here to do.

Are there any specific areas where you would like our help and advice?

KEY FINANCES

Year
2017
Assets
£551.25k ▲ £138.56k (33.58 %)
Cash
£276.95k ▲ £167.12k (152.17 %)
Liabilities
£124.81k ▼ £-0.96k (-0.77 %)
Net Worth
£426.44k ▲ £139.53k (48.63 %)

REGISTRATION INFO

Company name
LASERCROFT LIMITED
Company number
02613181
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.hnt.co.uk
Phones
01482 504 114
01482 561 738
Registered Address
9 HEDON ROAD,
KINGSTON UPON HULL,
EAST YORKSHIRE,
HU9 1LL

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 15 July 2016 with updates
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 358

CHARGES

16 November 2010
Status
Outstanding
Delivered
23 November 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

15 August 1997
Status
Satisfied on 11 December 2010
Delivered
22 August 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

LASERCROFT LIMITED DIRECTORS

Michael Holdstock

  Acting
Appointed
02 October 2009
Role
Secretary
Address
59 Wilson Street, Anlaby, Hull, North Humberside, HU10 7AJ
Name
HOLDSTOCK, Michael

James Alexander Carmichael

  Acting PSC
Appointed
16 June 2009
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
65 Bellfield Avenue, Hull, East Yorkshire, United Kingdom, HU8 9DT
Country Of Residence
England
Name
CARMICHAEL, James Alexander
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Roy Clark

  Acting PSC
Appointed
16 June 2009
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
17 Mount Vernon Fleet Estate, Hull, East Yorkshire
Country Of Residence
United Kingdom
Name
CLARK, Roy
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Michael John Crowhurst

  Acting PSC
Appointed
16 June 2009
Occupation
Accountant
Role
Director
Age
74
Nationality
British
Address
9 Chevening Park, Kingswood, Hull, North Humberside, United Kingdom, HU7 3JS
Country Of Residence
England
Name
CROWHURST, Michael John
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Stephen Whitaker

  Acting PSC
Appointed
01 September 2006
Occupation
Sales Director
Role
Director
Age
70
Nationality
British
Address
12 Cavendish Park, Welton Road, Brough, North Humberside, HU15 1AU
Country Of Residence
England
Name
WHITAKER, Stephen
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

John Carmichael

  Resigned
Appointed
13 August 1991
Resigned
02 October 2009
Role
Secretary
Address
900 Holderness Road, Hull, North Humberside, HU9 4AA
Name
CARMICHAEL, John

L & A SECRETARIAL LIMITED

  Resigned
Appointed
21 May 1991
Resigned
13 August 1991
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

David Carmichael

  Resigned
Appointed
13 August 1991
Resigned
07 April 2006
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
32 Elm Avenue, Garden Village, Hull, North Humberside, HU8 8PZ
Country Of Residence
United Kingdom
Name
CARMICHAEL, David

Elizabeth Carmichael

  Resigned
Appointed
01 February 1999
Resigned
07 April 2006
Occupation
Office Administrator
Role
Director
Age
75
Nationality
British
Address
32 Elm Avenue, Hull, HU8 8PZ
Name
CARMICHAEL, Elizabeth

Elizabeth Anne Carmichael

  Resigned
Appointed
01 February 1999
Resigned
01 October 2009
Occupation
Office Administrator
Role
Director
Age
71
Nationality
British
Address
900 Holderness Road, Hull, HU9 4AA
Name
CARMICHAEL, Elizabeth Anne

John Carmichael

  Resigned
Appointed
13 August 1991
Resigned
02 October 2009
Occupation
Managing Director
Role
Director
Age
75
Nationality
British
Address
900 Holderness Road, Hull, North Humberside, HU9 4AA
Country Of Residence
United Kingdom
Name
CARMICHAEL, John

Peter Matthews

  Resigned
Appointed
13 August 1991
Resigned
11 April 1997
Occupation
Managing Director
Role
Director
Age
86
Nationality
British
Address
62 St James Road, Bridlington, North Humberside, YO15 3PQ
Country Of Residence
United Kingdom
Name
MATTHEWS, Peter

L & A REGISTRARS LIMITED

  Resigned
Appointed
21 May 1991
Resigned
13 August 1991
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.