ABOUT PREMIER LASER CUTTING LIMITED
And, our services don’t end there! We are also able to scan almost any component and produce a perfect replica in almost any material required within a matter of hours.
Our skilled and very good looking team are here from 6am until 10pm at night waiting to help! So if you need your components quickly and of the highest quality, from genuinely friendly and helpful people …. Give us a call now!
Premier Laser & Waterjet Cutting is a trading style of Premier Laser Cutting Limited. Registered in the UK. Company No. 03618056
Premier Laser Cutting Ltd began production in 1998 with one laser and 3500 sq ft of factory space.
“We have only grown and developed as a successful Laser and Waterjet company because we provide the best service we possibly can to each and every customer, whether big or small, local or further afield!. Come and visit us anytime, we are always keen to meet our existing and potential customers and demonstrate our capabilities”
KEY FINANCES
Year
2016
Assets
£706.85k
▼ £-95.1k (-11.86 %)
Cash
£0.51k
▲ £0.02k (4.12 %)
Liabilities
£1148k
▼ £-62.5k (-5.16 %)
Net Worth
£-441.15k
▲ £-32.6k (7.98 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Corby
- Company name
- PREMIER LASER CUTTING LIMITED
- Company number
- 03618056
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Aug 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- premierlaser.co.uk
- Phones
-
+44 (0)1536 200 808
+44 (0)1536 200 389
01536 200 808
01536 200 389
- Registered Address
- 1 WHITTLE ROAD, PHOENIX PARKWAY,
CORBY,
NORTHANTS,
NN17 5DX
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 20 Sep 2016
- Confirmation statement made on 19 August 2016 with updates
- 23 May 2016
- Total exemption small company accounts made up to 30 September 2015
- 17 May 2016
- Director's details changed for Stephen Marsh on 28 April 2016
CHARGES
-
28 June 2013
- Status
- Outstanding
- Delivered
- 4 July 2013
-
Persons entitled
- Close Brothers Limited (The "Security"Trustee)
- Description
- Notification of addition to or amendment of charge…
-
28 March 2008
- Status
- Outstanding
- Delivered
- 1 April 2008
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- 3 melford close oakley vale northampton t/no NN241892…
-
6 March 2006
- Status
- Outstanding
- Delivered
- 8 March 2006
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H 1 whittle road, corby, northamptonshire t/no NN133458…
-
11 September 2002
- Status
- Outstanding
- Delivered
- 13 September 2002
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- By way of legal mortgage the f/h property k/a unit 9, the…
-
14 August 2002
- Status
- Outstanding
- Delivered
- 15 August 2002
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
16 June 2000
- Status
- Outstanding
- Delivered
- 21 June 2000
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PREMIER LASER CUTTING LIMITED DIRECTORS
Stephen Marsh
Acting
- Appointed
- 04 March 2006
- Role
- Secretary
- Address
- 1 Whittle Road, Phoenix Parkway, Corby, Northants, NN17 5DX
- Name
- MARSH, Stephen
Natalie Dawn Jarrold
Acting
- Appointed
- 01 September 2015
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 1 Whittle Road, Phoenix Parkway, Corby, Northants, NN17 5DX
- Country Of Residence
- United Kingdom
- Name
- JARROLD, Natalie Dawn
Stephen Robert Marsh
Acting
PSC
- Appointed
- 24 August 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 1 Whittle Road, Phoenix Parkway, Corby, Northants, NN17 5DX
- Country Of Residence
- United Kingdom
- Name
- MARSH, Stephen Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Brenda Ann Marsh
Resigned
- Appointed
- 24 August 1998
- Resigned
- 04 March 2006
- Role
- Secretary
- Address
- Askham House, 1 Bowden Ridge, Market Harborough, LE16 7EJ
- Name
- MARSH, Brenda Ann
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 19 August 1998
- Resigned
- 24 August 1998
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Susan Elliott King
Resigned
- Appointed
- 03 October 2005
- Resigned
- 02 October 2007
- Occupation
- Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 31 Ashley Lane, Moulton, Northampton, Northamptonshire, NN3 7TH
- Name
- ELLIOTT KING, Susan
Jon Peter Milburn
Resigned
- Appointed
- 24 August 1998
- Resigned
- 13 March 2000
- Occupation
- Production Manager
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 49 Mickleton Road, Coventry, West Midlands, CV5 6PP
- Name
- MILBURN, Jon Peter
Derek Robert Payne
Resigned
- Appointed
- 03 October 2005
- Resigned
- 22 September 2010
- Occupation
- Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 88 Charnwood Road, Corby, Northamptonshire, NN17 1YR
- Country Of Residence
- England
- Name
- PAYNE, Derek Robert
CHETTLEBURGH'S LIMITED
Resigned
- Appointed
- 19 August 1998
- Resigned
- 24 August 1998
- Role
- Nominee Director
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH'S LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.