Check the

PREMIER LASER CUTTING LIMITED

Company
PREMIER LASER CUTTING LIMITED (03618056)

PREMIER LASER CUTTING

Phone: +44 (0)1536 200 808
B rating

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

Company name
PREMIER LASER CUTTING LIMITED
Company number
03618056
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Aug 1998
Age - 26 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
54
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
58
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
65
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
59
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
65
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.