Accurate Laser Cutting (leeds) Limited

General information

Name:

Accurate Laser Cutting (leeds) Ltd

Office Address:

Leonard Curtis 36 Park Row LS1 5JL Leeds

Number: 07055535

Incorporation date: 2009-10-23

Dissolution date: 2021-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Leonard Curtis, Leeds LS1 5JL Accurate Laser Cutting (leeds) Limited was a Private Limited Company with 07055535 Companies House Reg No. The firm was founded on 2009-10-23. Accurate Laser Cutting (leeds) Limited had been prospering in the United Kingdom for at least twelve years.

Michael C. was this specific company's director, assigned to lead the company 14 years ago.

Executives who had control over the firm were as follows: Michael C.. Msc Laser Cutting Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Leeds at Stourton Business Park, Wakefield Road, LS10 1DU, West Yorkshire and was registered as a PSC under the reg no 10280295.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 04 October 2010

Latest update: 10 November 2022

People with significant control

Michael C.
Notified on 26 August 2016
Nature of control:
right to manage directors
Msc Laser Cutting Limited
Address: Unit 3 Stourton Business Park, Wakefield Road, Leeds, West Yorkshire, LS10 1DU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10280295
Notified on 26 August 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 15 January 2019
Confirmation statement last made up date 01 January 2018
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 October 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013
Annual Accounts 2 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
11
Company Age

Closest Companies - by postcode