Hobarts Laser Supplies Limited

General information

Name:

Hobarts Laser Supplies Ltd

Office Address:

16 Stirling Park Laker Road Rochester Airport Estate ME1 3QR Rochester

Number: 04771057

Incorporation date: 2003-05-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hobarts Laser Supplies Limited can be contacted at 16 Stirling Park Laker Road, Rochester Airport Estate in Rochester. The firm postal code is ME1 3QR. Hobarts Laser Supplies has been on the market since the firm was registered on 2003-05-20. The firm registered no. is 04771057. It has been already eleven years that The company's name is Hobarts Laser Supplies Limited, but until 2013 the business name was Hobarts Ccs and before that, up till 2007-03-19 the company was known as Clearly Cool Stuff. This means it has used three other names. This firm's SIC and NACE codes are 47910 - Retail sale via mail order houses or via Internet. 2022/12/31 is the last time the company accounts were reported.

This company has 1 managing director this particular moment overseeing the company, specifically Gavin W. who has been executing the director's assignments since 2003-05-20. Since May 2003 Stephen W., had been fulfilling assigned duties for the company up until the resignation in October 2009. Furthermore, the managing director's assignments are helped with by a secretary - Pauline W., who was chosen by the company 21 years ago.

  • Previous company's names
  • Hobarts Laser Supplies Limited 2013-04-26
  • Hobarts Ccs Limited 2007-03-19
  • Clearly Cool Stuff Limited 2003-05-20

Financial data based on annual reports

Company staff

Gavin W.

Role: Director

Appointed: 01 September 2009

Latest update: 23 February 2024

Pauline W.

Role: Secretary

Appointed: 20 May 2003

Latest update: 23 February 2024

People with significant control

Executives who have control over the firm are as follows: Gavin W. owns 1/2 or less of company shares. Pauline W. owns 1/2 or less of company shares.

Gavin W.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares
Pauline W.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 September 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2012
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 October 2013
Annual Accounts 30 September 2016
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Unit J4 Cusxton Industrial Estate Station Road Cuxton

Post code:

ME2 1AB

City / Town:

Rochester

Accountant/Auditor,
2012

Name:

Perrys Accountants Limited

Address:

44 High Street

Post code:

ME6 5DA

City / Town:

Snodland

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 22290 : Manufacture of other plastic products
20
Company Age

Closest Companies - by postcode