Uk Laser Supplies Limited

General information

Name:

Uk Laser Supplies Ltd

Office Address:

Unit G1 Capital Point Capital Business Park CF3 2PY Cardiff

Number: 03794970

Incorporation date: 1999-06-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Uk Laser Supplies has been operating in this business for 25 years. Started under 03794970, this company is listed as a Private Limited Company. You may find the office of the company during office times at the following address: Unit G1 Capital Point Capital Business Park, CF3 2PY Cardiff. This company now known as Uk Laser Supplies Limited, was previously listed under the name of Coinaphrase. The transformation has occurred in 1999/09/21. This business's declared SIC number is 47410 meaning Retail sale of computers, peripheral units and software in specialised stores. The business latest financial reports cover the period up to 2022/09/30 and the most current annual confirmation statement was submitted on 2023/01/10.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 15 transactions from worth at least 500 pounds each, amounting to £8,757 in total. The company also worked with the Allerdale Borough (2 transactions worth £1,249 in total). Uk Laser Supplies was the service provided to the Devon County Council Council covering the following areas: Stationery and Printing & Design was also the service provided to the Allerdale Borough Council covering the following areas: Document Management - Pay Groups.

We have a team of two directors controlling the company at the moment, specifically Nicholas H. and Leighton H. who have been performing the directors duties since 1999. In addition, the director's duties are often helped with by a secretary - Lisa H., who was selected by this specific company twelve years ago.

  • Previous company's names
  • Uk Laser Supplies Limited 1999-09-21
  • Coinaphrase Limited 1999-06-24

Financial data based on annual reports

Company staff

Lisa H.

Role: Secretary

Appointed: 01 March 2012

Latest update: 24 April 2024

Nicholas H.

Role: Director

Appointed: 13 September 1999

Latest update: 24 April 2024

Leighton H.

Role: Director

Appointed: 13 September 1999

Latest update: 24 April 2024

People with significant control

The companies with significant control over this firm are as follows: Ukls Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Capital Business Park, CF3 2PY and was registered as a PSC under the reg no 10388341.

Ukls Holdings Limited
Address: Unit G1 Capital Point Capital Business Park, Cardiff, CF3 2PY, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10388341
Notified on 21 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leighton H.
Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control:
1/2 or less of shares
Nicholas H.
Notified on 6 April 2016
Ceased on 21 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small-sized company accounts made up to 2022/09/30 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 3 £ 1 293.12
2015-03-17 CAPYTHCN31440528 £ 456.32 Stationery
2015-04-10 CAPYTHCN31440551 £ 419.40 Stationery
2015-02-04 LIBHQ31861365 £ 417.40 Printing & Design
2014 Devon County Council 11 £ 6 813.97
2014-07-25 LEGAL31851757 £ 1 381.90 Stationery
2014-03-17 LEGAL31226455 £ 652.13 Stationery
2014-01-15 CAPYTHND30776184 £ 631.06 Printing & Design
2013 Devon County Council 1 £ 650.14
2013-11-12 LEGAL31224629 £ 650.14 Stationery
2010 Allerdale Borough 2 £ 1 248.80
2010-10-27 452044 £ 636.60 Document Management - Pay Groups
2010-09-22 446501 £ 612.20 Document Management - Pay Groups

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
24
Company Age

Similar companies nearby

Closest companies