ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Laser Process Limited

Laser Process Limited is an active company incorporated on 15 March 1991 with the registered office located in Rugby, Warwickshire. Laser Process Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02591981
Private limited company
Age
34 years
Incorporated 15 March 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 January 2025 (8 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Small
Next accounts for period 30 November 2024
Due by 30 November 2025 (2 months remaining)
Contact
Address
Unit 2 Chariot Way
Glebe Farm Industrial Estate
Rugby
CV21 1DA
England
Address changed on 25 Jul 2024 (1 year 1 month ago)
Previous address was Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ England
Telephone
01543495000
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in Jul 1967
Sirius Manufacturing Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Intec Project Engineering Limited
William Martin Boswell and Benjamin Cufley are mutual people.
Active
Laser It Limited
William Martin Boswell and Benjamin Cufley are mutual people.
Active
Sirius Aerospace Manufacturing Limited
William Martin Boswell and Benjamin Cufley are mutual people.
Active
Quality Components (UK) Limited
William Martin Boswell and Benjamin Cufley are mutual people.
Active
Sirius Manufacturing Group Holdings Limited
William Martin Boswell and Benjamin Cufley are mutual people.
Active
Sirius A Corporation Limited
William Martin Boswell and Benjamin Cufley are mutual people.
Active
Sirius Manufacturing Group Limited
William Martin Boswell and Benjamin Cufley are mutual people.
Active
Sirius Recruitment Services Limited
William Martin Boswell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£311.38K
Increased by £284.59K (+1062%)
Turnover
Unreported
Same as previous period
Employees
32
Decreased by 1 (-3%)
Total Assets
£2.91M
Increased by £251.99K (+9%)
Total Liabilities
-£2.55M
Increased by £480.88K (+23%)
Net Assets
£357.45K
Decreased by £228.9K (-39%)
Debt Ratio (%)
88%
Increased by 9.79% (+13%)
Latest Activity
Confirmation Submitted
8 Months Ago on 14 Jan 2025
Dsm Group Ltd (PSC) Details Changed
9 Months Ago on 22 Nov 2024
Small Accounts Submitted
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Small Accounts Submitted
2 Years Ago on 30 Aug 2023
Charge Satisfied
2 Years 1 Month Ago on 2 Aug 2023
Mr William Martin Boswell Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Own Shares Purchased
2 Years 3 Months Ago on 24 May 2023
Jonathan Horne Resigned
2 Years 5 Months Ago on 1 Apr 2023
Get Credit Report
Discover Laser Process Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Dsm Group Ltd as a person with significant control on 22 November 2024
Submitted on 14 Jan 2025
Confirmation statement made on 11 January 2025 with updates
Submitted on 14 Jan 2025
Accounts for a small company made up to 30 November 2023
Submitted on 30 Aug 2024
Registered office address changed from Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ England to Unit 2 Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 25 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 11 January 2024 with updates
Submitted on 24 Jan 2024
Accounts for a small company made up to 30 November 2022
Submitted on 30 Aug 2023
Director's details changed for Mr William Martin Boswell on 1 July 2023
Submitted on 2 Aug 2023
Satisfaction of charge 025919810002 in full
Submitted on 2 Aug 2023
Termination of appointment of Jonathan Horne as a director on 1 April 2023
Submitted on 26 May 2023
Cancellation of shares. Statement of capital on 21 April 2023
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year