Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK LASER SUPPLIES LIMITED
Company Information for

UK LASER SUPPLIES LIMITED

UNIT G1 CAPITAL POINT, CAPITAL BUSINESS PARK, CARDIFF, CF3 2PY,
Company Registration Number
03794970
Private Limited Company
Active

Company Overview

About Uk Laser Supplies Ltd
UK LASER SUPPLIES LIMITED was founded on 1999-06-24 and has its registered office in Cardiff. The organisation's status is listed as "Active". Uk Laser Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UK LASER SUPPLIES LIMITED
 
Legal Registered Office
UNIT G1 CAPITAL POINT
CAPITAL BUSINESS PARK
CARDIFF
CF3 2PY
Other companies in CF3
 
Filing Information
Company Number 03794970
Company ID Number 03794970
Date formed 1999-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB647839878  
Last Datalog update: 2024-02-05 07:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK LASER SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK LASER SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
LISA MICHELE HILL
Company Secretary 2012-03-01
LEIGHTON ALEXANDER HILL
Director 1999-09-13
NICHOLAS RAYMOND VICTOR HILL
Director 1999-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS RAYMOND VICTOR HILL
Company Secretary 2004-06-30 2012-03-01
MICHAEL JONES
Company Secretary 1999-09-13 2004-04-30
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1999-06-24 1999-09-13
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1999-06-24 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGHTON ALEXANDER HILL UKLS HOLDINGS LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
NICHOLAS RAYMOND VICTOR HILL UKLS HOLDINGS LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
NICHOLAS RAYMOND VICTOR HILL N & L VENTURES LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-17CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-15CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-12PSC05Change of details for Ukls Holdings Ltd as a person with significant control on 2021-04-08
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2021-04-08PSC05Change of details for Ukls Holding Ltd as a person with significant control on 2021-04-08
2021-04-08PSC07CESSATION OF NICHOLAS RAYMOND VICTOR HILL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08PSC02Notification of Ukls Holding Ltd as a person with significant control on 2016-09-21
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-04-27RP04CS01Second filing of Confirmation Statement dated 24/06/2018
2019-04-27RP04CS01Second filing of Confirmation Statement dated 24/06/2018
2019-04-27RP04CS01Second filing of Confirmation Statement dated 24/06/2017
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RAYMOND HILL
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGHTON ALEXANDER HILL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0124/06/16 ANNUAL RETURN FULL LIST
2015-10-16AUDAUDITOR'S RESIGNATION
2015-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON ALEXANDER HILL / 06/06/2014
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAYMOND VICTOR HILL / 01/08/2013
2014-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA MICHELE HILL on 2013-08-01
2014-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-09AR0124/06/13 ANNUAL RETURN FULL LIST
2013-07-09CH01Director's details changed for Leighton Alexander Hill on 2012-06-26
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-06-29AR0124/06/12 ANNUAL RETURN FULL LIST
2012-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-20AP03SECRETARY APPOINTED MRS LISA MICHELE HILL
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HILL
2011-07-12AR0124/06/11 FULL LIST
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-30AR0124/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAYMOND VICTOR HILL / 24/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON ALEXANDER HILL / 24/06/2010
2010-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-13363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-09363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-18363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-23363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-08288aNEW SECRETARY APPOINTED
2004-06-29288bSECRETARY RESIGNED
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-07363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-17363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/01
2001-07-17363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-10225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-10-1388(2)RAD 14/01/00--------- £ SI 98@1
2000-10-02363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: UNITS 220-223 CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF SOUTH GLAMORGAN CF24 5EJ
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-24288aNEW SECRETARY APPOINTED
1999-09-23288bSECRETARY RESIGNED
1999-09-23287REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LY
1999-09-23288bDIRECTOR RESIGNED
1999-09-20CERTNMCOMPANY NAME CHANGED COINAPHRASE LIMITED CERTIFICATE ISSUED ON 21/09/99
1999-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47410 - Retail sale of computers, peripheral units and software in specialised stores




Licences & Regulatory approval
We could not find any licences issued to UK LASER SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK LASER SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-06-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-06-28 Satisfied HSBC BANK PLC
DEBENTURE 2004-07-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK LASER SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of UK LASER SUPPLIES LIMITED registering or being granted any patents
Domain Names

UK LASER SUPPLIES LIMITED owns 6 domain names.

colourkick.co.uk   colorkick.co.uk   inky-blue.co.uk   inkyblu.co.uk   mfhs.co.uk   uklasersupplies.co.uk  

Trademarks
We have not found any records of UK LASER SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UK LASER SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £292 Stationery Supplies
Suffolk County Council 2016-12 GBP £576 Stationery Supplies
Suffolk County Council 2016-10 GBP £323 Stationery Supplies
Suffolk County Council 2016-9 GBP £333 Stationery Supplies
Suffolk County Council 2016-8 GBP £3,535 Stationery Supplies
Suffolk County Council 2016-7 GBP £4,025 Stationery Supplies
Suffolk County Council 2016-5 GBP £1,973 Stationery Supplies
Suffolk County Council 2016-4 GBP £1,690 Stationery Supplies
Suffolk County Council 2016-2 GBP £2,583 Stationery Supplies
Suffolk County Council 2016-1 GBP £291 Stationery Supplies
Suffolk County Council 2015-12 GBP £6,172 Stationery Supplies
Suffolk County Council 2015-11 GBP £637 Stationery Supplies
East Northamptonshire Council 2015-11 GBP £944 IT Consumables
Tandridge District Council 2015-11 GBP £66 Printing, Stationery
Suffolk County Council 2015-10 GBP £4,568 Stationery Supplies
Tandridge District Council 2015-9 GBP £83 Printing, Stationery
Suffolk County Council 2015-9 GBP £4,591 Stationery Supplies
Suffolk County Council 2015-8 GBP £1,770 Stationery Supplies
Tandridge District Council 2015-8 GBP £460 Printing, Stationery
East Northamptonshire Council 2015-7 GBP £565 IT Consumables
Tandridge District Council 2015-6 GBP £312 Printing, Stationery
East Northamptonshire Council 2015-5 GBP £1,965 IT Consumables
Tandridge District Council 2015-4 GBP £110 Printing, Stationery
East Northamptonshire Council 2015-3 GBP £2,141 IT Consumables
Suffolk County Council 2015-3 GBP £7,422 Stationery Supplies
South Cambridgeshire District Council 2015-2 GBP £1,670 General Office Exps. - Consumables
Suffolk County Council 2015-2 GBP £3,839 Equipment Purchase - Under 1 year
Suffolk County Council 2015-1 GBP £2,079 Stationery Supplies
South Cambridgeshire District Council 2014-12 GBP £475 General Office Exps. - Consumables
East Northamptonshire Council 2014-12 GBP £536 IT Consumables
Tandridge District Council 2014-12 GBP £2,274 Printing, Stationery
Suffolk County Council 2014-11 GBP £1,349 Stationery Supplies
Tandridge District Council 2014-11 GBP £476 Printing, Stationery
South Cambridgeshire District Council 2014-11 GBP £444 General Office Exps. - Consumables
East Northamptonshire Council 2014-11 GBP £736 IT Consumables
East Northamptonshire Council 2014-10 GBP £693 IT Consumables
Suffolk County Council 2014-10 GBP £3,218 Stationery Supplies
Plymouth City Council 2014-10 GBP £1,382 Computer Consumables
Tandridge District Council 2014-9 GBP £409
Suffolk County Council 2014-9 GBP £1,953 Stationery Supplies
Plymouth City Council 2014-8 GBP £1,333
South Cambridgeshire District Council 2014-8 GBP £1,668 General Office Exps. - Consumables
Suffolk County Council 2014-8 GBP £5,612 Equipment Purchase
Suffolk County Council 2014-7 GBP £5,904 Stationery Supplies
Tandridge District Council 2014-6 GBP £329
Suffolk County Council 2014-6 GBP £5,879 Equipment Purchase
Royal Borough of Greenwich 2014-6 GBP £24,857
Plymouth City Council 2014-5 GBP £2,378
Suffolk County Council 2014-5 GBP £3,351 Stationery Supplies
Royal Borough of Greenwich 2014-5 GBP £17,742
Plymouth City Council 2014-4 GBP £1,474
South Cambridgeshire District Council 2014-4 GBP £1,319 Amounts Paid
Suffolk County Council 2014-4 GBP £8,184 Stationery Supplies
Royal Borough of Greenwich 2014-4 GBP £17,048
Tandridge District Council 2014-4 GBP £333
South Cambridgeshire District Council 2014-3 GBP £864 General Office Exps. - Consumables
Suffolk County Council 2014-3 GBP £4,516 Photocopying Charges
Tandridge District Council 2014-3 GBP £208
Royal Borough of Greenwich 2014-3 GBP £51,504
East Northamptonshire Council 2014-2 GBP £816 IT Consumables
Plymouth City Council 2014-2 GBP £1,240
Royal Borough of Greenwich 2014-2 GBP £1,098
Exeter City Council 2014-1 GBP £425
East Northamptonshire Council 2014-1 GBP £1,029 IT Consumables
Royal Borough of Greenwich 2014-1 GBP £11,268
Plymouth City Council 2013-12 GBP £1,844
Royal Borough of Greenwich 2013-12 GBP £23,947
Royal Borough of Greenwich 2013-11 GBP £14,581
Plymouth City Council 2013-11 GBP £1,897
Royal Borough of Greenwich 2013-10 GBP £6,388
Royal Borough of Greenwich 2013-9 GBP £15,089
Worcestershire County Council 2013-8 GBP £14,103 Computing Purchase
Royal Borough of Greenwich 2013-8 GBP £18,982
Royal Borough of Greenwich 2013-7 GBP £18,252
Worcestershire County Council 2013-7 GBP £5,922 Computing Purchase
Royal Borough of Greenwich 2013-6 GBP £29,969
Worcestershire County Council 2013-6 GBP £7,336 Computing Purchase
Worcestershire County Council 2013-5 GBP £6,133 Computing Purchase
Royal Borough of Greenwich 2013-5 GBP £6,320
Royal Borough of Greenwich 2013-4 GBP £7,771
Royal Borough of Greenwich 2013-3 GBP £33,750
Royal Borough of Greenwich 2013-2 GBP £4,450
Royal Borough of Greenwich 2013-1 GBP £13,351
Royal Borough of Greenwich 2012-12 GBP £28,623
Royal Borough of Greenwich 2012-11 GBP £13,576
Royal Borough of Greenwich 2012-10 GBP £2,657
Royal Borough of Greenwich 2012-9 GBP £11,266
Royal Borough of Greenwich 2012-8 GBP £15,157
Royal Borough of Greenwich 2012-7 GBP £12,568
Royal Borough of Greenwich 2012-6 GBP £6,196
Royal Borough of Greenwich 2012-5 GBP £4,756
Royal Borough of Greenwich 2012-4 GBP £12,939
Royal Borough of Greenwich 2012-3 GBP £6,781
Royal Borough of Greenwich 2012-2 GBP £15,040
Royal Borough of Greenwich 2012-1 GBP £1,375
Royal Borough of Greenwich 2011-12 GBP £7,309
Royal Borough of Greenwich 2011-10 GBP £805
Royal Borough of Greenwich 2011-9 GBP £4,120
Royal Borough of Greenwich 2011-8 GBP £980
Worcestershire County Council 2011-5 GBP £1,452 Educational Equip
Bristol City Council 2011-1 GBP £3,195 196 HOLYMEAD INFANTS
Allerdale Borough Council 2010-10 GBP £637 STATIONERY ITEMS
Allerdale Borough Council 2010-9 GBP £612 Computer Consumables
Worcestershire County Council 2010-7 GBP £527 Equipment Office Equipment Purchase
Worcestershire County Council 2010-6 GBP £4,234 Computing Purchase
Worcestershire County Council 2010-5 GBP £1,897 Stationery
Worcestershire County Council 2010-4 GBP £1,632 Computing Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UK LASER SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UK LASER SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0061013010Men's or boys' overcoats, car coats, capes, cloaks and similar articles of man-made fibres, knitted or crocheted
2016-01-0061052090Men's or boys' shirts of artificial fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2016-01-0064039998Footwear with outer soles of rubber, plastics or composition leather and uppers of leather, with in-soles of a length of >= 24 cm, for women (excl. footwear covering the ankle; with a protective metal toecap; with a main sole of wood, without in-sole; footwear with a vamp made of straps or which has one or more pieces cut out; indoor, sports or orthopaedic footwear; footwear which cannot be identified as men's or women's)
2015-06-0137079020Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846)
2015-06-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2015-06-0162019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2015-06-0037079020Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846)
2015-06-0061051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2015-06-0062019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2012-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK LASER SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK LASER SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.