Company Information for THINKLASER LIMITED
UNIT 3 PERRYWOOD BUSINESS PARK, HONEYCROCK LANE, REDHILL, RH1 5DZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
THINKLASER LIMITED | |||
Legal Registered Office | |||
UNIT 3 PERRYWOOD BUSINESS PARK HONEYCROCK LANE REDHILL RH1 5DZ Other companies in RH2 | |||
| |||
Company Number | 04576718 | |
---|---|---|
Company ID Number | 04576718 | |
Date formed | 2002-10-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB801097067 |
Last Datalog update: | 2024-11-05 07:06:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Thinklaser Usa, Inc. | 1071 Avenida Acaso #F Camarillo CA 93012 | Active | Company formed on the 2003-12-12 |
THINKLASER HOLDING LIMITED | UNIT 3, PERRYWOOD BUSINESS PARK HONEYCROCK LANE REDHILL SURREY RH1 5DZ | Active | Company formed on the 2018-09-07 |
Officer | Role | Date Appointed |
---|---|---|
SONJA CATHERINE ANGEL |
||
SONJA CATHERINE ANGEL |
||
GRAHAM GROVER |
||
PHILIP EDWARD HARRIS |
||
ADRIAN FRANCIS NORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART PHILIP MCCULLOCH |
Director | ||
BERNADETTE MARY RAFTER |
Company Secretary | ||
DAVID IAN PENNINGTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSURED MINDS LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
GROVER FAMILY COMPANY LIMITED | Director | 2016-05-31 | CURRENT | 2014-05-29 | Active | |
KINETIK VITALITY LIMITED | Director | 2014-12-19 | CURRENT | 2009-04-09 | Active | |
KINETIK TECHNOLOGY GROUP LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-16 | Active | |
KINETIK MEDICAL DEVICES LIMITED | Director | 2014-12-19 | CURRENT | 2008-12-22 | Active | |
THINK PROPERTY INVESTMENTS LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN SAYERS | |
AP01 | DIRECTOR APPOINTED MR PHILIP HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA EMILY HALES | |
DIRECTOR APPOINTED MS LAURA EMILY HALES | ||
AP01 | DIRECTOR APPOINTED MS LAURA EMILY HALES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
TM02 | Termination of appointment of Sonja Catherine Angel on 2019-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONJA CATHERINE ANGEL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GROVER | |
PSC02 | Notification of Thinklaser Holding Limited as a person with significant control on 2019-01-17 | |
PSC07 | CESSATION OF ADRIAN FRANCIS NORTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS NORTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS MARTIN SAYERS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 153 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 15/12/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 153 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM 57 Albert Road North Reigate Surrey RH2 9EL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
CH01 | Director's details changed for Ms Sonja Catherine Angel on 2015-12-20 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 153 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD HARRIS / 29/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SONJA CATHERINE ANGEL / 29/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 153 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS NORTON / 22/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS NORTON / 22/04/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SONJA CATHERINE ANGEL on 2014-04-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 153 | |
AR01 | 30/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN GROVER | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDWARD HARRIS | |
AP01 | DIRECTOR APPOINTED MS SONJA CATHERINE ANGEL | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 30/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 30/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCCULLOCH | |
AR01 | 30/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AP01 | DIRECTOR APPOINTED MR STUART PHILIP MCCULLOCH | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS NORTON / 19/11/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SONJA BOWIE / 17/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 55 ORMSIDE WAY HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2LW | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
88(2)R | AD 31/12/06--------- £ SI 152@1=152 £ IC 1000/1152 | |
123 | NC INC ALREADY ADJUSTED 12/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: FERNDENE APPLELANDS CLOSE FARNHAM SURREY GU10 4TL | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JOHN WATSON HARFIELD AND ELIZABETH ANN HARTFIELD | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | UPS CAPITAL UK LTD |
|
|
|
|
|
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 THINKLASER LIMITED
THINKLASER LIMITED owns 1 domain names.
thinklaser.co.uk
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as THINKLASER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84569080 | Machine tools for working any material by removal of material, operated by electro-chemical processes or electron beam, ion beam or plasma arc processes (excl. for soldering and welding machines, materials testing machines and machines for the manufacture of semiconductor devices or of electronic integrated circuits) | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 84569080 | Machine tools for working any material by removal of material, operated by electro-chemical processes or electron beam, ion beam or plasma arc processes (excl. for soldering and welding machines, materials testing machines and machines for the manufacture of semiconductor devices or of electronic integrated circuits) | ||
![]() | 84569080 | Machine tools for working any material by removal of material, operated by electro-chemical processes or electron beam, ion beam or plasma arc processes (excl. for soldering and welding machines, materials testing machines and machines for the manufacture of semiconductor devices or of electronic integrated circuits) | ||
![]() | 90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | ||
![]() | 39206100 | Plates, sheets, film, foil and strip, of non-cellular polycarbonates, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | ||
![]() | 90139090 | Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 76061299 | Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics) | ||
![]() | 70072900 | Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units) | ||
![]() | 84139100 | Parts of pumps for liquids, n.e.s. | ||
![]() | 90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | ||
![]() | 90139090 | Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s. | ||
![]() | 90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | ||
![]() | 39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | ||
![]() | 90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | ||
![]() | 90049010 | Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | ||
![]() | 90172039 | Marking-out instruments | ||
![]() | 90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | ||
![]() | 90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | ||
![]() | 90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | ||
![]() | 84482000 | Parts and accessories of machines for extruding, drawing, texturing or cutting man-made textile materials or of their auxiliary machinery, n.e.s. | ||
![]() | 90139010 | Parts and accessories for liquid crystal displays "LCD" | ||
![]() | 70023100 | Tubes of fused quartz or other fused silica, unworked |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
RapidPart - Significant Step Change in the Selective Laser Melting Powder Bed Process for the Manufacture of High Value Components : Collaborative Research and Development | 2009-08-01 | £ 118,894 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |