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

CONSTRUCTION LASER EQUIPMENT LIMITED

ASHTEAD GROUP PLC, 100 CHEAPSIDE, LONDON, EC2V 6DT,
Company Registration Number
01883855
Private Limited Company
Active

Company Overview

About Construction Laser Equipment Ltd
CONSTRUCTION LASER EQUIPMENT LIMITED was founded on 1985-02-07 and has its registered office in London. The organisation's status is listed as "Active". Construction Laser Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONSTRUCTION LASER EQUIPMENT LIMITED
 
Legal Registered Office
ASHTEAD GROUP PLC
100 CHEAPSIDE
LONDON
EC2V 6DT
Other companies in BS30
 
Filing Information
Company Number 01883855
Company ID Number 01883855
Date formed 1985-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts SMALL
Last Datalog update: 2019-09-11 15:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCTION LASER EQUIPMENT 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 CONSTRUCTION LASER EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ERIC WATKINS
Company Secretary 2016-10-31
SATPAL SINGH DHAIWAL
Director 2016-10-31
PHILIP JOHN PARKER
Director 2016-10-31
MICHAEL RICHARD PRATT
Director 2016-10-31
RICHARD DAVID THOMAS
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART ANTHONY PALIN
Director 2015-09-01 2016-10-31
STEPHEN DAVID KINGDON
Company Secretary 1991-03-31 2016-10-28
STEPHEN DAVID KINGDON
Director 2013-10-18 2016-10-28
GARY KENNETH WRING
Director 1999-04-19 2016-10-28
DAVID PARKER KINGDON
Director 1991-03-31 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATPAL SINGH DHAIWAL AWX CONSULTING LIMITED Director 2018-04-27 CURRENT 2018-04-27 Liquidation
SATPAL SINGH DHAIWAL PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART LIMITED Director 2016-03-20 CURRENT 2013-07-23 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
SATPAL SINGH DHAIWAL FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
SATPAL SINGH DHAIWAL IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
SATPAL SINGH DHAIWAL ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
SATPAL SINGH DHAIWAL ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
SATPAL SINGH DHAIWAL ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
SATPAL SINGH DHAIWAL LUX TRAFFIC CONTROLS LIMITED Director 2006-10-16 CURRENT 1972-03-27 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2002-03-04 CURRENT 1984-04-11 Active
SATPAL SINGH DHAIWAL SUNBELT RENTALS LIMITED Director 1998-05-01 CURRENT 1947-11-01 Active
PHILIP JOHN PARKER ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
PHILIP JOHN PARKER PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
PHILIP JOHN PARKER OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
PHILIP JOHN PARKER LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
PHILIP JOHN PARKER TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
PHILIP JOHN PARKER MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
PHILIP JOHN PARKER MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
PHILIP JOHN PARKER MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
PHILIP JOHN PARKER SUNBELT RENTALS LIMITED Director 2016-02-26 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
MICHAEL RICHARD PRATT ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2018-04-01 CURRENT 1984-04-11 Active
MICHAEL RICHARD PRATT ASHTEAD CANADA LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL RICHARD PRATT PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
MICHAEL RICHARD PRATT OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
MICHAEL RICHARD PRATT LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
MICHAEL RICHARD PRATT TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
MICHAEL RICHARD PRATT G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
MICHAEL RICHARD PRATT FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
MICHAEL RICHARD PRATT TEMPORARY ROADWAY & ACCESS COMPANY LIMITED Director 2015-03-11 CURRENT 1999-01-21 Dissolved 2017-05-02
MICHAEL RICHARD PRATT IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
MICHAEL RICHARD PRATT ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
MICHAEL RICHARD PRATT VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
MICHAEL RICHARD PRATT ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
MICHAEL RICHARD PRATT ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
MICHAEL RICHARD PRATT ANGLIA TRAFFIC MANAGEMENT GROUP LIMITED Director 2013-05-10 CURRENT 2004-09-22 Active
MICHAEL RICHARD PRATT ACCESSION GROUP LIMITED Director 2013-05-10 CURRENT 2008-04-14 Active
MICHAEL RICHARD PRATT SUNBELT RENTALS LIMITED Director 2012-07-27 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT SHERIFF PLANT HIRE LIMITED Director 2012-07-16 CURRENT 1977-02-08 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Director 2012-07-16 CURRENT 2003-09-11 Active
MICHAEL RICHARD PRATT ASHTEAD PLANT HIRE COMPANY (IRELAND) LIMITED Director 2012-07-13 CURRENT 1992-11-19 Dissolved 2016-06-28
MICHAEL RICHARD PRATT LUX TRAFFIC CONTROLS LIMITED Director 2012-07-13 CURRENT 1972-03-27 Dissolved 2016-06-28
MICHAEL RICHARD PRATT CARTER AND BRADBURY LIMITED Director 2012-07-13 CURRENT 1929-06-11 Active
MICHAEL RICHARD PRATT ASHTEAD FINANCING LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
MICHAEL RICHARD PRATT ASHTEAD (US) HOLDINGS LIMITED Director 2008-08-12 CURRENT 1995-05-26 Dissolved 2013-11-26
MICHAEL RICHARD PRATT ASHTEAD (US) INVESTMENTS LIMITED Director 2004-11-04 CURRENT 1990-11-02 Dissolved 2013-11-26
MICHAEL RICHARD PRATT GEMEQUAL PROPERTY MANAGEMENT LIMITED Director 1993-01-29 CURRENT 1989-10-25 Active
RICHARD DAVID THOMAS ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
RICHARD DAVID THOMAS PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
RICHARD DAVID THOMAS OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
RICHARD DAVID THOMAS LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
RICHARD DAVID THOMAS MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
RICHARD DAVID THOMAS MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
RICHARD DAVID THOMAS MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
RICHARD DAVID THOMAS G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
RICHARD DAVID THOMAS FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
RICHARD DAVID THOMAS TEMPORARY ROADWAY & ACCESS COMPANY LIMITED Director 2015-03-11 CURRENT 1999-01-21 Dissolved 2017-05-02
RICHARD DAVID THOMAS IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
RICHARD DAVID THOMAS EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
RICHARD DAVID THOMAS EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
RICHARD DAVID THOMAS PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
RICHARD DAVID THOMAS PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
RICHARD DAVID THOMAS PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
RICHARD DAVID THOMAS EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
RICHARD DAVID THOMAS ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
RICHARD DAVID THOMAS ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
RICHARD DAVID THOMAS VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
RICHARD DAVID THOMAS EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
RICHARD DAVID THOMAS ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
RICHARD DAVID THOMAS ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
RICHARD DAVID THOMAS ANGLIA TRAFFIC MANAGEMENT GROUP LIMITED Director 2013-05-10 CURRENT 2004-09-22 Active
RICHARD DAVID THOMAS ACCESSION GROUP LIMITED Director 2013-05-10 CURRENT 2008-04-14 Active
RICHARD DAVID THOMAS SUNBELT RENTALS LIMITED Director 2012-07-27 CURRENT 1947-11-01 Active

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
2018-11-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-01DS01Application to strike the company off the register
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SATPAL SINGH DHAIWAL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-11-16AUDAUDITOR'S RESIGNATION
2016-11-02AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ANTHONY PALIN
2016-11-01AP03Appointment of Mr Eric Watkins as company secretary on 2016-10-31
2016-11-01AP01DIRECTOR APPOINTED MR SATPAL SINGH DHAIWAL
2016-11-01AP01DIRECTOR APPOINTED MR PHILIP JOHN PARKER
2016-11-01AP01DIRECTOR APPOINTED MR RICHARD DAVID THOMAS
2016-11-01AP01DIRECTOR APPOINTED MR MICHAEL RICHARD PRATT
2016-10-30TM02Termination of appointment of Stephen David Kingdon on 2016-10-28
2016-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY WRING
2016-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGDON
2016-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-19CH01Director's details changed for Stuart Anthony Palin on 2015-09-01
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04AR0125/04/16 ANNUAL RETURN FULL LIST
2016-05-04AP01DIRECTOR APPOINTED STUART ANTHONY PALIN
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM James Cowper Kreston 3 Wesley Gate Queens Road Reading RG1 4AP England
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Unit 3 Trubody's Yard 121 London Road Bridgeyate Bristol South Gloucestershire BS30 5NA
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-08AR0125/04/15 FULL LIST
2015-03-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH WRING / 15/12/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH WRING / 12/12/2014
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-09AR0125/04/14 FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH WRING / 02/05/2014
2014-02-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-18AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-10-18AP01DIRECTOR APPOINTED MR STEPHEN DAVID KINGDON
2013-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-08AR0125/04/13 FULL LIST
2012-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-26AR0125/04/12 FULL LIST
2011-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 6A LOWER CHAPEL ROAD HANHAM BRISTOL BS15 8SH
2011-05-18AR0125/04/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-28AR0125/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNETH WRING / 25/04/2010
2010-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-27363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-08288cSECRETARY'S PARTICULARS CHANGED
2007-05-08363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-07363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-01363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-01363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-01363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-10363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-20363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-05-02288aNEW DIRECTOR APPOINTED
1998-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-08363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1997-05-25363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1997-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-05-21363(288)SECRETARY'S PARTICULARS CHANGED
1996-05-21363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1995-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/95
1995-05-30363sRETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS
1994-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-05-18363sRETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS
1993-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1993-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-18363sRETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS
1993-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1992-04-27363sRETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS
1991-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1991-05-07363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1990-06-01363RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS
1990-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1989-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88
1989-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89
1989-06-30363RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTION LASER EQUIPMENT 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 CONSTRUCTION LASER EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSTRUCTION LASER EQUIPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 CONSTRUCTION LASER EQUIPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Debtors 2013-12-31 £ 0
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONSTRUCTION LASER EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCTION LASER EQUIPMENT LIMITED
Trademarks
We have not found any records of CONSTRUCTION LASER EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCTION LASER EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CONSTRUCTION LASER EQUIPMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTION LASER EQUIPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTION LASER EQUIPMENT 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 CONSTRUCTION LASER EQUIPMENT 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.