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

LASER RAIL LTD.

5 CHURCHILL PLACE CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HU,
Company Registration Number
02423114
Private Limited Company
Active

Company Overview

About Laser Rail Ltd.
LASER RAIL LTD. was founded on 1989-09-15 and has its registered office in London. The organisation's status is listed as "Active". Laser Rail Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LASER RAIL LTD.
 
Legal Registered Office
5 CHURCHILL PLACE CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5HU
Other companies in SW1V
 
Filing Information
Company Number 02423114
Company ID Number 02423114
Date formed 1989-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 03:34:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASER RAIL LTD.
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 LASER RAIL LTD.

Current Directors
Officer Role Date Appointed
MICHAEL KANE DALLAS
Company Secretary 2015-09-17
MARK WILLIAM BULLOCK
Director 2012-09-03
NIGEL DENIS CLAXTON
Director 2013-05-07
IAIN KENNETH MORGAN
Director 2009-08-17
MICHAEL RAYNER
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BNOMS LIMITED
Company Secretary 2013-01-01 2015-09-08
TIMOTHY PAUL GORMAN
Director 2010-07-05 2013-05-07
JANE TERESA HUDSON
Company Secretary 2007-09-19 2013-01-01
PETER STUART ANDERSON
Director 2009-08-17 2012-09-03
ALAN WILLIAM MCCARTHY-WYPER
Director 2010-09-15 2012-08-31
ROBERT IAN MACLEAN
Director 2007-09-19 2011-06-17
MARTIN CHRISTOPHER WHITE
Director 2010-07-05 2011-02-18
RICHARD HAWTHORN ADAMS
Director 2009-08-17 2011-01-07
JOHN KEITH HAMPSON
Director 2009-08-17 2010-04-20
NEIL JONATHAN ANDREW
Director 2007-09-19 2009-08-17
COLIN MURPHY
Director 2007-12-01 2009-08-17
IAIN KENNETH MORGAN
Director 2007-09-19 2007-12-01
ALISON BARBRO STANSFIELD
Company Secretary 1991-09-15 2007-09-19
DAVID ALAN DAWSON
Director 2001-01-01 2007-09-19
PHILIP CHARLES HARRIS
Director 2001-09-05 2007-09-19
STEPHEN INGLETON
Director 2001-10-01 2007-09-19
DAVID MICHAEL JOHNSON
Director 1991-09-15 2007-09-19
ALISON BARBRO STANSFIELD
Director 1991-09-15 2007-09-19
THOMAS HUGH FENWICK
Director 2003-04-06 2007-06-30
ALISON LESLEY PLOWRIGHT
Director 2001-09-05 2007-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM BULLOCK BALFOUR BEATTY UTILITY SOLUTIONS LIMITED Director 2018-01-04 CURRENT 1972-07-24 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY ENGINEERING LIMITED Director 2016-09-30 CURRENT 1996-01-31 Active
MARK WILLIAM BULLOCK RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
MARK WILLIAM BULLOCK NETWORK PLANT (MIDLANDS) LIMITED Director 2012-09-03 CURRENT 1976-04-05 Dissolved 2014-02-12
MARK WILLIAM BULLOCK EDGAR ALLEN ENGINEERING LIMITED Director 2012-09-03 CURRENT 1967-02-23 Liquidation
MARK WILLIAM BULLOCK BIRSE METRO LIMITED Director 2012-09-03 CURRENT 2001-11-08 Active
MARK WILLIAM BULLOCK SOUTHERN TRACK RENEWALS COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SEIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL LIMITED Director 2012-09-03 CURRENT 1986-01-27 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED Director 2012-09-03 CURRENT 1988-11-01 Active
MARK WILLIAM BULLOCK EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INVESTMENTS LIMITED Director 2012-09-03 CURRENT 1995-04-24 Liquidation
MARK WILLIAM BULLOCK EIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BIRSE RAIL LIMITED Director 2012-09-03 CURRENT 2001-11-08 Liquidation
MARK WILLIAM BULLOCK DEAN & DYBALL RAIL LIMITED Director 2012-09-03 CURRENT 2005-07-08 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL RESIDUARY LIMITED Director 2012-09-03 CURRENT 1907-09-12 Active
MARK WILLIAM BULLOCK NETWORK PLANT LIMITED Director 2012-09-03 CURRENT 1973-08-03 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2012-09-03 CURRENT 1928-12-07 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK ACANTHURUS LTD Director 2010-02-19 CURRENT 2010-02-19 Active
NIGEL DENIS CLAXTON BALFOUR BEATTY ENGINEERING LIMITED Director 2016-09-30 CURRENT 1996-01-31 Active
NIGEL DENIS CLAXTON BIRSE METRO LIMITED Director 2013-05-07 CURRENT 2001-11-08 Active
NIGEL DENIS CLAXTON BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2013-05-07 CURRENT 1963-08-30 Active
NIGEL DENIS CLAXTON BALFOUR BEATTY RAIL LIMITED Director 2013-05-07 CURRENT 1986-01-27 Active
NIGEL DENIS CLAXTON BIRSE RAIL LIMITED Director 2013-05-07 CURRENT 2001-11-08 Liquidation
NIGEL DENIS CLAXTON BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2013-05-07 CURRENT 1928-12-07 Active
NIGEL DENIS CLAXTON BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2013-05-07 CURRENT 1963-08-30 Active
IAIN KENNETH MORGAN DEAN & DYBALL RAIL LIMITED Director 2010-06-08 CURRENT 2005-07-08 Liquidation
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED Director 2009-08-17 CURRENT 1988-11-01 Active
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2009-08-17 CURRENT 1928-12-07 Active
IAIN KENNETH MORGAN NETWORK PLANT (MIDLANDS) LIMITED Director 2009-07-13 CURRENT 1976-04-05 Dissolved 2014-02-12
IAIN KENNETH MORGAN EDGAR ALLEN ENGINEERING LIMITED Director 2009-07-13 CURRENT 1967-02-23 Liquidation
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL INVESTMENTS LIMITED Director 2009-07-13 CURRENT 1995-04-24 Liquidation
IAIN KENNETH MORGAN NETWORK PLANT LIMITED Director 2009-07-13 CURRENT 1973-08-03 Liquidation
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2006-01-27 CURRENT 1963-08-30 Active
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL LIMITED Director 2006-01-27 CURRENT 1986-01-27 Active
MICHAEL RAYNER BIRSE METRO LIMITED Director 2011-12-01 CURRENT 2001-11-08 Active
MICHAEL RAYNER BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2011-12-01 CURRENT 1963-08-30 Active
MICHAEL RAYNER BALFOUR BEATTY RAIL LIMITED Director 2011-12-01 CURRENT 1986-01-27 Active
MICHAEL RAYNER BIRSE RAIL LIMITED Director 2011-12-01 CURRENT 2001-11-08 Liquidation
MICHAEL RAYNER BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2011-12-01 CURRENT 1928-12-07 Active
MICHAEL RAYNER BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2011-12-01 CURRENT 1963-08-30 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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD STEELE
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-26CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR NIGEL DENIS CLAXTON
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR MATTHEW RICHARD STEELE
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BULLOCK
2021-02-16CH01Director's details changed for Mr Mark William Bullock on 2016-03-31
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-10-18CH01Director's details changed for Mr Nigel Denis Claxton on 2014-07-01
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-21AP04Appointment of Bnoms Limited as company secretary on 2018-12-20
2018-12-21TM02Termination of appointment of Michael Kane Dallas on 2018-11-30
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 51419
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 51419
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM 130 Wilton Road London SW1V 1LQ
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 51419
2015-09-24AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-18AP03Appointment of Mr Michael Kane Dallas as company secretary on 2015-09-17
2015-09-18TM02Termination of appointment of Bnoms Limited on 2015-09-08
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 51419
2014-09-19AR0115/09/14 ANNUAL RETURN FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-17AR0115/09/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AP01DIRECTOR APPOINTED MR NIGEL DENIS CLAXTON
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORMAN
2013-01-03AP04Appointment of corporate company secretary Bnoms Limited
2013-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE HUDSON
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/13 FROM 86 Station Road Redhill Surrey RH1 1PQ
2012-10-08AR0115/09/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY-WYPER
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AP01DIRECTOR APPOINTED MR MICHAEL RAYNER
2011-09-23AR0115/09/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MORGAN / 23/09/2011
2011-09-23AP01DIRECTOR APPOINTED IAIN MORGAN
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS
2010-10-08AP01DIRECTOR APPOINTED MR ALAN MCCARTHY-WYPER
2010-09-20AR0115/09/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AP01DIRECTOR APPOINTED MR TIMOTHY PAUL GORMAN
2010-07-08AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER WHITE
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMPSON
2010-02-15RES01ADOPT ARTICLES 01/02/2010
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN MACLEAN / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH HAMPSON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAWTHORN ADAMS / 10/11/2009
2009-09-21363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR COLIN MURPHY
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL ANDREW
2009-09-03288aDIRECTOR APPOINTED MR RICHARD HAWTHORN ADAMS
2009-09-03288aDIRECTOR APPOINTED MR PETER STUART ANDERSON
2009-09-03288aDIRECTOR APPOINTED MR JOHN KEITH HAMPSON
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27RES01ADOPT ARTICLES 20/10/2008
2008-11-27RES13MINUTES OF MEETING 01/10/2008
2008-09-23363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-16225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-25363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: FITOLOGY HOUSE SMEDLEY STREET EAST MATLOCK DERBYSHIRE DE4 3GH
2007-07-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LASER RAIL LTD. 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 LASER RAIL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-04-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LASER RAIL LTD. registering or being granted any patents
Domain Names

LASER RAIL LTD. owns 2 domain names.

hyper-route.co.uk   freight-route.co.uk  

Trademarks
We have not found any records of LASER RAIL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASER RAIL LTD.. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as LASER RAIL LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LASER RAIL LTD. 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 LASER RAIL LTD. 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 LASER RAIL LTD. 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.