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

ALT LASER LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD, IRLAM, MANCHESTER, LANCASHIRE, M44 5XD,
Company Registration Number
07909238
Private Limited Company
Active

Company Overview

About Alt Laser Ltd
ALT LASER LIMITED was founded on 2012-01-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Alt Laser Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALT LASER LIMITED
 
Legal Registered Office
BRITANNIC HOUSE 657 LIVERPOOL ROAD
IRLAM
MANCHESTER
LANCASHIRE
M44 5XD
Other companies in CA1
 
Previous Names
ADVANCED LASER TECHNOLOGY LIMITED05/03/2020
Filing Information
Company Number 07909238
Company ID Number 07909238
Date formed 2012-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134316931  
Last Datalog update: 2024-03-07 02:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALT LASER 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 ALT LASER LIMITED

Current Directors
Officer Role Date Appointed
WEI GUO
Director 2012-01-13
LIN LI
Director 2012-02-27
HUIFENG ZHAO
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RAYMOND JOESBURY
Director 2016-04-04 2017-10-23
LIN LI
Director 2012-01-13 2012-01-26
HUIFENG ZHAO
Director 2012-01-13 2012-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIN LI THE ASSOCIATION OF INDUSTRIAL LASER USERS Director 2015-04-22 CURRENT 1995-07-06 Active
LIN LI LIG 3D LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
LIN LI LIG NANOWISE LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
LIN LI PHOENIX DX LTD Director 2014-01-02 CURRENT 2014-01-02 Liquidation
LIN LI LIG TECHNOLOGIES LIMITED Director 2013-12-31 CURRENT 2013-12-31 Active
LIN LI IRI LASER LTD Director 2012-09-11 CURRENT 2012-06-21 Dissolved 2016-12-13

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
2024-02-16CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079092380005
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079092380004
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079092380003
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079092380002
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079092380002
2022-01-18CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CH01Director's details changed for Mr Huifeng Zhao on 2021-08-13
2021-08-13PSC04Change of details for Mr Huifeng Zhao as a person with significant control on 2021-08-13
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079092380005
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Seven Stars House 1 Wheler Road Coventry CV3 4LB England
2020-03-05RES15CHANGE OF COMPANY NAME 05/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LIN LI
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079092380004
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-26SH06Cancellation of shares. Statement of capital on 2018-04-10 GBP 1,000
2018-04-26SH03Purchase of own shares
2018-04-25RES01ADOPT ARTICLES 25/04/18
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 501000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-14PSC04Change of details for Mr Huifeng Zhao as a person with significant control on 2017-11-14
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM SEVEN STARS HOUSE 1 WHELER ROAD COVENTRY CV3 4LB ENGLAND
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 15 QUEENS ROAD COVENTRY CV1 3DE ENGLAND
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND JOESBURY
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 079092380003
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079092380002
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 501000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20AP01DIRECTOR APPOINTED MR IAN RAYMOND JOESBURY
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUIFENG ZHAO / 24/05/2016
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LIN LI / 24/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WEI GUO / 24/05/2016
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 501000
2016-02-09AR0113/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM 31 Lonsdale Street Carlisle CA1 1BJ
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WEI GUO / 14/01/2015
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 501000
2015-02-13AR0113/01/15 FULL LIST
2015-01-09AR0114/01/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WEI GUO / 14/01/2014
2014-09-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 501000
2014-01-31AR0113/01/14 FULL LIST
2013-10-01SH0108/04/13 STATEMENT OF CAPITAL GBP 501000
2013-09-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-22AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2013-02-04AR0113/01/13 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUIFENG ZHAO / 15/10/2012
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-30AP01DIRECTOR APPOINTED MR HUIFENG ZHAO
2012-03-30AP01DIRECTOR APPOINTED MR LIN LI
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HUIFENG ZHAO
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LIN LI
2012-01-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 ALT LASER 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 ALT LASER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-25 Outstanding HSBC BANK PLC
2017-04-25 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2012-05-30 Satisfied ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ALT LASER LIMITED

Intangible Assets
Patents
We have not found any records of ALT LASER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALT LASER LIMITED
Trademarks
We have not found any records of ALT LASER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALT LASER 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ALT LASER LIMITED 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 ALT LASER 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 ALT LASER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0190118000Optical microscopes (excl. for photomicrography, cinephotomicrography or microprojection, stereoscopic microscopes, binocular microscopes for ophthalmology and instruments, appliances and machines of heading 9031)
2014-10-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, 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
ALT LASER LIMITED has been awarded 6 awards from the Technology Strategy Board. The value of these awards is £ 180,411

CategoryAward Date Award/Grant
Novel hybrid gas and ultrasonic powder delivery system for laser cladding and additive manufacturing : Smart - Proof of Market 2014-02-01 £ 24,918
Cutting edge Development , Optimisation and Reclaimation (Speed-Cut) : Collaborative Research and Development 2013-10-01 £ 29,000
Laser Nano Structured Metal Matrix Composite Coating Technique : Launchpad 2013-10-01 £ 62,782
Mobile Laser Cladding and Re-manufacturing : Feasibility Study 2013-10-01 £ 13,875
Coaxial wire feeding laser additive manufacturing system : Smart - Proof of Market 2013-09-01 £ 24,918
Novel High Speed Laser Cladding System : Smart - Proof of Market 2013-07-01 £ 24,918

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.

European Union CORDIS Awards
The European Union has not awarded ALT LASER 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.