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

LASER ELECTRICAL SERVICES LIMITED

CHELMSFORD BUSINESS PARK, 11 SPRINGFIELD LYONS APPROACH, CHELMSFORD, ESSEX, CM2 5LB,
Company Registration Number
03510913
Private Limited Company
Active

Company Overview

About Laser Electrical Services Ltd
LASER ELECTRICAL SERVICES LIMITED was founded on 1998-02-16 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Laser Electrical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LASER ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
CHELMSFORD BUSINESS PARK
11 SPRINGFIELD LYONS APPROACH
CHELMSFORD
ESSEX
CM2 5LB
Other companies in CM2
 
Filing Information
Company Number 03510913
Company ID Number 03510913
Date formed 1998-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB782525218  
Last Datalog update: 2024-04-07 01:01:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASER ELECTRICAL SERVICES 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.
Companies with same name LASER ELECTRICAL SERVICES LIMITED
The following companies were found which have the same name as LASER ELECTRICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LASER ELECTRICAL SERVICES, INC. 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2018-02-22
LASER ELECTRICAL SERVICES LLC New Jersey Unknown
LASER ELECTRICAL SERVICES EOT LIMITED CHELMSFORD BUSINESS PARK 11 SPRINGFIELD LYONS APPROACH CHELMSFORD ESSEX CM2 5LB Active Company formed on the 2019-06-04

Company Officers of LASER ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN FISHER
Company Secretary 2001-10-09
STEVE BAKER
Director 2001-10-09
MARK BUTCHER
Director 2007-02-01
JUSTIN CHAMBERS
Director 2001-10-09
JONATHAN MCFARLANE
Director 2016-07-01
JAMES PIDDINGTON
Director 2016-07-01
LOUISE TAYLOR
Director 2007-02-01
ROBERT VINE
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOHN FISHER
Director 2001-10-09 2007-10-01
HERBERT GEORGE BAKER
Company Secretary 1998-02-16 2001-10-09
DAWN FRANCIS BAKER
Director 1998-02-16 2001-10-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-16 1998-02-16
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-16 1998-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN FISHER VISOR PROPERTIES LIMITED Company Secretary 2008-02-01 CURRENT 2007-02-15 Active
DEREK JOHN FISHER LASER ELECTRICAL (PROPERTIES) LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
DEREK JOHN FISHER TRICKSTER LTD Company Secretary 1998-11-18 CURRENT 1997-11-14 Active
DEREK JOHN FISHER MORELAND LIMITED Company Secretary 1993-01-01 CURRENT 1984-07-10 Active
STEVE BAKER LASER ELECTRICAL CENTRAL LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
STEVE BAKER LASER MECHANICAL & ELECTRICAL LTD Director 2011-01-18 CURRENT 2011-01-18 Active
STEVE BAKER LASER ELECTRICAL (PROPERTIES) LIMITED Director 2007-02-01 CURRENT 2006-09-05 Active
MARK BUTCHER LASER MECHANICAL & ELECTRICAL LTD Director 2016-04-25 CURRENT 2011-01-18 Active
MARK BUTCHER LASER ELECTRICAL (PROPERTIES) LIMITED Director 2007-02-01 CURRENT 2006-09-05 Active
JUSTIN CHAMBERS LASER ELECTRICAL (PROPERTIES) LIMITED Director 2007-02-01 CURRENT 2006-09-05 Active
LOUISE TAYLOR LASER ELECTRICAL CENTRAL LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
LOUISE TAYLOR LASER ELECTRICAL (PROPERTIES) LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
ROBERT VINE LASER ELECTRICAL (PROPERTIES) LIMITED Director 2007-02-01 CURRENT 2006-09-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Electrical TesterChelmsfordLaser Electrical Services are looking to recruit a new electrical on site tester with an element of electrical installation works. Typical duties Electrical2016-05-11
Maintenance, Small Works & Call Out ElectricianChelmsfordMaintenance & Call Out Electrician required to work within our busy Maintenance + Customer Care Dept. - Qualified to C&G236 Part 1&2 17th Edition and CG23912016-05-06

Jobs results powered by Indeed
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
2024-03-20CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/10/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR PHILIP EDGAR MATHEW
2023-01-03DIRECTOR APPOINTED MR JAMES DRAPER
2023-01-03DIRECTOR APPOINTED MR SIMON ANTROBUS
2022-04-29FULL ACCOUNTS MADE UP TO 31/10/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-06RES10Resolutions passed:
  • Resolution of allotment of securities
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE RACHAEL TAYLOR
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-10AP03Appointment of Mr Jonathan Neil Taylor as company secretary on 2020-06-09
2020-06-09TM02Termination of appointment of Derek John Fisher on 2020-06-09
2020-06-08AP01DIRECTOR APPOINTED MR JONATHAN NEIL TAYLOR
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-11-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Mandatory shares transfers 03/09/2019
  • Resolution alteration of articles
2019-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Mandatory share transfers, drag along & tag along provisions 03/09/2019
  • Resolution alteration of articles
2019-07-24PSC02Notification of Laser Electrical Services Eot Limited as Trustee of the Laser Electrical Services Employee Ownership Trust as a person with significant control on 2019-06-18
2019-07-18PSC07CESSATION OF STEVE BAKER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VINE
2019-07-09CH01Director's details changed for Mr Philip Matthew on 2019-07-01
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035109130005
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035109130003
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR PHILIP MATTHEW
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035109130002
2016-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-06AP01DIRECTOR APPOINTED MR JAMES PIDDINGTON
2016-07-05AP01DIRECTOR APPOINTED MR JONATHAN MCFARLANE
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-08AR0116/02/16 ANNUAL RETURN FULL LIST
2016-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK JOHN FISHER on 2016-01-01
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VINE / 01/01/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TAYLOR / 01/01/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHAMBERS / 01/01/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BUTCHER / 01/01/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE BAKER / 01/01/2016
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-12AR0116/02/15 FULL LIST
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035109130002
2014-07-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-11AR0116/02/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BUTCHER / 10/07/2011
2013-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-03-14AR0116/02/13 FULL LIST
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TAYLOR / 28/03/2012
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-03-12AR0116/02/12 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-14AR0116/02/11 FULL LIST
2010-05-21AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-09AR0116/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TAYLOR / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VINE / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHAMBERS / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BUTCHER / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE BAKER / 02/10/2009
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-16AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-07-0188(2)CAPITALS NOT ROLLED UP
2008-04-09363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-02169£ IC 200/113 30/09/07 £ SR 87@1=87
2007-11-06288bDIRECTOR RESIGNED
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA
2007-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-13363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-06RES13SHARE RE-PAY 'B' SHARES 01/09/04
2006-03-14363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-03-16363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-2588(2)RAD 09/10/03--------- £ SI 100@1=100 £ IC 200200/200300
2003-10-1688(2)RAD 30/09/03--------- £ SI 100@1=100 £ IC 200100/200200
2003-09-09RES04NC INC ALREADY ADJUSTED 01/12/01
2003-09-09123£ NC 1000/201000 01/12/01
2003-09-09363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS; AMEND
2003-03-08363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-03-05363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-14225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/10/01
2001-10-30CERTNMCOMPANY NAME CHANGED LAZER ELECTRICAL LIMITED CERTIFICATE ISSUED ON 30/10/01
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23288bSECRETARY RESIGNED
2001-10-23288bDIRECTOR RESIGNED
2001-10-10CERTNMCOMPANY NAME CHANGED STAY BRIGHT LIMITED CERTIFICATE ISSUED ON 10/10/01
2001-04-05363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-04-14363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
2000-04-14AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to LASER ELECTRICAL SERVICES 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 LASER ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LASER ELECTRICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASER ELECTRICAL SERVICES LIMITED
Trademarks
We have not found any records of LASER ELECTRICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LASER ELECTRICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-04-04 GBP £5,370
Essex County Council 2014-02-27 GBP £250
Essex County Council 2014-01-17 GBP £8,826
Essex County Council 2013-12-03 GBP £500
Essex County Council 2013-08-28 GBP £1,094
Essex County Council 2013-08-05 GBP £746
Essex County Council 2013-06-28 GBP £7,322
Essex County Council 2013-06-28 GBP £4,413
Essex County Council 2013-05-17 GBP £15,603
Essex County Council 2013-05-17 GBP £3,508
Essex County Council 2013-01-25 GBP £5,145
Essex County Council 2013-01-25 GBP £4,349

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 LASER ELECTRICAL SERVICES 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 LASER ELECTRICAL SERVICES 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 LASER ELECTRICAL SERVICES 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.