Company NameTrotec Laser Limited
Company StatusActive
Company Number06034809
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Previous NameJCCO 167 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Martin Dawson Horne
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMrs Baljit Dhillon
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMr Peter Kratky
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed01 January 2023(16 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address9 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMr Ian Philip Bradbeer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharton Street
Birmingham
W Midlands
B7 5TR
Director NameMr Derek Finlayson Marchant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Wharton Street
Birmingham
W Midlands
B7 5TR
Director NameAndreas Penz
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed16 May 2007(4 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceAustria
Correspondence Address156 Linzer Strasse
Wels
A-4600
Secretary NameMr Derek Finlayson Marchant
NationalityBritish
StatusResigned
Appointed23 October 2007(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Wharton Street
Birmingham
W Midlands
B7 5TR
Director NameMr Peter Hofmann
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed30 September 2009(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2018)
RoleFinance Manager
Country of ResidenceAustria
Correspondence Address156 Linzer Strasse
Vienna
A-4600
Director NameMark James Harper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharton Street
Birmingham
W Midlands
B7 5TR
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitetroteclaser.com
Telephone07 194276536
Telephone regionMobile

Location

Registered Address9 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

3.1m at £1Trotec Produktions Und Vertriebs Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£5,780,989
Gross Profit£2,372,623
Net Worth£1,461,978
Cash£159,007
Current Liabilities£1,705,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

10 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
25 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
26 January 2023Change of details for Trodat Trotec Holding Gmbh as a person with significant control on 17 September 2021 (2 pages)
25 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
11 January 2023Appointment of Mr Peter Kratky as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Andreas Penz as a director on 31 December 2022 (1 page)
10 October 2022Accounts for a small company made up to 31 December 2021 (16 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
8 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
21 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
10 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
16 September 2020Appointment of Mrs Baljit Dhillon as a director on 1 February 2020 (2 pages)
5 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
8 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
31 July 2018Registered office address changed from Trotec Faraday Close Washington Tyne and Wear NE38 8QJ to 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 31 July 2018 (1 page)
1 February 2018Termination of appointment of Peter Hofmann as a director on 31 January 2018 (1 page)
7 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
31 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,111,953
(5 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,111,953
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,111,953
(5 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,111,953
(5 pages)
20 October 2014Full accounts made up to 31 December 2013 (22 pages)
20 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 February 2014Auditor's resignation (1 page)
6 February 2014Auditor's resignation (1 page)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,111,953
(5 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,111,953
(5 pages)
14 October 2013Registered office address changed from Trotec Laser Limited Faraday Close Washington Tyne and Wear NE38 8QJ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 4 Wharton Street Birmingham W Midlands B7 5TR Uk on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 4 Wharton Street Birmingham W Midlands B7 5TR Uk on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Trotec Laser Limited Faraday Close Washington Tyne and Wear NE38 8QJ England on 14 October 2013 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 July 2013Appointment of Mr Martin Dawson Horne as a director (2 pages)
23 July 2013Appointment of Mr Martin Dawson Horne as a director (2 pages)
15 May 2013Termination of appointment of Mark Harper as a director (1 page)
15 May 2013Termination of appointment of Mark Harper as a director (1 page)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
1 November 2012Full accounts made up to 31 December 2011 (24 pages)
1 November 2012Full accounts made up to 31 December 2011 (24 pages)
1 November 2012Termination of appointment of Ian Bradbeer as a director (1 page)
1 November 2012Termination of appointment of Ian Bradbeer as a director (1 page)
27 June 2012Appointment of Mark James Harper as a director (2 pages)
27 June 2012Appointment of Mark James Harper as a director (2 pages)
31 January 2012Termination of appointment of Derek Marchant as a secretary (1 page)
31 January 2012Termination of appointment of Derek Marchant as a director (1 page)
31 January 2012Termination of appointment of Derek Marchant as a director (1 page)
31 January 2012Termination of appointment of Derek Marchant as a secretary (1 page)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,111,953
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,111,953
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,111,953
(4 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2010Full accounts made up to 31 December 2009 (18 pages)
26 August 2010Full accounts made up to 31 December 2009 (18 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Philip Bradbeer on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andreas Penz on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Derek Finlayson Marchant on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Derek Finlayson Marchant on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Peter Hofmann on 1 October 2009 (2 pages)
13 October 2009Appointment of Mr Peter Hofmann as a director (2 pages)
13 October 2009Director's details changed for Andreas Penz on 1 October 2009 (2 pages)
13 October 2009Appointment of Mr Peter Hofmann as a director (2 pages)
13 October 2009Director's details changed for Ian Philip Bradbeer on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Peter Hofmann on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Philip Bradbeer on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Peter Hofmann on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Derek Finlayson Marchant on 1 October 2009 (1 page)
13 October 2009Director's details changed for Andreas Penz on 1 October 2009 (2 pages)
29 December 2008Return made up to 20/12/08; full list of members (4 pages)
29 December 2008Return made up to 20/12/08; full list of members (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2008Director and secretary's change of particulars / derek marchant / 30/09/2008 (1 page)
10 October 2008Director and secretary's change of particulars / derek marchant / 30/09/2008 (1 page)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2008Memorandum and Articles of Association (8 pages)
29 May 2008Memorandum and Articles of Association (8 pages)
8 April 2008Registered office changed on 08/04/2008 from red cow yard knutsford cheshire WA16 6DG (1 page)
8 April 2008Registered office changed on 08/04/2008 from red cow yard knutsford cheshire WA16 6DG (1 page)
22 January 2008Nc inc already adjusted 21/12/07 (1 page)
22 January 2008Nc inc already adjusted 21/12/07 (1 page)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2008Ad 21/12/07--------- £ si 111952@1=111952 £ ic 1/111953 (2 pages)
22 January 2008Ad 21/12/07--------- £ si 111952@1=111952 £ ic 1/111953 (2 pages)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2008Return made up to 20/12/07; full list of members (2 pages)
4 January 2008Return made up to 20/12/07; full list of members (2 pages)
28 October 2007New secretary appointed (2 pages)
28 October 2007Secretary resigned (1 page)
28 October 2007New secretary appointed (2 pages)
28 October 2007Secretary resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: fifth floor 55 king street manchester M2 4LQ (1 page)
29 June 2007Registered office changed on 29/06/07 from: fifth floor 55 king street manchester M2 4LQ (1 page)
30 May 2007Memorandum and Articles of Association (8 pages)
30 May 2007Memorandum and Articles of Association (8 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
18 May 2007Company name changed jcco 167 LIMITED\certificate issued on 18/05/07 (2 pages)
18 May 2007Company name changed jcco 167 LIMITED\certificate issued on 18/05/07 (2 pages)
20 December 2006Incorporation (22 pages)
20 December 2006Incorporation (22 pages)