Company NameQ Laser Ltd
DirectorColin Graham Hewitt
Company StatusActive
Company Number07919627
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Colin Graham Hewitt
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2015(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Bentall Business Park
Washington
Tyne & Wear
NE37 3JD
Director NameMr Geoffrey Ian Gibson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Cherry Way
Dubmire Industrial Estate
Houghton Le Spring
Tyne And Wear
DH4 5RJ
Director NameMr Colin Leslie Woodruff
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Bentall Business Park
Washington
Tyne & Wear
NE37 3JD

Contact

Websitewww.q-laser.co.uk
Email address[email protected]
Telephone0191 3037518
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Bentall Business Park
Washington
Tyne & Wear
NE37 3JD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Net Worth£32,252
Cash£43,005
Current Liabilities£143,591

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

9 August 2022Delivered on: 17 August 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 23 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
20 February 2023Satisfaction of charge 079196270002 in full (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
13 January 2023Amended total exemption full accounts made up to 31 January 2022 (7 pages)
2 November 2022Registered office address changed from Unit 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ England to 11 Bentall Business Park Washington Tyne & Wear NE37 3JD on 2 November 2022 (1 page)
17 August 2022Registration of charge 079196270002, created on 9 August 2022 (8 pages)
4 August 2022Satisfaction of charge 079196270001 in full (1 page)
28 July 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
24 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
24 August 2021Appointment of Mr Colin Leslie Woodruff as a director on 15 August 2021 (2 pages)
3 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
4 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
19 December 2017Amended total exemption full accounts made up to 31 January 2017 (14 pages)
19 December 2017Amended total exemption full accounts made up to 31 January 2017 (14 pages)
6 November 2017Registered office address changed from Unit 15 Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ to Unit 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Unit 15 Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ to Unit 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ on 6 November 2017 (1 page)
11 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 November 2016Registration of charge 079196270001, created on 18 November 2016 (42 pages)
23 November 2016Registration of charge 079196270001, created on 18 November 2016 (42 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Termination of appointment of Geoffrey Ian Gibson as a director on 31 January 2016 (1 page)
30 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Termination of appointment of Geoffrey Ian Gibson as a director on 31 January 2016 (1 page)
30 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 March 2015Appointment of Mr Colin Graham Hewitt as a director on 1 January 2015 (2 pages)
11 March 2015Appointment of Mr Colin Graham Hewitt as a director on 1 January 2015 (2 pages)
11 March 2015Appointment of Mr Colin Graham Hewitt as a director on 1 January 2015 (2 pages)
11 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 April 2013Registered office address changed from 9a Philadelphia Complex Philadelphia Houghton Le Spring Tyne and Wear DH4 4UG England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 9a Philadelphia Complex Philadelphia Houghton Le Spring Tyne and Wear DH4 4UG England on 11 April 2013 (1 page)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
11 March 2013Registered office address changed from 8 Pinetree Centre Birtley Durham DH3 2TD England on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 8 Pinetree Centre Birtley Durham DH3 2TD England on 11 March 2013 (1 page)
11 March 2013Director's details changed for Mr Geoffrey Ian Gibson on 1 January 2013 (2 pages)
11 March 2013Director's details changed for Mr Geoffrey Ian Gibson on 1 January 2013 (2 pages)
11 March 2013Director's details changed for Mr Geoffrey Ian Gibson on 1 January 2013 (2 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)