Company NameMD&C Laser Processes Limited
DirectorMichael Finnigan
Company StatusActive
Company Number03253475
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Finnigan
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 1996(same day as company formation)
RoleMechanical Engineer
Country of ResidenceIreland
Correspondence AddressRoxboro House
Bellake
Co. Waterford
Irish
Secretary NameMichael Finnigan
NationalityIrish
StatusCurrent
Appointed23 September 1996(same day as company formation)
RoleMechanical Engineer
Country of ResidenceIreland
Correspondence AddressRoxboro House
Bellake
Co. Waterford
Irish
Director NameMr Dominic Joseph Ellickson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleEngineer
Correspondence AddressOaklands
Ballinakil Waterford
Irish
Director NameKevin Power
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressKilbride
Tramore
Co Waterford
Irish
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemdclaser.com

Location

Registered Address33-35 Daws House
Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

2 at £1Michael Finnigan
100.00%
Ordinary

Financials

Year2014
Turnover£345,722
Gross Profit£94,579
Net Worth-£30,155
Cash£3,132
Current Liabilities£181,111

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

1 March 2016Delivered on: 7 March 2016
Persons entitled: Elc Laser Sro

Classification: A registered charge
Outstanding

Filing History

18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
7 March 2016Registration of charge 032534750001, created on 1 March 2016 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
(4 pages)
5 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
(4 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Michael Finnigan on 23 September 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 December 2009Registered office address changed from Unit 1 Ashbank Channel Commercial Park, Queens Island, Belfast Northern Ireland BT3 9DT on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from Unit 1 Ashbank Channel Commercial Park, Queens Island, Belfast Northern Ireland BT3 9DT on 4 December 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 October 2009Annual return made up to 23 September 2008 with a full list of shareholders (3 pages)
14 May 2008Return made up to 23/09/07; full list of members (3 pages)
14 May 2008Appointment terminated director kevin power (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 February 2007Return made up to 23/09/06; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 December 2005Return made up to 23/09/05; full list of members (7 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 December 2004Return made up to 23/09/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 December 2003Return made up to 23/09/03; full list of members (7 pages)
30 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
1 November 2002Return made up to 23/09/02; full list of members (7 pages)
18 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 June 2002Registered office changed on 19/06/02 from: 4 kings court, harwood road, horsham, west sussex RH13 5UR (1 page)
1 October 2001Return made up to 23/09/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 October 2000Return made up to 23/09/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 December 1999Return made up to 23/09/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 September 1999Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
20 July 1999New director appointed (1 page)
20 October 1998Director resigned (1 page)
5 October 1998Return made up to 23/09/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
5 December 1997Return made up to 23/09/97; full list of members (6 pages)
27 November 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
26 September 1996Secretary resigned (1 page)
23 September 1996Incorporation (16 pages)