Background WavePink WaveYellow Wave

PREMIER LASERTUBE LTD (08420616)

PREMIER LASERTUBE LTD (08420616) is an active UK company. incorporated on 26 February 2013. with registered office in Alton. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. PREMIER LASERTUBE LTD has been registered for 13 years. Current directors include CLARKE, Martin Ramon, HARDING, Ian.

Company Number
08420616
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
The Mill House, Alton, GU34 2QQ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CLARKE, Martin Ramon, HARDING, Ian
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER LASERTUBE LTD

PREMIER LASERTUBE LTD is an active company incorporated on 26 February 2013 with the registered office located in Alton. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. PREMIER LASERTUBE LTD was registered 13 years ago.(SIC: 25110)

Status

active

Active since 13 years ago

Company No

08420616

LTD Company

Age

13 Years

Incorporated 26 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

The Mill House Anstey Mill Lane Alton, GU34 2QQ,

Previous Addresses

PO Box PO Box 2 the Mill House Anstey Mill Lane Alton Hampshire GU34 2QQ
From: 23 December 2014To: 22 February 2024
Po Box 2 the Mill House Anstey Mill Lane Alton Hampshire GU34 2QQ
From: 10 December 2013To: 23 December 2014
88 Wensleydale Close Great Sankey Warrington WA5 3HT United Kingdom
From: 26 February 2013To: 10 December 2013
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Dec 13
Director Left
Dec 13
Funding Round
Dec 14
Director Joined
Nov 18
Owner Exit
Dec 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARDING, Ian

Active
Anstey Mill Lane, AltonGU34 2QQ
Secretary
Appointed 09 Dec 2013

CLARKE, Martin Ramon

Active
Anstey Mill Lane, AltonGU34 2QQ
Born September 1959
Director
Appointed 27 Nov 2018

HARDING, Ian

Active
Eglinton Road, FarnhamGU10 2DH
Born January 1955
Director
Appointed 09 Dec 2013

GODFREE, Alan Frank

Resigned
Anstey Mill Lane, AltonGU34 2QQ
Born April 1951
Director
Appointed 26 Feb 2013
Resigned 10 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Brown & Tawse Steelstock Ltd

Active
Fowler Road, DundeeDD5 3RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2025

Mr Ian Harding

Ceased
Anstey Mill Lane, AltonGU34 2QQ
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Incorporation Company
26 February 2013
NEWINCIncorporation