TRUMPF LASER PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRUMPF LASER PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05546901
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRUMPF LASER PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRUMPF LASER PLC located?

    Registered Office Address
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of TRUMPF LASER PLC?

    Previous Company Names
    Company NameFromUntil
    SPI LASERS PLCAug 30, 2005Aug 30, 2005
    WILMERHALE1 PLCAug 25, 2005Aug 25, 2005

    What are the latest accounts for TRUMPF LASER PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TRUMPF LASER PLC?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for TRUMPF LASER PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 08/11/2024
    RES13

    Full accounts made up to Jun 30, 2024

    28 pagesAA

    Confirmation statement made on Aug 25, 2024 with updates

    4 pagesCS01

    Appointment of Dr. Bjoern Markus Dymke as a director on Apr 16, 2024

    2 pagesAP01

    Termination of appointment of Thomas Rudolf Fehn as a director on Apr 16, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    To receive accounts for the financial year ended 30 june 2023, etc/re-appointment of auditors/authorisation of directors to determine the auditors remuneration for the ensuing year 15/12/2023
    RES13

    Full accounts made up to Jun 30, 2023

    28 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Diane Zetzmann-Krien as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Andreas Theodor Peters as a director on Jul 17, 2023

    2 pagesAP01

    Appointment of Mr Mischa Oliver Kohler as a director on Feb 22, 2023

    2 pagesAP01

    Termination of appointment of Mark Greenwood as a director on Feb 22, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re;to receive accounts for 30 june 2022/re-appoint cla evelyn partners LIMITED as auditors of the company to hold office until the conclusion of the next general meeting at which the accounts of the company are laid off/authority for directors of the company to determine the auditors remuneration for the ensuing year 30/11/2022
    RES13

    Full accounts made up to Jun 30, 2022

    28 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 04/02/2022
    RES13

    Full accounts made up to Jun 30, 2021

    27 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 17/12/2020
    RES13

    Certificate of change of name

    Company name changed spi lasers PLC\certificate issued on 23/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 23, 2020

    RES15

    Full accounts made up to Jun 30, 2020

    27 pagesAA

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Appointment of Dr Thomas Rudolf Fehn as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Berthold Schmidt as a director on Aug 01, 2020

    1 pagesTM01

    Who are the officers of TRUMPF LASER PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VARNHAM, Malcolm Paul, Dr
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Secretary
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    BritishEngineer45684370001
    DYMKE, Bjoern Markus, Dr.
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanCompany Executive321972080001
    KOHLER, Mischa Oliver
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    EnglandGermanCompany Executive305295470001
    PETERS, Andreas Theodor
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanCompany Executive311401430001
    BERG, Steven Andrew
    Oakland House Church Lane
    Widmerpool
    NG12 5PW Nottingham
    Nottinghamshire
    Secretary
    Oakland House Church Lane
    Widmerpool
    NG12 5PW Nottingham
    Nottinghamshire
    BritishDirector86812340001
    HOLLOWAY, David John
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    Secretary
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    BritishDirector66183100001
    WCPHD SECRETARIES LIMITED
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Secretary
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    88132420006
    ASCHKE, Lutz, Dr
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanCompany Director237834610001
    BERG, Steven Andrew
    Oakland House Church Lane
    Widmerpool
    NG12 5PW Nottingham
    Nottinghamshire
    Director
    Oakland House Church Lane
    Widmerpool
    NG12 5PW Nottingham
    Nottinghamshire
    BritishDirector86812340001
    BOKELMANN, Peter
    70639 Gerlingen
    Forchen Rainstrasse 17
    Germany
    Director
    70639 Gerlingen
    Forchen Rainstrasse 17
    Germany
    GermanIn House Counsel133980050001
    CHEESMAN, David
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    Director
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    EnglandBritishDirector3182720001
    FEHN, Thomas Rudolf, Dr
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanCompany Executive273022090001
    FEHN, Thomas Rudolf, Dr
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanCompany Director198531150001
    GREENWOOD, Mark, Dr
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    EnglandBritishCompany Executive52737740001
    GRUENERT, Lars
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanGeneral Manager133979840001
    HOLLOWAY, David John
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    Director
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    EnglandBritishDirector66183100001
    LEIBINGER, Peter
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanCompany Director149959970001
    MEEK, Edwin Graham
    Spring Mount
    201 Grove Lane Camberwell
    SE5 8BP London
    Director
    Spring Mount
    201 Grove Lane Camberwell
    SE5 8BP London
    EnglandBritishDirector67265740001
    PARKER, David Gareth, Dr
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    United KingdomBritishDirector85977360001
    PAYNE, David Neil, Professor
    13 Sylvan Close
    Hamble
    SO31 4QG Southampton
    Hampshire
    Director
    13 Sylvan Close
    Hamble
    SO31 4QG Southampton
    Hampshire
    EnglandBritishProfessor54910400001
    SCHMIDT, Berthold, Dr.
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanCompany Executive261033140001
    SCHMITZ, Christian Karl Joseph, Dr
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanEngineer237834490001
    SCHMITZ, Christian Karl Joseph, Dr
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanEngineer237834490001
    SCHOLZ, Steffen
    71691 Freiberg
    Beininger Str Ii
    Germany
    Director
    71691 Freiberg
    Beininger Str Ii
    Germany
    GermanHead Of M & A133979940001
    SCHULTZ, Peter
    2775 Essex Road, PO BOX 87,
    Essex
    Ny 12936
    Usa
    Director
    2775 Essex Road, PO BOX 87,
    Essex
    Ny 12936
    Usa
    AmericanDirector108868600001
    SHRIGLEY, David
    23525 Ravesnbury Avenue
    Los Altos Hills
    Ca 94024
    Usa
    Director
    23525 Ravesnbury Avenue
    Los Altos Hills
    Ca 94024
    Usa
    UsDirector108168430001
    ZETZMANN-KRIEN, Diane
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    Director
    3 Wellington Park
    Tollbar Way
    SO30 2QU Hedge End
    Southampton
    GermanyGermanCompany Executive261033030001
    WCPHD DIRECTORS LIMITED
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Director
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    113944160001
    WCPHD SECRETARIES LIMITED
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Director
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    88132420006

    What are the latest statements on persons with significant control for TRUMPF LASER PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0