Q LASER LTD
Machining
Q LASER LTD
Machining
Contact & Details
Contact
Registered Address
11 Bentall Business Park Washington Tyne & Wear NE37 3JD United Kingdom
Full company profile for Q LASER LTD (07919627), an active supply chain, manufacturing and commerce models company based in Washington, United Kingdom. Incorporated 23 Jan 2012. Machining. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£375.57k
Net Assets
£756.99k
Total Liabilities
£1.08M
Turnover
N/A
Employees
37
Debt Ratio
59%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Gprb Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Colin Graham Hewitt
Ceased 13 Aug 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
11 Bentall Business Park, Washington (NE37 3JD) SUNDERLAND | Leasehold | - | 9 Nov 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Officers | Change to director Mr Adam Leggett on 2026-01-26 | |
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-23 with updates | |
| 22 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 14 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Jan 2026 | Persons With Significant Control | Change to Gprb Holdings Limited as a person with significant control on 2025-09-08 |
Change to director Mr Adam Leggett on 2026-01-26
Confirmation statement made on 2026-01-23 with updates
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to Gprb Holdings Limited as a person with significant control on 2025-09-08
Recent Activity
Latest Activity
Change to director Mr Adam Leggett on 2026-01-26
2 months ago on 26 Jan 2026
Confirmation statement made on 2026-01-23 with updates
2 months ago on 26 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 22 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 14 Jan 2026
Change to Gprb Holdings Limited as a person with significant control on 2025-09-08
3 months ago on 12 Jan 2026
