UKBizDB.co.uk

ABS LABORATORIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abs Laboratories Limited. The company was founded 29 years ago and was given the registration number 03046229. The firm's registered office is in YORK. You can find them at 23 Hospital Fields Road, , York, North Yorkshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ABS LABORATORIES LIMITED
Company Number:03046229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis
  • 72110 - Research and experimental development on biotechnology
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:23 Hospital Fields Road, York, North Yorkshire, United Kingdom, YO10 4DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acm Global Laboratories, 160 Elmgrove Park, Rochester, United States, 14624

Director15 March 2019Active
14, Stratford Road, Sandy, SG19 2AB

Secretary13 April 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 April 1995Active
23, Hospital Fields Road, York, United Kingdom, YO10 4DZ

Director13 April 1995Active
23, Hospital Fields Road, York, United Kingdom, YO10 4DZ

Director12 June 2018Active
23, Hospital Fields Road, York, United Kingdom, YO10 4DZ

Director12 June 2018Active
23, Hospital Fields Road, York, United Kingdom, YO10 4DZ

Director12 June 2018Active

People with Significant Control

Mr John Vincent Foley
Notified on:12 June 2018
Status:Active
Date of birth:April 1960
Nationality:American
Country of residence:United Kingdom
Address:23, Hospital Fields Road, York, United Kingdom, YO10 4DZ
Nature of control:
  • Significant influence or control
Acm Global Central Laboratory Limited
Notified on:12 June 2018
Status:Active
Country of residence:England
Address:23, Hospital Fields Road, York, England, YO10 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Colin Feyerabend
Notified on:20 December 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:23, Hospital Fields Road, York, United Kingdom, YO10 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-16Gazette

Gazette dissolved liquidation.

Download
2022-12-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-02Resolution

Resolution.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-02-08Accounts

Change account reference date company previous shortened.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-07-23Accounts

Change account reference date company previous extended.

Download
2018-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.