This company is commonly known as Als Life Sciences Limited. The company was founded 23 years ago and was given the registration number 04057291. The firm's registered office is in DEESIDE. You can find them at Units 7-8 Hawarden Business Park, Manor Road, Deeside, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | ALS LIFE SCIENCES LIMITED |
---|---|---|
Company Number | : | 04057291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 7-8 Hawarden Business Park, Manor Road, Deeside, England, CH5 3US |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Als, Torrington Avenue, Coventry, England, CV4 9GU | Secretary | 01 April 2023 | Active |
Als, Torrington Avenue, Coventry, England, CV4 9GU | Director | 01 April 2023 | Active |
Als Environmental, Torrington Avenue, Coventry, England, CV4 9GU | Director | 01 December 2018 | Active |
Als Environmental, Torrington Avenue, Coventry, England, CV4 9GU | Director | 30 November 2016 | Active |
82 Lumby Hill, Hillam, Leeds, LS25 5HS | Secretary | 09 December 2000 | Active |
47 Slayley View Road, Barlborough, Chesterfield, S43 4UQ | Secretary | 08 October 2004 | Active |
Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US | Secretary | 17 November 2006 | Active |
Als Environmental, Torrington Avenue, Coventry, England, CV4 9GU | Secretary | 30 June 2017 | Active |
Units 7-8, Hawarden Business Park, Manor Road, Deeside, England, CH5 3US | Secretary | 30 November 2016 | Active |
Skewsby Grange, Skewsby, York, YO61 4SG | Secretary | 18 June 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 22 August 2000 | Active |
Hangenier 17, Oosterhout, Netherlands, | Director | 09 December 2000 | Active |
82 Lumby Hill, Hillam, Leeds, LS25 5HS | Director | 09 December 2000 | Active |
Caddick Road, Knowsley Business Park, Prescot, England, L34 9HP | Director | 06 November 2012 | Active |
Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US | Director | 28 June 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 22 August 2000 | Active |
Caddick Road, Knowsley Business Park, Prescot, England, L34 9HP | Director | 01 July 2006 | Active |
Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US | Director | 20 June 2011 | Active |
42 St Thomas Gardens, Bradley, Huddersfield, HD2 1SL | Director | 17 November 2006 | Active |
Sand Mills, Huddersfield Road, Mirfield, England, WF14 9DQ | Director | 30 November 2016 | Active |
Sand Mill, Huddersfield Road, Mirfield, England, WF14 9DQ | Director | 30 November 2016 | Active |
Little Birches Coronation Road, Ascot, SL5 9LQ | Director | 17 October 2005 | Active |
Skewsby Grange, Skewsby, York, YO61 4SG | Director | 18 June 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 22 August 2000 | Active |
Als Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Level 2, 299 Coronation Drive, Brisbane, Australia, |
Nature of control | : |
|
Mr Stephen Allen Schwarzman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | The Blackstone Group L.P., 345 Park Avenue, New York, Usa, NY10154 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Appoint person secretary company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Change person secretary company with change date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Change person secretary company with change date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.