This company is commonly known as Analab Analytical Laboratory Supplies Limited. The company was founded 30 years ago and was given the registration number NI028064. The firm's registered office is in LISBURN. You can find them at Unit 2 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, County Antrim. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED |
---|---|---|
Company Number | : | NI028064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 2 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, County Antrim, BT28 2RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, BT28 2RB | Director | 14 May 2019 | Active |
Unit 2, 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, BT28 2RB | Director | 06 July 2016 | Active |
36 Deramore Park South, Malone Road, Belfast, BT9 5JY | Secretary | 05 January 1994 | Active |
45 Grange Downs, Dublin, Co Dublin, DUBLIN18 | Secretary | 20 December 2005 | Active |
Unit 2, 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, BT28 2RB | Director | 06 July 2016 | Active |
36 Deramore Park South, Malone Road, Belfast, BT9 5JY | Director | 05 January 1994 | Active |
10 Fortfield, Dromore, Co Down, BT25 1DD | Director | 20 December 2005 | Active |
20, Village Court, Moira, Craigavon, Northern Ireland, BT67 0GW | Director | 05 January 1994 | Active |
Sls Group Limited | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Orchard House, The Square, Hessle, England, HU13 0AE |
Nature of control | : |
|
Dominique Dutscher Distribution Sas | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 30, Rue De L'Industrie, Brumath, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type small. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type small. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type small. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type small. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Officers | Appoint person director company with name date. | Download |
2016-07-07 | Officers | Appoint person director company with name date. | Download |
2016-07-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.