UKBizDB.co.uk

ANCHEM LABORATORIES LIMITED

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

This company is commonly known as Anchem Laboratories Limited. The company was founded 21 years ago and was given the registration number 04768038. The firm's registered office is in NEATH. You can find them at Unit 5a Darcy Business Park, Llandarcy, Neath, Port Talbort. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ANCHEM LABORATORIES LIMITED
Company Number:04768038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 5a Darcy Business Park, Llandarcy, Neath, Port Talbort, SA10 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Pen Y Cwm, Cockett, Swansea, SA2 0FL

Secretary18 May 2003Active
14 Woodville Road, Mumbles, Swansea, SA3 4AD

Director18 May 2003Active
5 Pen Y Cwm, Cockett, Swansea, SA2 0FL

Director18 May 2003Active
79 Dyffryn Road, Gorseinon, Swansea, SA4 6BA

Director01 November 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 May 2003Active
18 Clevedon Court, Uplands, Swansea, SA2 0RG

Director01 June 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 May 2003Active

People with Significant Control

Mrs Non Eiry Pettican
Notified on:01 August 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Wales
Address:5, Pen Y Cwm, Swansea, Wales, SA2 0FL
Nature of control:
  • Significant influence or control
Mr Anthony Pettican
Notified on:19 May 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:Wales
Address:5 Pen Y Cwm, Cockett, Swansea, Wales, SA2 0FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Prosser Evans
Notified on:19 May 2016
Status:Active
Date of birth:May 1961
Nationality:Welsh
Country of residence:Wales
Address:18 Clevedon Court, Uplands, Swansea, Wales, SA2 0RG
Nature of control:
  • Significant influence or control
Mr Geoffrey Denis Cottle
Notified on:19 May 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:Wales
Address:14 Woodville Road, Mumbles, Swansea, Wales, SA3 4AD
Nature of control:
  • Significant influence or control
Mr Huw David Williams
Notified on:19 May 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Wales
Address:79 Dyffryn Road, Gorseinon, Swansea, Wales, SA4 6BA
Nature of control:
  • Significant influence or control

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 (5 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
2024-03-22Capital

Capital return purchase own shares treasury capital date.

Download
2024-03-09Resolution

Resolution.

Download
2023-10-17Capital

Capital return purchase own shares treasury capital date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Capital

Capital name of class of shares.

Download
2020-01-28Capital

Capital name of class of shares.

Download
2020-01-28Capital

Capital name of class of shares.

Download
2020-01-28Capital

Capital name of class of shares.

Download
2020-01-28Capital

Capital name of class of shares.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.