This company is commonly known as C4l Laboratory Services Ltd. The company was founded 21 years ago and was given the registration number 04499318. The firm's registered office is in BURGESS HILL. You can find them at Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | C4L LABORATORY SERVICES LTD |
---|---|---|
Company Number | : | 04499318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilmshurst, Fletching, Near Uckfield, Uckfield, United Kingdom, TN22 3YB | Director | 01 June 2023 | Active |
Units 2, & 3 Oak House, Albert Drive, Burgess Hill, United Kingdom, RH15 9TN | Director | 22 June 2006 | Active |
Units 2, & 3 Oak House, Albert Drive, Burgess Hill, United Kingdom, RH15 9TN | Director | 01 August 2002 | Active |
Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, United Kingdom, TN4 9PA | Director | 01 June 2023 | Active |
Units 2, & 3 Oak House, Albert Drive, Burgess Hill, United Kingdom, RH15 9TN | Director | 01 June 2023 | Active |
10 Ashen Grove, Wimbledon Park, London, SW19 8BN | Secretary | 01 August 2002 | Active |
40 Erica Way, Copthorne, RH10 3XQ | Secretary | 01 August 2002 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 31 July 2002 | Active |
Cornelius House, 178-180, Church Road, Hove, BN3 2DJ | Corporate Secretary | 27 October 2005 | Active |
10 Ashen Grove, Wimbledon Park, London, SW19 8BN | Director | 01 August 2002 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 31 July 2002 | Active |
Cells4life Group Llp | ||
Notified on | : | 31 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Units 2 And 3 Oak House, Albert Drive, Burgess Hill, United Kingdom, RH15 9TN |
Nature of control | : |
|
Mr Wayne Matthew Channon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Units 2, & 3 Oak House, Burgess Hill, RH15 9TN |
Nature of control | : |
|
Dr Jeffrey Drew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Units 2, & 3 Oak House, Burgess Hill, RH15 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-17 | Officers | Appoint person director company with name date. | Download |
2023-06-17 | Officers | Appoint person director company with name date. | Download |
2023-06-17 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-20 | Resolution | Resolution. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.