UKBizDB.co.uk

C4L LABORATORY SERVICES LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wilmshurst, Fletching, Near Uckfield, Uckfield, United Kingdom, TN22 3YB

Director01 June 2023Active
Units 2, & 3 Oak House, Albert Drive, Burgess Hill, United Kingdom, RH15 9TN

Director22 June 2006Active
Units 2, & 3 Oak House, Albert Drive, Burgess Hill, United Kingdom, RH15 9TN

Director01 August 2002Active
Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, United Kingdom, TN4 9PA

Director01 June 2023Active
Units 2, & 3 Oak House, Albert Drive, Burgess Hill, United Kingdom, RH15 9TN

Director01 June 2023Active
10 Ashen Grove, Wimbledon Park, London, SW19 8BN

Secretary01 August 2002Active
40 Erica Way, Copthorne, RH10 3XQ

Secretary01 August 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary31 July 2002Active
Cornelius House, 178-180, Church Road, Hove, BN3 2DJ

Corporate Secretary27 October 2005Active
10 Ashen Grove, Wimbledon Park, London, SW19 8BN

Director01 August 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director31 July 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-17Officers

Appoint person director company with name date.

Download
2023-06-17Officers

Appoint person director company with name date.

Download
2023-06-17Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Resolution

Resolution.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.