UKBizDB.co.uk

CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED

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

This company is commonly known as Concept Life Sciences Analytical & Development Services Limited. The company was founded 33 years ago and was given the registration number 02514788. The firm's registered office is in EGHAM. You can find them at Heritage House, Church Road, Egham, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED
Company Number:02514788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Heritage House, Church Road, Egham, England, TW20 9QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossmore Business Park, Ellesmere Port, South Wirral, England, CH65 3EN

Secretary06 January 2021Active
Rossmore Business Park, Ellesmere Port, South Wirral, England, CH65 3EN

Director06 January 2021Active
Rossmore Business Park, Ellesmere Port, South Wirral, England, CH65 3EN

Director06 January 2021Active
Lathom Close Ash Brow, Newburgh, Wigan, WN8 7NG

Secretary-Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Secretary05 July 2014Active
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, United Kingdom, M16 9FE

Secretary01 May 2003Active
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, United Kingdom, M16 9FE

Director-Active
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, United Kingdom, M16 9FE

Director30 June 2010Active
C/O Concept Life Sciences, Block 35s Alderley Park, Cheshire, United Kingdom, SK10 4TG

Director05 August 2019Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director04 December 2015Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director14 August 2017Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director05 August 2019Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director18 September 2020Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director05 July 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director05 July 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director01 January 2008Active
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, United Kingdom, M16 9FE

Director-Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director23 November 2016Active
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, United Kingdom, M16 9FE

Director30 June 2010Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director-Active

People with Significant Control

Sgs Holding Uk Ltd
Notified on:06 January 2021
Status:Active
Country of residence:England
Address:Rossmore Business Park, Ellesmere Port, South Wirral, England, CH65 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Concept Life Sciences (Laboratories) Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:One, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-28Capital

Capital statement capital company with date currency figure.

Download
2024-03-28Resolution

Resolution.

Download
2024-03-28Capital

Legacy.

Download
2024-03-28Insolvency

Legacy.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type small.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Change of name

Certificate change of name company.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person secretary company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Resolution

Resolution.

Download
2020-10-27Capital

Capital statement capital company with date currency figure.

Download
2020-10-27Capital

Legacy.

Download
2020-10-27Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.