UKBizDB.co.uk

CUSTOM LABORATORY PRODUCTS LTD

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

This company is commonly known as Custom Laboratory Products Ltd. The company was founded 11 years ago and was given the registration number 08278741. The firm's registered office is in BUCKINGHAM INDUSTRIAL ESTATE. You can find them at Pioneer House 30 Celtic Court, Ball Moor, Buckingham Industrial Estate, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:CUSTOM LABORATORY PRODUCTS LTD
Company Number:08278741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Pioneer House 30 Celtic Court, Ball Moor, Buckingham Industrial Estate, MK18 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, 30 Celtic Court, Ball Moor, Buckingham Industrial Estate, United Kingdom, MK1 1SW

Director02 November 2012Active
Pioneer House, 9 Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

Director01 February 2018Active
79, Hilden Park House, 79 Towerbridge Road, Hildenborough, United Kingdom, TN11 9BH

Director01 February 2018Active
19, York Street, Stourport-On-Severn, United Kingdom, DY13 9EH

Director01 February 2018Active

People with Significant Control

Curio Group Limited
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pioneer House, 30 Celtic Court, Buckingham Industrial Estate, United Kingdom, MK18 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Howard Selwyn Marles
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Pioneer House, 9 Bond Avenue, Milton Keynes, MK1 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-16Officers

Change person director company with change date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-20Address

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

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.