This company is commonly known as Donnington Laboratories Limited. The company was founded 23 years ago and was given the registration number 04011391. The firm's registered office is in CHICHESTER. You can find them at Unit 3 Donnington Park, Birdham Road, Chichester, West Sussex. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | DONNINGTON LABORATORIES LIMITED |
---|---|---|
Company Number | : | 04011391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Donnington Park, Birdham Road, Chichester, West Sussex, PO20 7DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Donnington Park, Birdham Road, Chichester, PO20 7DU | Director | 01 September 2020 | Active |
Unit 3 Donnington Park, Birdham Road, Chichester, PO20 7DU | Secretary | 09 June 2000 | Active |
Unit 3 Donnington Park, Birdham Road, Chichester, PO20 7DU | Director | 30 July 2012 | Active |
Unit 3, Donnington Park, Birdham Road, Chichester, PO20 7DU | Director | 09 June 2000 | Active |
5 Ceres Place, Bognor Regis, PO22 7RG | Director | 09 June 2000 | Active |
Unit 3 Donnington Park, Birdham Road, Chichester, PO20 7DU | Director | 09 June 2000 | Active |
Misom Limited | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 Donnington Park, Birdham Road, Chichester, England, PO20 7DU |
Nature of control | : |
|
Mr John Reed | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Unit 3 Donnington Park, Chichester, PO20 7DU |
Nature of control | : |
|
Ms Margaret Bayford | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Unit 3 Donnington Park, Chichester, PO20 7DU |
Nature of control | : |
|
Ms Lesley Spice | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Unit 3 Donnington Park, Chichester, PO20 7DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-29 | Capital | Capital cancellation shares. | Download |
2018-11-29 | Capital | Capital return purchase own shares. | Download |
2018-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.