UKBizDB.co.uk

DONNINGTON LABORATORIES LIMITED

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

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 3 Donnington Park, Birdham Road, Chichester, West Sussex, PO20 7DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Donnington Park, Birdham Road, Chichester, PO20 7DU

Director01 September 2020Active
Unit 3 Donnington Park, Birdham Road, Chichester, PO20 7DU

Secretary09 June 2000Active
Unit 3 Donnington Park, Birdham Road, Chichester, PO20 7DU

Director30 July 2012Active
Unit 3, Donnington Park, Birdham Road, Chichester, PO20 7DU

Director09 June 2000Active
5 Ceres Place, Bognor Regis, PO22 7RG

Director09 June 2000Active
Unit 3 Donnington Park, Birdham Road, Chichester, PO20 7DU

Director09 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Capital

Capital cancellation shares.

Download
2018-11-29Capital

Capital return purchase own shares.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.