UKBizDB.co.uk

EUROFINS COUNTY PATHOLOGY LIMITED

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

This company is commonly known as Eurofins County Pathology Limited. The company was founded 17 years ago and was given the registration number 05900958. The firm's registered office is in WOLVERHAMPTON. You can find them at I54 Business Park, Valiant Way, Wolverhampton, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EUROFINS COUNTY PATHOLOGY LIMITED
Company Number:05900958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
I54, Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Secretary20 January 2023Active
I54, Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director25 March 2024Active
I54, Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director06 May 2022Active
I54, Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Secretary01 April 2022Active
I54, Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Secretary01 October 2018Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Corporate Secretary09 August 2006Active
I54, Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director31 March 2023Active
I54, Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director01 October 2018Active
Eurofins Biomnis, Three Rock Road, Sandyford Business Est., Dublin 18, Ireland,

Director01 October 2018Active
Elstead Lodge, Milford Road, Godalming, GU8 6HF

Director09 August 2006Active
Butts Farm, Green Lane, Churt, Farnham, England, GU10 2PA

Director09 August 2006Active

People with Significant Control

Eurofins Clinical Diagnostic Testing Uk Holding Limited
Notified on:01 July 2022
Status:Active
Country of residence:United Kingdom
Address:I54 Business Park, Valiant Way, Wolverhampton, United Kingdom, WV9 5GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eurofins Clinical Testing Holding Lux Sarl
Notified on:01 October 2018
Status:Active
Country of residence:Luxembourg
Address:23, Val Fleuri, L-1526 Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra Wreford
Notified on:22 July 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Butts Farm, Green Lane, Farnham, England, GU10 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Wreford
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Butts Farm, Green Lane, Farnham, England, GU10 2PA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type small.

Download
2024-04-26Capital

Capital allotment shares.

Download
2024-04-22Capital

Capital allotment shares.

Download
2024-04-22Capital

Capital allotment shares.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2023-12-01Change of name

Certificate change of name company.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-10-11Capital

Capital allotment shares.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2023-02-03Officers

Appoint person secretary company with name date.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.