UKBizDB.co.uk

G & N LABORATORY LIMITED

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

This company is commonly known as G & N Laboratory Limited. The company was founded 16 years ago and was given the registration number 06424823. The firm's registered office is in HORSHAM. You can find them at Maydwell Avenue, Off Stane Street, Slinfold, Horsham, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:G & N LABORATORY LIMITED
Company Number:06424823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Maydwell Avenue, Off Stane Street, Slinfold, Horsham, West Sussex, United Kingdom, RH13 0GN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN

Secretary13 February 2008Active
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN

Director13 February 2008Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary12 November 2007Active
Stane Street, Slinfold, Horsham, England, RH13 0TW

Director13 February 2008Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director12 November 2007Active

People with Significant Control

Mr Giles Christopher Richard Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giles Christopher Richard Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Auditors

Auditors resignation company.

Download
2018-06-05Address

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

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Accounts

Accounts with accounts type small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type small.

Download
2016-03-02Officers

Change person secretary company with change date.

Download
2016-03-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.