UKBizDB.co.uk

NORTH ENGLAND LABORATORY SUPPLIES LTD

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

This company is commonly known as North England Laboratory Supplies Ltd. The company was founded 23 years ago and was given the registration number 04105738. The firm's registered office is in NEWTON AYCLIFFE. You can find them at 7 Cumbie Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTH ENGLAND LABORATORY SUPPLIES LTD
Company Number:04105738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2000
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Cumbie Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Cumbie Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6YA

Secretary18 January 2023Active
7, Cumbie Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6YA

Director31 October 2013Active
7, Cumbie Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6YA

Director10 November 2000Active
7, Cumbie Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6YA

Secretary10 November 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Secretary10 November 2000Active
26, Turnberry Close, Consett, England, DH8 5XG

Director10 November 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director10 November 2000Active

People with Significant Control

Mr Walter Gordon Campbell Mcquilkin
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:7 Cumbie Way, Newton Aycliffe, DL5 6YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lindsay Reid Mcquilkin
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:7 Cumbie Way, Newton Aycliffe, DL5 6YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Walter Scott Kelso Mcquilkin
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:7 Cumbie Way, Newton Aycliffe, DL5 6YA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Appoint person secretary company with name date.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person secretary company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person secretary company with change date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-10Capital

Legacy.

Download
2019-12-10Insolvency

Legacy.

Download
2019-12-10Resolution

Resolution.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.