UKBizDB.co.uk

S D C LABORATORY LIMITED

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

This company is commonly known as S D C Laboratory Limited. The company was founded 29 years ago and was given the registration number 02945293. The firm's registered office is in BOLTON. You can find them at Unit 4 Spa Road Industrial, Estate Spa Road, Bolton, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:S D C LABORATORY LIMITED
Company Number:02945293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 4 Spa Road Industrial, Estate Spa Road, Bolton, BL1 4SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
252, Bradshaw Meadows, Bolton, BL2 4NE

Secretary05 July 1994Active
85, Great Portland Street, London, England, W1W 7LT

Director18 August 2023Active
17 Vale Street, Turton, Bolton, BL7 0EB

Director05 July 1994Active
252, Bradshaw Meadows, Bolton, BL2 4NE

Director05 July 1994Active
85, Great Portland Street, London, England, W1W 7LT

Director18 August 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 July 1994Active
Waters Edge, 33 Vale Street Turton, Bolton, BL7 0EB

Director05 July 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 July 1994Active

People with Significant Control

Aesthetic World Holdings Ltd
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:Unit 4, Spa Road Industrial Estate, Spa Road, Bolton, England, BL1 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dean Gee
Notified on:01 July 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Unit 4 Spa Road Industrial, Bolton, BL1 4SS
Nature of control:
  • Right to appoint and remove directors
Mr Sean Peter Howlin
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Unit 4 Spa Road Industrial, Bolton, BL1 4SS
Nature of control:
  • 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 (8 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
2024-04-02Accounts

Change account reference date company previous extended.

Download
2024-03-30Accounts

Change account reference date company current extended.

Download
2024-02-09Accounts

Change account reference date company previous shortened.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-12Incorporation

Memorandum articles.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Address

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

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.