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.
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 | : |
|
Registered Address | : | Unit 4 Spa Road Industrial, Estate Spa Road, Bolton, BL1 4SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
252, Bradshaw Meadows, Bolton, BL2 4NE | Secretary | 05 July 1994 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 18 August 2023 | Active |
17 Vale Street, Turton, Bolton, BL7 0EB | Director | 05 July 1994 | Active |
252, Bradshaw Meadows, Bolton, BL2 4NE | Director | 05 July 1994 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 18 August 2023 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 04 July 1994 | Active |
Waters Edge, 33 Vale Street Turton, Bolton, BL7 0EB | Director | 05 July 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 04 July 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Change account reference date company previous extended. | Download |
2024-03-30 | Accounts | Change account reference date company current extended. | Download |
2024-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-12 | Resolution | Resolution. | Download |
2024-01-12 | Incorporation | Memorandum articles. | Download |
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.