UKBizDB.co.uk

SOURCE LAB LIMITED

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

This company is commonly known as Source Lab Limited. The company was founded 20 years ago and was given the registration number 05001935. The firm's registered office is in BURY. You can find them at Hollinsbrook Way, Pilsworth, Bury, Lancashire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SOURCE LAB LIMITED
Company Number:05001935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Secretary28 February 2023Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director28 February 2023Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director24 March 2006Active
3 Thornham Road, Sale, M33 4RW

Secretary06 February 2004Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary24 September 2014Active
Hollinsbrook Way, Pilsworth, Bury, BL9 8RR

Secretary09 May 2012Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Secretary11 October 2022Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary01 October 2015Active
25, Oakfield Road, Poynton, Stockport, United Kingdom, SK12 1AR

Secretary01 September 2004Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary28 November 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 December 2003Active
3 Thornham Road, Sale, M33 4RW

Director01 June 2004Active
Hollinsbrook Way, Pilsworth, Bury, BL9 8RR

Director09 May 2012Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director09 May 2012Active
22 Mount Pleasant, Aspley Guise, Milton Keynes, MK17 8LA

Director16 September 2005Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director01 November 2018Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director11 October 2022Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director09 May 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 December 2003Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Director06 February 2004Active

People with Significant Control

Mr Andrew Ronnie
Notified on:28 February 2023
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Landmark House, Station Road, Cheadle, England, SK8 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jd Sports Fashion Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Edinburgh House, Hollinsbrook Way, Bury, United Kingdom, BL9 8RR
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)

Copyright © 2024. All rights reserved.