UKBizDB.co.uk

SOUTHERN TESTING LABORATORIES LIMITED

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

This company is commonly known as Southern Testing Laboratories Limited. The company was founded 36 years ago and was given the registration number 02183217. The firm's registered office is in EAST GRINSTEAD. You can find them at Keeble House, Stuart Way, East Grinstead, West Sussex. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:SOUTHERN TESTING LABORATORIES LIMITED
Company Number:02183217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Keeble House, Stuart Way, East Grinstead, West Sussex, RH19 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keeble House, Stuart Way, East Grinstead, RH19 4QA

Secretary12 January 2022Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director01 January 2008Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director25 June 2019Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director29 April 2008Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director22 September 2015Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director13 August 2019Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director-Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director22 September 2015Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director06 April 1997Active
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ

Secretary02 September 2003Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Secretary28 January 2016Active
West Wood, Rock Lane, Guestling, TN35 4NY

Secretary15 September 1995Active
Guildawn High Street, Nutley, Uckfield, TN22 3NH

Secretary-Active
24 Barttelot Road, Horsham, RH12 1DQ

Director01 June 2001Active
18, Jubilee Way, Sturminster Marshall, Wimborne, England, BH21 4JU

Director-Active
Regency Cottage, Fairwarp, Uckfield, TN22 3BE

Director-Active
Bridge House, Lunghurst Road, Woldingham, CR3 7EJ

Director-Active
Pinmill, Norlington Lane, Ringmer, Lewes, England, BN8 5SH

Director22 September 2015Active
8 Standen Close, Felbridge, East Grinstead, RH19 2RL

Director-Active
7 Upfield, Horley, RH6 7JY

Director06 April 1997Active
17 William Allen Lane, Haywards Heath, RH16 2SE

Director06 April 1997Active
3 The Old Riding School, Leyswood Groombridge, Tunbridge Wells, TN3 9PH

Director07 April 2006Active

People with Significant Control

Stl Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Keeble House, Stuart Way, East Grinstead, England, RH19 4QA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Change person secretary company with change date.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.