This company is commonly known as Teledyne Labtech Limited. The company was founded 41 years ago and was given the registration number 01709860. The firm's registered office is in CHELMSFORD. You can find them at 106 Waterhouse Lane, , Chelmsford, Essex. This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.
Name | : | TELEDYNE LABTECH LIMITED |
---|---|---|
Company Number | : | 01709860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1983 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106 Waterhouse Lane, Chelmsford, Essex, England, CM1 2QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106, Waterhouse Lane, Chelmsford, England, CM1 2QU | Secretary | 17 November 2017 | Active |
Little Orchard, Beech Lane, Kislingbury, Northampton, United Kingdom, NN7 4AL | Director | 01 October 2009 | Active |
106, Waterhouse Lane, Chelmsford, England, CM1 2QU | Director | 28 July 2010 | Active |
106, Waterhouse Lane, Chelmsford, England, CM1 2QU | Director | 06 February 2019 | Active |
Blackthorn Garngibboch Road, Cumbernauld, Glasgow, G67 4AF | Secretary | 28 July 2010 | Active |
15 Rothesay Avenue, Chelmsford, CM2 9BU | Secretary | 30 June 2001 | Active |
Cloudsmoor Moor Court, Rodborough Common, Stroud, GL5 5DA | Secretary | - | Active |
9-13, Napier Road, Wardpark North, Cumbernauld, Glasgow, Scotland, G68 0EF | Secretary | 28 April 2017 | Active |
Aviation House, The Lodge, Harmondsworth Lane, West Drayton, United Kingdom, UB7 0LQ | Director | 28 July 2010 | Active |
Glebe House Silver Street, Bourton, Swindon, SN6 8JF | Director | 28 June 1996 | Active |
1, Hunters Piece, Bourton, Swindon, SN6 8JR | Director | - | Active |
Sandwath, Newbiggin On Lune, CA17 4LY | Director | - | Active |
17 Romsley Hill Grange, Farley Lane Romsley, Halesowen, B62 0LN | Director | 27 May 1994 | Active |
15 Rothesay Avenue, Chelmsford, CM2 9BU | Director | 19 May 2000 | Active |
Cloudsmoor Moor Court, Rodborough Common, Stroud, GL5 5DA | Director | - | Active |
Ghyll Croft, St Mary's Close, Kempsford, GL7 4NF | Director | - | Active |
Fairfields, Gladestry, Kington, HR5 3ND | Director | - | Active |
32 Broadlee, Wilnecote, Tamworth, B77 4PF | Director | 27 May 1994 | Active |
6 Brook Meadow, Helmeth Road, Church Stretton, SY6 7EH | Director | 01 January 1998 | Active |
26 Leyland Avenue, Wolverhampton, WV3 9RF | Director | 01 June 2000 | Active |
9-13, Napier Road, Wardpark North, Cumbernauld, Glasgow, Scotland, G68 0EF | Director | 28 April 2017 | Active |
Parsonage Farm, Eardisley, HR3 6LX | Director | 13 October 1997 | Active |
2 Prospect Place, Cirencester, GL7 1EZ | Director | 23 August 1999 | Active |
106, Waterhouse Lane, Chelmsford, England, CM1 2QU | Director | 28 July 2010 | Active |
The Barn Main Street, Wick, Pershore, WR10 3NZ | Director | 01 May 1998 | Active |
Foxglove Cottage, 4 Little Hayes Lane, Itchen Abbas, Winchester, SO21 1XA | Director | 04 May 1999 | Active |
Rhombi Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aviation House, Harmondsworth Lane, West Drayton, England, UB7 0LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-17 | Officers | Appoint person secretary company with name date. | Download |
2017-11-17 | Officers | Termination secretary company with name termination date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-30 | Address | Move registers to registered office company with new address. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Officers | Appoint person secretary company with name date. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.