UKBizDB.co.uk

THE ENVIRONMENTAL LABORATORY LIMITED

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

This company is commonly known as The Environmental Laboratory Limited. The company was founded 24 years ago and was given the registration number 03882193. The firm's registered office is in ST LEONARDS-ON-SEA. You can find them at Unit 2a, Windmill Road, St Leonards-on-sea, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:THE ENVIRONMENTAL LABORATORY LIMITED
Company Number:03882193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 2a, Windmill Road, St Leonards-on-sea, TN38 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Riverside Industrial Parkway, Portland, United States, 04103

Director12 November 2021Active
500, Riverside Industrial Parkway, Portland, United States, 04103

Director12 November 2021Active
Birchin Knoll Farm, Peter James Lane, Fairlight, Hastings, TN35 4AH

Secretary24 November 1999Active
19 Ashford Road, Hastings, TN34 2HA

Secretary08 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 November 1999Active
Coopers Bridge, Braziers Lane, Winkfield, United Kingdom, RG42 6NS

Director09 June 2021Active
19 Ashford Road, Hastings, TN34 2HA

Director24 November 1999Active
79 Hollington Old Lane, St Leonards On Sea, Hastings, TN38 9DU

Director10 December 2003Active
34 Lucas Shadwell Way, Rye Harbour, TN31 7HZ

Director02 December 2004Active
34 Lucas Shadwell Way, Rye Harbour, TN31 7HZ

Director24 November 1999Active
Coopers Bridge, Braziers Lane, Winkfield, United Kingdom, RG42 6NS

Director09 June 2021Active
5 The Spaldings, Hastings, TN38 9TP

Director05 April 2004Active
Fairview House, Southdown Road, Winchester, United Kingdom, SO21 2BY

Director20 December 2013Active
Unit 2, Moorside Road, Winchester, England, SO23 7RX

Director05 May 2016Active
Unit 2a, Windmill Road, St Leonards On Sea, England, TN38 9BY

Director16 January 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 November 1999Active

People with Significant Control

Cawood Scientific Limited
Notified on:09 June 2021
Status:Active
Country of residence:United Kingdom
Address:Coopers Bridge, Braziers Lane, Winkfield, United Kingdom, RG42 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sigma Hse Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Moorside Point, Winchester, England, SO23 7RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Dalewood Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Marteelo Court, Marteelo Court, St Peter Port, Guernsey, GY1 3HB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-25Accounts

Legacy.

Download
2024-01-25Other

Legacy.

Download
2024-01-25Other

Legacy.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-17Accounts

Legacy.

Download
2023-02-17Other

Legacy.

Download
2023-02-17Other

Legacy.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Incorporation

Memorandum articles.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Address

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

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.