Abs Laboratories Holdings (york) Ltd

General information

Name:

Abs Laboratories Holdings (york) Limited

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 10550664

Incorporation date: 2017-01-06

Dissolution date: 2022-08-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Abs Laboratories Holdings (york) was established on January 6, 2017 as a private limited company. This enterprise head office was situated in Sheffield on 3rd Floor Westfield House 60, Charter Row. This place postal code is S1 3FZ. The registration number for Abs Laboratories Holdings (york) Ltd was 10550664. Abs Laboratories Holdings (york) Ltd had been active for 5 years until dissolution date on August 5, 2022. 4 years from now this business switched its name from Abs Laboratories Holdings to Abs Laboratories Holdings (york) Ltd.

Brian W. was the following firm's director, formally appointed in 2019.

The companies that controlled this firm were as follows: Acm Global Central Laboratory Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in York at Hospital Fields Road, YO10 4DZ and was registered as a PSC under the registration number 03809941.

  • Previous company's names
  • Abs Laboratories Holdings (york) Ltd 2020-12-02
  • Abs Laboratories Holdings Limited 2017-01-06

Company staff

Brian W.

Role: Director

Appointed: 15 March 2019

Latest update: 15 November 2023

People with significant control

Acm Global Central Laboratory Limited
Address: 23 Hospital Fields Road, York, YO10 4DZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03809941
Notified on 12 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John F.
Notified on 12 June 2018
Ceased on 15 March 2019
Nature of control:
substantial control or influence
Colin F.
Notified on 6 January 2017
Ceased on 12 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 16 February 2021
Confirmation statement last made up date 05 January 2020
Annual Accounts
Start Date For Period Covered By Report 06 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on Monday 21st December 2020. Company's previous address: 23 Hospital Fields Road York North Yorkshire YO10 4DZ United Kingdom. (AD01)
filed on: 21st, December 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
5
Company Age

Closest Companies - by postcode