Agenda 1 Analytical Services Limited

General information

Name:

Agenda 1 Analytical Services Ltd

Office Address:

Rossmore Business Park Ellesmere Port CH65 3EN South Wirral

Number: 05903736

Incorporation date: 2006-08-11

Dissolution date: 2021-07-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the founding of Agenda 1 Analytical Services Limited, the firm registered at Rossmore Business Park, Ellesmere Port in South Wirral. The company was created on 2006-08-11. The Companies House Registration Number was 05903736 and the zip code was CH65 3EN. This company had existed on the market for fifteen years until 2021-07-13.

Michael B. and James M. were listed as enterprise's directors and were running the company from 2021 to 2021.

The companies with significant control over this firm were: Scientific Analysis Laboratories Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at St Peter's Square, M2 3DE and was registered as a PSC under the reg no 09771469.

Company staff

Catherine A.

Role: Secretary

Appointed: 06 January 2021

Latest update: 6 March 2025

Michael B.

Role: Director

Appointed: 06 January 2021

Latest update: 6 March 2025

James M.

Role: Director

Appointed: 06 January 2021

Latest update: 6 March 2025

People with significant control

Scientific Analysis Laboratories Limited
Address: One St Peter's Square, Manchester, M2 3DE, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09771469
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Concept Life Sciences (Holdings) Limited
Address: One St Peter's Square, Manchester, M2 3DE, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09046553
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 19 February 2021
Confirmation statement last made up date 08 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Change of registered address from Heritage House Church Road Egham TW20 9QD England on Wed, 6th Jan 2021 to Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN (AD01)
filed on: 6th, January 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode