Easeholm Laboratories Limited

General information

Name:

Easeholm Laboratories Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 01551717

Incorporation date: 1981-03-20

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

01551717 is the registration number assigned to Easeholm Laboratories Limited. This company was registered as a Private Limited Company on March 20, 1981. This company has been on the market for 43 years. This firm can be reached at 4th Floor Fountain Precinct Leopold Street in Sheffield. The head office's post code assigned to this address is S1 2JA. The firm's declared SIC number is 86230 which stands for Dental practice activities. 2016-12-31 is the last time the accounts were filed.

Devices

Manufacturer: Easeholm Lab Ltd
Manufacturer address: 1 Badsley Street, , Rotherham, South Yorkshire, S65 2PN, United Kingdom
Authorised Representative: -
Date Registered: 1998-03-11
MHRA Reference Number: CA001400
Devices: K1 : Dental Appliances/Prostheses

Financial data based on annual reports

Company staff

Olivia M.

Role: Director

Appointed: 03 July 2016

Latest update: 11 November 2023

Olivia M.

Role: Secretary

Appointed: 03 July 2016

Latest update: 11 November 2023

People with significant control

Olivia M.
Notified on 8 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 27 July 2018
Confirmation statement last made up date 13 July 2017
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 September 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 August 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 October 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2016/12/31 (AA)
filed on: 29th, January 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

1 Badsley Street

Post code:

S65 2PN

City / Town:

Rotherham

HQ address,
2013

Address:

1 Badsley Street

Post code:

S65 2PN

City / Town:

Rotherham

HQ address,
2014

Address:

1 Badsley Street

Post code:

S65 2PN

City / Town:

Rotherham

HQ address,
2015

Address:

1 Badsley Street

Post code:

S65 2PN

City / Town:

Rotherham

Accountant/Auditor,
2015 - 2012

Name:

Collins Chapple & Co Limited

Address:

34a Musters Road West Bridgford

Post code:

NG2 7PL

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
43
Company Age

Closest Companies - by postcode