General information

Name:

Electrolab Ltd

Office Address:

Brent House 382 Gloucester Road GL51 7AY Cheltenham

Number: 02341184

Incorporation date: 1989-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 is the date that marks the start of Electrolab Limited, the company located at Brent House, 382 Gloucester Road in Cheltenham. This means it's been 35 years Electrolab has existed on the market, as it was established on Monday 30th January 1989. The registered no. is 02341184 and the postal code is GL51 7AY. The firm's SIC and NACE codes are 26512 which means Manufacture of electronic industrial process control equipment. Electrolab Ltd released its latest accounts for the financial year up to 2022-03-31. The latest annual confirmation statement was filed on 2023-08-12.

In this particular firm, all of director's obligations up till now have been performed by James M. and Phyllis M.. Amongst these two managers, Phyllis M. has administered firm the longest, having been a part of directors' team since October 2017.

Executives with significant control over the firm are: Phylis M. owns over 3/4 of company shares and has 3/4 to full of voting rights. James M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James M.

Role: Director

Latest update: 15 November 2023

Phyllis M.

Role: Director

Appointed: 23 October 2017

Latest update: 15 November 2023

People with significant control

Phylis M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dominic M.
Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 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 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Anakan Crossing Grange Road Northway

Post code:

GL20 8HZ

City / Town:

Tewkesbury

HQ address,
2013

Address:

Anakan Crossing Grange Road Northway

Post code:

GL20 8HZ

City / Town:

Tewkesbury

HQ address,
2014

Address:

Anakan Crossing Grange Road Northway

Post code:

GL20 8HZ

City / Town:

Tewkesbury

Accountant/Auditor,
2014

Name:

Smith Heath Limited

Address:

23 Park Road

Post code:

GL1 1LH

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
35
Company Age

Closest companies