General information

Name:

The Splash Lab Ltd

Office Address:

Unit 34 Meadow Industrial Estate Water Street SK1 2BU Stockport

Number: 07361838

Incorporation date: 2010-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Splash Lab Limited can be reached at Unit 34 Meadow Industrial Estate, Water Street in Stockport. Its area code is SK1 2BU. The Splash Lab has been operating in this business since the company was started in 2010. Its reg. no. is 07361838. Registered as Lovair, the firm used the business name until 2020-07-08, then it was replaced by The Splash Lab Limited. The company's declared SIC number is 46730 and their NACE code stands for Wholesale of wood, construction materials and sanitary equipment. The business most recent annual accounts cover the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-09-01.

On Thursday 22nd February 2018, the corporation was recruiting a Design Lead to fill a full time post in Stockport, North West. The offered job position required experienced worker and a postgraduate certificate, Masters degree or a diploma.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 4 transactions from worth at least 500 pounds each, amounting to £5,945 in total. The company also worked with the Middlesbrough Council (1 transaction worth £4,472 in total) and the Hampshire County Council (3 transactions worth £3,739 in total). The Splash Lab was the service provided to the Hampshire County Council Council covering the following areas: Furn. & Equip. Costing Less Than £6000 was also the service provided to the New Forest District Council Council covering the following areas: Equipment And Tools and Ict Hardware.

We have just one director presently controlling the business, specifically Justin L. who's been doing the director's assignments since 2010-09-01. The business had been directed by Murray B. until seven years ago. In addition another director, namely Elizabeth L. quit in January 2019.

  • Previous company's names
  • The Splash Lab Limited 2020-07-08
  • Lovair Limited 2010-09-01

Financial data based on annual reports

Company staff

Justin L.

Role: Director

Appointed: 01 September 2010

Latest update: 18 January 2024

People with significant control

The companies with significant control over this firm are: The Splash Lab (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at Unit 27 Newby Road Industrial Estate, Newby Road, SK7 5DA, Cheshire and was registered as a PSC under the reg no 09190985.

The Splash Lab (Holdings) Limited
Address: Pavillion View Unit 27 Newby Road Industrial Estate, Newby Road, Stockport, Cheshire, SK7 5DA, England
Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 09190985
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 20 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 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Jobs and Vacancies at The Splash Lab Ltd

Design Lead in Stockport, posted on Thursday 22nd February 2018
Region / City North West, Stockport
Industry Uncategorised manufacturing services
Job type full time
Career level experienced (non-managerial)
Education level a Masters degree or a postgraduate certificate or diploma
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2014

Address:

Pavilion View Unit 27 Newby Road

Post code:

SK7 5DA

City / Town:

Stockport

HQ address,
2015

Address:

Pavilion View Unit 27 Newby Road

Post code:

SK7 5DA

City / Town:

Stockport

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 1 £ 978.75
2013-08-20 2209590471 £ 978.75 Furn. & Equip. Costing Less Than £6000
2013 New Forest District Council 1 £ 631.42
2013-01-14 8173809_1 £ 631.42 Equipment And Tools
2012 Cornwall Council 1 £ 462.85
2012-04-19 8544 £ 462.85 41308-construction Materials
2012 Hampshire County Council 2 £ 2 759.92
2012-04-25 2208358426 £ 1 869.42 Furn. & Equip. Costing Less Than £6000
2012-02-23 2208177948 £ 890.50 Furn. & Equip. Costing Less Than £6000
2012 Middlesbrough Council 1 £ 4 472.02
2012-08-23 23/08/2012_677 £ 4 472.02 Planned Maintenance
2012 New Forest District Council 2 £ 4 577.89
2012-03-06 8162257_1 £ 2 696.34 Equipment And Tools
2012-03-27 8163287_1 £ 1 881.55 Ict Hardware
2011 Cornwall Council 1 £ 763.20
2011-09-19 227741-1262896 £ 763.20 R & M To Be Recharged
2011 New Forest District Council 1 £ 736.00
2011-09-05 8155040_1 £ 736.00 Equipment And Tools

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
13
Company Age

Closest Companies - by postcode