North England Laboratory Supplies Ltd

General information

Name:

North England Laboratory Supplies Limited

Office Address:

7 Cumbie Way Aycliffe Industrial Park DL5 6YA Newton Aycliffe

Number: 04105738

Incorporation date: 2000-11-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of North England Laboratory Supplies Ltd. It was started 24 years ago and was registered with 04105738 as the registration number. This head office of this firm is registered in Newton Aycliffe. You may find it at 7 Cumbie Way, Aycliffe Industrial Park. The company's name change from North East Laboratory Supplies to North England Laboratory Supplies Ltd came on Mon, 11th Sep 2017. The enterprise's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. The business latest filed accounts documents describe the period up to Monday 31st October 2022 and the most recent annual confirmation statement was filed on Thursday 10th November 2022.

North East Laboratory Supplies Ltd is a small-sized vehicle operator with the licence number OB1110856. The firm has one transport operating centre in the country. In their subsidiary in Newton Aycliffe on Aycliffe Business Park, 1 machine is available.

As for this particular limited company, a number of director's responsibilities have so far been done by Scott M. and Walter M.. Within the group of these two executives, Walter M. has supervised limited company the longest, having been a member of directors' team for 24 years. Moreover, the managing director's efforts are supported by a secretary - Sarah M., who was chosen by the following limited company on Wed, 18th Jan 2023.

  • Previous company's names
  • North England Laboratory Supplies Ltd 2017-09-11
  • North East Laboratory Supplies Ltd. 2000-11-10

Financial data based on annual reports

Company staff

Sarah M.

Role: Secretary

Appointed: 18 January 2023

Latest update: 19 February 2024

Scott M.

Role: Director

Appointed: 31 October 2013

Latest update: 19 February 2024

Walter M.

Role: Director

Appointed: 10 November 2000

Latest update: 19 February 2024

People with significant control

Executives with significant control over this firm are: Walter M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Walter M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lindsay M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Walter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Walter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lindsay M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 June 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 18 April 2014
Date Approval Accounts 18 April 2014

Company Vehicle Operator Data

7 Cumbie Way

Address

Aycliffe Business Park

City

Newton Aycliffe

Postal code

DL5 6YA

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies