Company number 03005552
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address ROTARY HOUSE, BONTOFT AVENUE, KINGSTON UPON HULL, HU5 4HF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Philip Martin Geeson as a director on 16 December 2016. The most likely internet sites of LAB SYSTEMS FURNITURE LIMITED are www.labsystemsfurniture.co.uk, and www.lab-systems-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Lab Systems Furniture Limited is a Private Limited Company.
The company registration number is 03005552. Lab Systems Furniture Limited has been working since 03 January 1995.
The present status of the company is Active. The registered address of Lab Systems Furniture Limited is Rotary House Bontoft Avenue Kingston Upon Hull Hu5 4hf. . JENNINGS, Juliet Noel is a Secretary of the company. JENNINGS, Juliet Noel is a Director of the company. LOUND, Geoffrey is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JOHNSON, Marjorie Olive has been resigned. Secretary JOHNSON, Paul has been resigned. Secretary LOUND, Susan Margaret has been resigned. Director GEESON, Philip Martin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JOHNSON, Paul has been resigned. Director MACFARLANE, Ian Geoffrey has been resigned. The company operates in "Manufacture of other furniture".
Current Directors
Resigned Directors
Secretary
JOHNSON, Paul
Resigned: 01 April 1996
Appointed Date: 22 May 1995
Director
JOHNSON, Paul
Resigned: 01 April 1996
Appointed Date: 06 January 1995
57 years old
Persons With Significant Control
Mr Geoffrey Lound
Notified on: 5 August 2016
71 years old
Nature of control: Ownership of shares – 75% or more
LAB SYSTEMS FURNITURE LIMITED Events
08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 3 January 2017 with updates
16 Dec 2016
Termination of appointment of Philip Martin Geeson as a director on 16 December 2016
16 Dec 2016
Secretary's details changed for Juliet Noel Jennings on 16 December 2016
08 Aug 2016
Appointment of Mrs Juliet Noel Jennings as a director on 8 August 2016
...
... and 66 more events
19 Jan 1995
Accounting reference date notified as 31/01
19 Jan 1995
Secretary resigned;new secretary appointed
19 Jan 1995
Director resigned;new director appointed
19 Jan 1995
Registered office changed on 19/01/95 from: 61 fairview avenue gillingham kent ME8 0QP
03 Jan 1995
Incorporation
21 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Satisfied
on 27 February 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rotary house bontoft avenue national…
12 July 1996
Mortgage debenture
Delivered: 22 July 1996
Status: Satisfied
on 29 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…