LABCHECK U.K. LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 1RR

Company number 04020928
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address THE OLD SCOTNEY BUILDING AIR STREET, SCULCOATES LANE, HULL, EAST YORKSHIRE, UNITED KINGDOM, HU5 1RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Registered office address changed from Unit C Upton Business Park Upton Street Hull East Yorkshire HU8 7DA to The Old Scotney Building Air Street Sculcoates Lane Hull East Yorkshire HU5 1RR on 15 June 2016. The most likely internet sites of LABCHECK U.K. LIMITED are www.labcheckuk.co.uk, and www.labcheck-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Labcheck U K Limited is a Private Limited Company. The company registration number is 04020928. Labcheck U K Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Labcheck U K Limited is The Old Scotney Building Air Street Sculcoates Lane Hull East Yorkshire United Kingdom Hu5 1rr. . ANDREW, Caroline Jayne is a Director of the company. Secretary COX, Anthony Alan has been resigned. Secretary NESS, Ricky has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CRAFT, Sheila has been resigned. Director NESS, Ricky has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANDREW, Caroline Jayne
Appointed Date: 01 January 2010
55 years old

Resigned Directors

Secretary
COX, Anthony Alan
Resigned: 01 January 2007
Appointed Date: 31 January 2001

Secretary
NESS, Ricky
Resigned: 06 April 2008
Appointed Date: 01 January 2007

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 June 2000
Appointed Date: 23 June 2000

Director
CRAFT, Sheila
Resigned: 12 April 2008
Appointed Date: 01 January 2007
65 years old

Director
NESS, Ricky
Resigned: 01 January 2010
Appointed Date: 31 January 2001
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 June 2000
Appointed Date: 23 June 2000

Persons With Significant Control

Miss Caroline Jayne Andrew
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

LABCHECK U.K. LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 21 July 2016 with updates
15 Jun 2016
Registered office address changed from Unit C Upton Business Park Upton Street Hull East Yorkshire HU8 7DA to The Old Scotney Building Air Street Sculcoates Lane Hull East Yorkshire HU5 1RR on 15 June 2016
22 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

22 Sep 2015
Registered office address changed from Unit 5 Mechanic Lane Hull East Yorkshire HU3 2DB to Unit C Upton Business Park Upton Street Hull East Yorkshire HU8 7DA on 22 September 2015
...
... and 40 more events
21 Feb 2001
Accounting reference date shortened from 30/06/01 to 31/12/00
22 Nov 2000
Registered office changed on 22/11/00 from: 35 crowberry drive harrogate north yorkshire HG3 2UF
30 Jun 2000
Director resigned
30 Jun 2000
Secretary resigned
23 Jun 2000
Incorporation