LABCAL LIMITED
NEW MILTON FLOW SERVE LIMITED

Hellopages » Hampshire » New Forest » BH25 6QJ

Company number 03601328
Status Active
Incorporation Date 21 July 1998
Company Type Private Limited Company
Address THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Accounts for a small company made up to 31 July 2015; Registration of charge 036013280001, created on 23 October 2015. The most likely internet sites of LABCAL LIMITED are www.labcal.co.uk, and www.labcal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Christchurch Rail Station is 5.3 miles; to Lymington Town Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Labcal Limited is a Private Limited Company. The company registration number is 03601328. Labcal Limited has been working since 21 July 1998. The present status of the company is Active. The registered address of Labcal Limited is The George Business Centre Christchurch Road New Milton Hampshire Bh25 6qj. . GILL, Michael John is a Director of the company. Secretary CZARNOMSKA, Suzanne Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AHAD, Dhia Nassir has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GILL, Michael John
Appointed Date: 30 April 2015
78 years old

Resigned Directors

Secretary
CZARNOMSKA, Suzanne Mary
Resigned: 30 April 2015
Appointed Date: 21 July 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 July 1998
Appointed Date: 21 July 1998

Director
AHAD, Dhia Nassir
Resigned: 30 April 2015
Appointed Date: 21 July 1998
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 July 1998
Appointed Date: 21 July 1998

Persons With Significant Control

Mr Michael John Gill
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Lesley Henson Gill
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

LABCAL LIMITED Events

10 Aug 2016
Confirmation statement made on 21 July 2016 with updates
03 May 2016
Accounts for a small company made up to 31 July 2015
28 Oct 2015
Registration of charge 036013280001, created on 23 October 2015
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

17 May 2015
Termination of appointment of Dhia Nassir Ahad as a director on 30 April 2015
...
... and 38 more events
05 Aug 1998
Secretary resigned
05 Aug 1998
Director resigned
05 Aug 1998
New director appointed
05 Aug 1998
New secretary appointed
21 Jul 1998
Incorporation

LABCAL LIMITED Charges

23 October 2015
Charge code 0360 1328 0001
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Gill Corporate Limited
Description: Contains fixed charge…