THE SPECIALS LABORATORY HOLDINGS LIMITED
PRUDHOE TIMEC 1183 LIMITED

Hellopages » Northumberland » Northumberland » NE42 6PX

Company number 06644012
Status Active
Incorporation Date 11 July 2008
Company Type Private Limited Company
Address UNIT 2 REGENTS DRIVE, LOW PRUDHOE INDUSTRIAL ESTATE, PRUDHOE, NORTHUMBERLAND, NE42 6PX
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 11 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THE SPECIALS LABORATORY HOLDINGS LIMITED are www.thespecialslaboratoryholdings.co.uk, and www.the-specials-laboratory-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Prudhoe Rail Station is 1.1 miles; to Blaydon Rail Station is 5 miles; to Riding Mill Rail Station is 5.5 miles; to Newcastle Airport Metro is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Specials Laboratory Holdings Limited is a Private Limited Company. The company registration number is 06644012. The Specials Laboratory Holdings Limited has been working since 11 July 2008. The present status of the company is Active. The registered address of The Specials Laboratory Holdings Limited is Unit 2 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland Ne42 6px. . GRIFFITHS, Sharon is a Director of the company. SMITH, Jimmy Ray is a Director of the company. SPARKS, Lester David is a Director of the company. Secretary CROZIER, Fiona has been resigned. Secretary GANNON, Michael has been resigned. Secretary GEOGHEGAN, Karen has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director ATKINS, León has been resigned. Director COYLE, Sean has been resigned. Director CROZIER, Fiona has been resigned. Director DOUGHERTY, Brian has been resigned. Director MCGRANE, Barry has been resigned. Director RALPH, Alan has been resigned. Director SURGENOR, Peter Robert has been resigned. Director MUCKLE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Director
GRIFFITHS, Sharon
Appointed Date: 06 February 2015
49 years old

Director
SMITH, Jimmy Ray
Appointed Date: 28 February 2014
65 years old

Director
SPARKS, Lester David
Appointed Date: 28 February 2014
82 years old

Resigned Directors

Secretary
CROZIER, Fiona
Resigned: 18 November 2008
Appointed Date: 28 August 2008

Secretary
GANNON, Michael
Resigned: 28 February 2014
Appointed Date: 01 April 2013

Secretary
GEOGHEGAN, Karen
Resigned: 01 April 2013
Appointed Date: 18 November 2008

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 28 August 2008
Appointed Date: 11 July 2008

Director
ATKINS, León
Resigned: 28 February 2014
Appointed Date: 01 June 2013
55 years old

Director
COYLE, Sean
Resigned: 28 February 2014
Appointed Date: 30 October 2013
53 years old

Director
CROZIER, Fiona
Resigned: 18 November 2008
Appointed Date: 28 August 2008
59 years old

Director
DOUGHERTY, Brian
Resigned: 18 November 2008
Appointed Date: 28 August 2008
66 years old

Director
MCGRANE, Barry
Resigned: 31 May 2013
Appointed Date: 18 November 2008
62 years old

Director
RALPH, Alan
Resigned: 28 February 2014
Appointed Date: 18 November 2008
56 years old

Director
SURGENOR, Peter Robert
Resigned: 28 February 2014
Appointed Date: 18 November 2008
68 years old

Director
MUCKLE DIRECTOR LIMITED
Resigned: 28 August 2008
Appointed Date: 11 July 2008

Persons With Significant Control

Pcca (Uk) Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

THE SPECIALS LABORATORY HOLDINGS LIMITED Events

20 Mar 2017
Full accounts made up to 31 December 2016
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
23 Feb 2016
Full accounts made up to 31 December 2015
15 Sep 2015
Full accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200,000

...
... and 45 more events
01 Sep 2008
Director and secretary appointed fiona cruickshank
01 Sep 2008
Appointment terminated secretary muckle secretary LIMITED
01 Sep 2008
Appointment terminated director muckle director LIMITED
01 Sep 2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
11 Jul 2008
Incorporation