ACCULABS DIAGNOSTICS UK LIMITED
BILLINGHAM RESOLUTE VENTURES LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 07179157
Status Active
Incorporation Date 5 March 2010
Company Type Private Limited Company
Address UNIT 12 WYNYARD PARK BUSINESS VILLAGE, WYNYARD PARK, BILLINGHAM, TEESSIDE, TS22 5TB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of ACCULABS DIAGNOSTICS UK LIMITED are www.acculabsdiagnosticsuk.co.uk, and www.acculabs-diagnostics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acculabs Diagnostics Uk Limited is a Private Limited Company. The company registration number is 07179157. Acculabs Diagnostics Uk Limited has been working since 05 March 2010. The present status of the company is Active. The registered address of Acculabs Diagnostics Uk Limited is Unit 12 Wynyard Park Business Village Wynyard Park Billingham Teesside Ts22 5tb. . GORDON, Sandra is a Secretary of the company. GORDON, Christopher is a Director of the company. SINGH, Robinder is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director KING, John Anthony has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GORDON, Sandra
Appointed Date: 09 July 2010

Director
GORDON, Christopher
Appointed Date: 09 July 2010
75 years old

Director
SINGH, Robinder
Appointed Date: 14 October 2010
69 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 09 July 2010
Appointed Date: 05 March 2010

Director
KING, John Anthony
Resigned: 09 July 2010
Appointed Date: 05 March 2010
74 years old

Persons With Significant Control

Dr Robinder Singh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Gordon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCULABS DIAGNOSTICS UK LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 25 more events
11 Aug 2010
Termination of appointment of Aci Secretaries Limited as a secretary
11 Aug 2010
Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 11 August 2010
11 Aug 2010
Appointment of Mr Christopher Gordon as a director
11 Aug 2010
Appointment of Sandra Gordon as a secretary
05 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ACCULABS DIAGNOSTICS UK LIMITED Charges

21 February 2014
Charge code 0717 9157 0004
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited
Description: Notification of addition to or amendment of charge…
24 April 2012
Debenture
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Debenture
Delivered: 10 November 2010
Status: Satisfied on 8 September 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…