Company number 07714974
Status Active
Incorporation Date 22 July 2011
Company Type Private Limited Company
Address 15 HARVARD COURT, WINWICK QUAY, WARRINGTON, WA2 8LT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
GBP 1,000
. The most likely internet sites of NLG LABSERV LTD are www.nlglabserv.co.uk, and www.nlg-labserv.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Nlg Labserv Ltd is a Private Limited Company.
The company registration number is 07714974. Nlg Labserv Ltd has been working since 22 July 2011.
The present status of the company is Active. The registered address of Nlg Labserv Ltd is 15 Harvard Court Winwick Quay Warrington Wa2 8lt. . TOHER, Ailish is a Director of the company. TOHER, Gary is a Director of the company. WOOD, Michael is a Director of the company. Secretary KBS CORPORATE SERVICES has been resigned. Director GRINDROD, Steve Thomas has been resigned. Director KELFORD, Robert Stephen has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Director
TOHER, Gary
Appointed Date: 15 November 2011
50 years old
Resigned Directors
Persons With Significant Control
Mr Gary Toher
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Ailish Toher
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NLG LABSERV LTD Events
04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
...
... and 22 more events
04 Oct 2011
Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 4 October 2011
04 Oct 2011
Appointment of Kbs Corporate Services as a secretary
04 Oct 2011
Termination of appointment of Robert Kelford as a director
04 Oct 2011
Appointment of Mr Steven Grindrod as a director
22 Jul 2011
Incorporation