About

Registered Number: 06048489
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: W8 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH,

 

Normanby Laboratory Services Ltd was registered on 11 January 2007 and are based in Redcar, it's status at Companies House is "Active". This company has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINCOLN, Diane Marie 01 February 2010 - 1
LINCOLN, Paul 11 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LINCOLN, Diane 11 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 20 August 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 12 July 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 20 January 2009
RESOLUTIONS - N/A 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.