About

Registered Number: 04105738
Date of Incorporation: 10/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 7 Cumbie Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6YA

 

Having been setup in 2000, North England Laboratory Supplies Ltd have registered office in Newton Aycliffe, County Durham, it's status is listed as "Active". The companies directors are listed as Mcquilkin, Scott, Tomlinson, David. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCQUILKIN, Scott 31 October 2013 - 1
TOMLINSON, David 10 November 2000 31 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
SH19 - Statement of capital 20 December 2019
RESOLUTIONS - N/A 10 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2019
CAP-SS - N/A 10 December 2019
CS01 - N/A 21 November 2019
SH01 - Return of Allotment of shares 02 May 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 22 November 2018
RESOLUTIONS - N/A 01 November 2018
SH01 - Return of Allotment of shares 30 October 2018
AA - Annual Accounts 18 May 2018
SH01 - Return of Allotment of shares 16 April 2018
CS01 - N/A 29 November 2017
RESOLUTIONS - N/A 11 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 11 June 2015
RESOLUTIONS - N/A 07 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 May 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 27 June 2013
CH01 - Change of particulars for director 15 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 25 April 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 28 November 2001
225 - Change of Accounting Reference Date 18 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.