EUROFINS NEWTEC LABORATORIES LIMITED
Overview
| Company Name | EUROFINS NEWTEC LABORATORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02538770 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROFINS NEWTEC LABORATORIES LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is EUROFINS NEWTEC LABORATORIES LIMITED located?
| Registered Office Address | I54 Business Park Valiant Way WV9 5GB Wolverhampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROFINS NEWTEC LABORATORIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWTEC LABORATORIES LIMITED | Oct 26, 1990 | Oct 26, 1990 |
| SERVEROUTE LIMITED | Sep 11, 1990 | Sep 11, 1990 |
What are the latest accounts for EUROFINS NEWTEC LABORATORIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EUROFINS NEWTEC LABORATORIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2016
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Philip David Coles as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graeme Charles Risdon as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 34 pages | AA | ||||||||||||||
Annual return made up to Aug 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Annual return made up to Aug 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom to I54 Business Park Valiant Way Wolverhampton WV9 5GB on Sep 16, 2014 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||||||
Certificate of change of name Company name changed newtec laboratories LIMITED\certificate issued on 09/12/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ms Alice Irene Mills on Sep 13, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Alice Irene Mills on Sep 13, 2013 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Mr Graeme Charles Risdon on Sep 13, 2013 | 2 pages | CH01 | ||||||||||||||
Who are the officers of EUROFINS NEWTEC LABORATORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, Alice Irene | Secretary | Business Park Valiant Way WV9 5GB Wolverhampton I54 United Kingdom | British | 178776500001 | ||||||
| COLES, Philip David | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 | England | British | 105679940002 | |||||
| MILLS, Alice Irene | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 United Kingdom | England | Irish | 62808370001 | |||||
| BLACKETT, Colin | Secretary | Pavillion 7 Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham Cleveland | British | 232557010001 | ||||||
| MOLE, Alan | Secretary | Laburnum Cottage Station Road Eckington WR10 3BB Pershore Hereford Worcester | British | 22069340001 | ||||||
| BARKER, Alan Douglas | Director | Wetherby Road Collingham LS22 5AY Wetherby Barnhill West Yorkshire England | England | British | 41346290001 | |||||
| BLACKETT, Colin | Director | Pavillion 7 Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham Cleveland | United Kingdom | British | 55782360003 | |||||
| BROTHERTON, Colin Michael | Director | 30 Firs Drive HG2 9HB Harrogate Yorkshire | British | 2175870001 | ||||||
| COWAN, Henry | Director | 33 White House Croft Long Newton TS21 1PJ Stockton On Tees Cleveland | England | British | 87834830001 | |||||
| DALTON, James Matthew Percy | Director | The Old Mistal Rigton Gates Farm North Rigton LS17 0DR Leeds | England | British | 22602880001 | |||||
| GILL, John David | Director | Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham Pavillion 7 Cleveland United Kingdom | England | British | 2604070001 | |||||
| HUDSON, Christopher David | Director | Belasis Court Greenwood Road TS23 4AZ Billingham 20-22 United Kingdom | United Kingdom | British | 56246160003 | |||||
| MOLE, Alan | Director | Laburnum Cottage Station Road Eckington WR10 3BB Pershore Hereford Worcester | United Kingdom | British | 22069340001 | |||||
| RISDON, Graeme Charles | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 United Kingdom | United Kingdom | British | 150185520001 | |||||
| SMITH, Frances Mary | Director | 14 Manor Road Wickhamford WR11 6SA Evesham Worcestershire | British | 61640300001 | ||||||
| SMITH, Robert Scotson | Director | 33 Iveston Grove TS22 5EA Billingham Cleveland | British | 31426860001 | ||||||
| SWEET, Karen | Director | 18 Grange Road Norton TS20 2NS Stockton On Tees Cleveland | British | 45828550001 |
Who are the persons with significant control of EUROFINS NEWTEC LABORATORIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eurofins Scientific S.E | Apr 06, 2016 | Val Fleuri L-1526 Luxembourg 23 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EUROFINS NEWTEC LABORATORIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Oct 27, 1994 Delivered On Oct 28, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 02, 1992 Delivered On Apr 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0