SPHERE LABORATORIES (LONDON) LIMITED - LEDBURY
Company Profile | Company Filings |
Overview
SPHERE LABORATORIES (LONDON) LIMITED is a Private Limited Company from LEDBURY ENGLAND and has the status: Active.
SPHERE LABORATORIES (LONDON) LIMITED was incorporated 61 years ago on 08/04/1963 and has the registered number: 00756884. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SPHERE LABORATORIES (LONDON) LIMITED was incorporated 61 years ago on 08/04/1963 and has the registered number: 00756884. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SPHERE LABORATORIES (LONDON) LIMITED - LEDBURY
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MAINSWOOD
LEDBURY
HEREFORDSHIRE
HR8 2RF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/08/2023 | 11/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN NICHOLLS | May 1978 | British | Director | 2004-11-05 | CURRENT |
MRS FIONA GWENDOLAND HOMES | Jul 1964 | British | Director | 2004-11-05 | CURRENT |
MRS FIONA GWENDOLAND HOMES | Jul 1964 | British | Secretary | 2004-11-05 | CURRENT |
SEAN WADMORE | Aug 1957 | British | Director | 1996-12-16 UNTIL 2004-11-05 | RESIGNED |
MRS CHRISTINE ANN VILLANI | Aug 1950 | British | Director | RESIGNED | |
MR RUFUS JOHN STONE | Apr 1912 | British | Director | RESIGNED | |
MRS ADELE STONE | Sep 1928 | British | Director | RESIGNED | |
MR RUFUS JOHN STONE | Apr 1912 | British | Secretary | 2004-09-06 UNTIL 2004-11-05 | RESIGNED |
MRS ADELE STONE | Sep 1928 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Nicholls | 2016-04-06 | 5/1978 | Birmingham | Ownership of shares 25 to 50 percent |
Mrs Fiona Gwendoland Homes | 2016-04-06 | 7/1964 | Ledbury | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sphere Laboratories (London) Limited - Period Ending 2023-03-31 | 2023-12-30 | 31-03-2023 | £-171,202 equity |
Sphere Laboratories (London) Limited - Period Ending 2022-03-31 | 2023-03-30 | 31-03-2022 | £-129,400 equity |
Sphere Laboratories (London) Limited - Period Ending 2021-03-31 | 2022-01-01 | 31-03-2021 | £-101,109 equity |
Sphere Laboratories (London) Limited - Period Ending 2020-03-31 | 2021-03-31 | 31-03-2020 | £-103,402 equity |
Sphere Laboratories (London) Limited - Period Ending 2019-03-31 | 2020-01-01 | 31-03-2019 | £-89,156 equity |
Sphere Laboratories (London) Limited - Period Ending 2018-03-31 | 2018-09-14 | 31-03-2018 | £-77,304 equity |
Sphere Laboratories (London) Limited - Period Ending 2017-03-31 | 2017-12-20 | 31-03-2017 | £-32,460 equity |
Sphere Laboratories (London) Limited - Period Ending 2016-03-31 | 2016-10-26 | 31-03-2016 | £649 Cash £-38,926 equity |
Sphere Laboratories (London) Limited - Period Ending 2013-12-31 | 2014-10-01 | 31-12-2013 | £10,086 Cash £38,463 equity |