ALS LABORATORIES (UK) LIMITED - COVENTRY


Company Profile Company Filings

Overview

ALS LABORATORIES (UK) LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
ALS LABORATORIES (UK) LIMITED was incorporated 35 years ago on 05/06/1989 and has the registered number: 02391955. The accounts status is FULL and accounts are next due on 31/12/2024.

ALS LABORATORIES (UK) LIMITED - COVENTRY

This company is listed in the following categories:
71200 - Technical testing and analysis

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

ALS
COVENTRY
CV4 9GU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ECLIPSE SCIENTIFIC LIMITED (until 01/11/2017)

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL LE FONDRE Jan 1976 British Director 2023-04-01 CURRENT
MR MATTHEW MASTERS Mar 1973 British Director 2013-11-21 CURRENT
MR IAN O'MAHONY Sep 1986 Irish Director 2019-08-19 CURRENT
MR MARTIN LEONARD STENER Jan 1980 Swedish Director 2022-10-01 CURRENT
MR MICHAEL PAUL PEARSON Secretary 2023-04-01 CURRENT
MR MARK ANDREW KENNETH WOOD Nov 1967 British Secretary 2008-04-28 UNTIL 2013-11-21 RESIGNED
MR MARK JAMES GOMAR Jun 1959 British Director 2004-01-22 UNTIL 2004-07-22 RESIGNED
ADRIAN CLUBB Aug 1962 British Secretary 2004-07-22 UNTIL 2006-02-14 RESIGNED
MR JOHN RAYMOND CRABTREE Secretary 2017-07-20 UNTIL 2020-03-27 RESIGNED
PAUL EVAN-COOK Nov 1944 British Secretary 1998-08-01 UNTIL 2003-10-07 RESIGNED
TIMOTHY EDWARD MULLEN British Secretary 2012-04-04 UNTIL 2017-07-20 RESIGNED
RICHARD IAN LEIGH Jun 1966 British Secretary 2004-02-13 UNTIL 2004-07-22 RESIGNED
MR RICHARD ANTHONY SOWERBY Nov 1967 British Secretary 2006-02-14 UNTIL 2008-04-28 RESIGNED
DAVID WILLIAM WALKER Jun 1936 British Secretary RESIGNED
MR RICHARD ANTHONY SOWERBY Nov 1967 British Director 2006-02-14 UNTIL 2008-04-28 RESIGNED
MR NEIL LE FONDRE Secretary 2020-08-13 UNTIL 2023-04-01 RESIGNED
MR ROBERT CHARLES ATWOOD Dec 1942 British Director RESIGNED
MR MARK ANDREW KENNETH WOOD Nov 1967 British Director 2012-04-19 UNTIL 2013-11-21 RESIGNED
DR GEOFFREY LLOYD BALDWIN Apr 1940 British Director RESIGNED
KEITH TOZZI Feb 1949 British Director 2006-08-10 UNTIL 2008-02-08 RESIGNED
KEITH TOZZI Feb 1949 British Director 2000-08-01 UNTIL 2003-03-25 RESIGNED
MR ALEXANDER SLEETH Apr 1967 Scottish Director 2010-09-03 UNTIL 2012-04-04 RESIGNED
MR MARK JONATHAN SILVER May 1961 British Director 2008-10-08 UNTIL 2010-09-03 RESIGNED
MR NIGEL JOHN PATRICK Jun 1957 British Director 2003-08-01 UNTIL 2003-10-24 RESIGNED
NEIL MCDOUGALL Mar 1962 British Director 2003-08-05 UNTIL 2004-01-22 RESIGNED
RICHARD ANTHONY MCBRIDE British Director 2008-02-08 UNTIL 2010-09-03 RESIGNED
NICHOLAS WILLIAM LOUDEN May 1969 British Director 2010-09-03 UNTIL 2012-04-04 RESIGNED
MR GREGORY FRANCIS KILMISTER Feb 1956 Australian Director 2012-04-04 UNTIL 2017-07-20 RESIGNED
JONATHAN LEONARD DAWE May 1963 British Director 2002-01-24 UNTIL 2003-06-30 RESIGNED
THERESA MAY FLYNN May 1951 British Director RESIGNED
ELIZABETH ANN FLEMING Jul 1968 British Director 2004-12-12 UNTIL 2006-08-10 RESIGNED
MR SIMON WILLIAM DEDMAN Apr 1963 British Director 2003-08-01 UNTIL 2006-08-10 RESIGNED
MRS JULIE ELIZABETH DEDMAN Mar 1963 British Director 2002-11-11 UNTIL 2008-12-19 RESIGNED
ADRIAN CLUBB Aug 1962 British Director 2003-08-01 UNTIL 2006-08-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Als Inspection Uk Limited 2016-04-06 Prescot   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOELCKER HOLDINGS LIMITED BRETBY Dissolved... DORMANT 99999 - Dormant Company
INDUSTRIAL ENERGY COSTS LIMITED LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
DR.AUGUSTUS VOELCKER & SONS LIMITED BRETBY Dissolved... DORMANT 99999 - Dormant Company
ASPLAND AND JAMES LIMITED MIRFIELD Dissolved... TOTAL EXEMPTION SMALL 71200 - Technical testing and analysis
INENCO SYSTEMS LIMITED LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
MIDLAND ENERGY CONSULTANTS LTD LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
INENCO ENERGY LIMITED LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
INENCO ENERGY TRADING LIMITED LYTHAM ST. ANNES Active SMALL 70229 - Management consultancy activities other than financial management
KINETIC NETWORKS LIMITED LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
SWAN GROUP KENT Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
INENCO GROUP LIMITED LYTHAM ST. ANNES Active FULL 70229 - Management consultancy activities other than financial management
INENCO LIMITED LYTHAM ST. ANNES Active DORMANT 70100 - Activities of head offices
DEVAN LABORATORIES LIMITED MIRFIELD Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
INENCO MARKETING LIMITED LYTHAM ST. ANNES Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
CASTLE WATER (SOUTH EAST) LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 36000 - Water collection, treatment and supply
HALCROW WATER SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 71129 - Other engineering activities
MID KENT PENSION TRUSTEE LIMITED KENT Active DORMANT 74990 - Non-trading company
ALS LIFE SCIENCES LIMITED COVENTRY ENGLAND Active FULL 71200 - Technical testing and analysis
ECLIPSE SCIENTIFIC HOLDINGS LIMITED MIRFIELD Dissolved... FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
ALS LABORATORIES (UK) LIMITED 2021-04-27 31-03-2020 £2,111,000 Cash £19,801,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALS LIFE SCIENCES LIMITED COVENTRY ENGLAND Active FULL 71200 - Technical testing and analysis