AEROVAC MED-LAB LTD

Register to unlock more data on OkredoRegister

AEROVAC MED-LAB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00540182

Incorporation date

05/11/1954

Size

Small

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1954)
dot icon06/02/2026
Director's details changed for Mr Levi Edenbrow on 2023-10-01
dot icon31/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon11/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon11/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-11
dot icon23/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon23/12/2024
Appointment of Will Parker as a director on 2024-12-17
dot icon23/12/2024
Termination of appointment of Mark Knight as a director on 2024-12-19
dot icon11/12/2024
Register(s) moved to registered office address C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
dot icon26/11/2024
Registered office address changed from Copeland Street Derby Derbyshire DE1 2PU United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-11-26
dot icon26/11/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-09
dot icon26/11/2024
Termination of appointment of Carla Smith Dobbeck as a secretary on 2024-09-09
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon12/09/2024
Termination of appointment of Richard Steven King as a director on 2024-06-30
dot icon28/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon28/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon08/06/2021
Full accounts made up to 2019-12-31
dot icon21/04/2021
Register inspection address has been changed from Composites House Sinclair Close Heanor Derbyshire DE75 7SP England to No. 1 Spinningfields Hardman Square C/O Weightmans Llp Manchester M3 3EB
dot icon01/04/2021
Director's details changed for Mark Knight on 2017-03-31
dot icon26/03/2021
Memorandum and Articles of Association
dot icon26/03/2021
Resolutions
dot icon16/03/2021
Secretary's details changed for Mrs Carla Smith Dobbeck on 2021-03-12
dot icon04/03/2021
Secretary's details changed for Dr Carla Smith Dobbeck on 2021-03-01
dot icon03/03/2021
Termination of appointment of Alison Murphy as a secretary on 2021-03-01
dot icon03/03/2021
Cessation of Umeco Limited as a person with significant control on 2021-03-01
dot icon03/03/2021
Notification of Aerovac Systems Uk Ltd as a person with significant control on 2021-03-01
dot icon03/03/2021
Appointment of Mr Levi Edenbrow as a director on 2021-03-01
dot icon03/03/2021
Registered office address changed from Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP to Copeland Street Derby Derbyshire DE1 2PU on 2021-03-03
dot icon03/03/2021
Termination of appointment of David Shaun Clears as a director on 2021-03-01
dot icon03/03/2021
Appointment of Dr Carla Smith Dobbeck as a secretary on 2021-03-01
dot icon03/03/2021
Resolutions
dot icon29/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-14 with updates
dot icon07/02/2019
Notification of Umeco Limited as a person with significant control on 2018-10-15
dot icon07/02/2019
Cessation of Med-Lab International Limited as a person with significant control on 2018-10-15
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon10/02/2018
Confirmation statement made on 2018-01-14 with updates
dot icon10/02/2018
Notification of Med-Lab International Limited as a person with significant control on 2016-04-06
dot icon10/02/2018
Withdrawal of a person with significant control statement on 2018-02-10
dot icon10/11/2017
Secretary's details changed for Alison Murphy on 2017-11-01
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon18/11/2016
Auditor's resignation
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Alison Murphy as a secretary on 2016-08-09
dot icon16/09/2016
Appointment of David Shaun Clears as a director on 2016-08-09
dot icon28/01/2016
Termination of appointment of Antony Steels as a director on 2016-01-14
dot icon25/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Roy Douglas Smith as a secretary on 2015-12-11
dot icon25/01/2016
Termination of appointment of Daniel George Darazsdi as a director on 2015-12-11
dot icon25/01/2016
Termination of appointment of Roy Douglas Smith as a director on 2015-12-11
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Daniel George Darazsdi as a director on 2014-11-01
dot icon17/02/2015
Termination of appointment of David M Drillock as a director on 2014-10-31
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon17/02/2014
Register inspection address has been changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG England
dot icon14/10/2013
Miscellaneous
dot icon25/07/2013
Accounts made up to 2012-12-31
dot icon31/01/2013
Register(s) moved to registered inspection location
dot icon31/01/2013
Register inspection address has been changed
dot icon31/01/2013
Registered office address changed from , Concorde House, Warwick New Road, Leamington Spa, Warwickshire, CV32 6JG on 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon02/01/2013
Certificate of change of name
dot icon04/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon14/09/2012
Accounts made up to 2012-03-31
dot icon24/07/2012
Appointment of Mr David M Drillock as a director
dot icon24/07/2012
Appointment of Mr Roy Douglas Smith as a director
dot icon24/07/2012
Termination of appointment of Andrew Moss as a director
dot icon24/07/2012
Termination of appointment of Steven Bowers as a director
dot icon24/07/2012
Termination of appointment of Steven Bowers as a secretary
dot icon24/07/2012
Appointment of Mr Roy Douglas Smith as a secretary
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2012
Director's details changed for Richard Steven King on 2011-12-02
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon05/12/2011
Accounts made up to 2011-03-31
dot icon10/08/2011
Termination of appointment of Clive Snowdon as a director
dot icon10/08/2011
Termination of appointment of Douglas Robertson as a director
dot icon24/02/2011
Appointment of a director
dot icon27/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon24/01/2011
Appointment of Mr Steven John Bowers as a director
dot icon30/12/2010
Accounts made up to 2010-03-31
dot icon13/05/2010
Appointment of Mr Antony Steels as a director
dot icon21/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon21/01/2010
Director's details changed for Richard Steven King on 2010-01-21
dot icon21/01/2010
Director's details changed for Mark Knight on 2010-01-21
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/08/2009
Accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 14/01/09; full list of members
dot icon14/01/2009
Secretary's change of particulars / steven bowers / 14/01/2009
dot icon11/12/2008
Accounts made up to 2008-03-31
dot icon14/11/2008
Secretary's change of particulars / steven bowers / 12/11/2008
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 14/01/08; full list of members
dot icon01/09/2007
Resolutions
dot icon21/08/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon04/08/2007
Director resigned
dot icon26/07/2007
Secretary's particulars changed
dot icon05/02/2007
Return made up to 14/01/07; full list of members
dot icon31/01/2007
Accounts made up to 2006-03-31
dot icon29/11/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 14/01/06; full list of members
dot icon05/01/2006
Accounts made up to 2005-03-31
dot icon18/08/2005
Secretary's particulars changed
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 14/01/05; full list of members
dot icon22/07/2004
Particulars of mortgage/charge
dot icon22/03/2004
Resolutions
dot icon27/01/2004
Return made up to 14/01/04; full list of members
dot icon22/12/2003
Accounts made up to 2003-03-31
dot icon27/01/2003
Return made up to 14/01/03; full list of members
dot icon25/01/2003
Accounts made up to 2002-03-31
dot icon24/07/2002
Secretary resigned
dot icon19/07/2002
New director appointed
dot icon18/01/2002
Return made up to 14/01/02; full list of members
dot icon01/10/2001
Accounts made up to 2001-03-31
dot icon22/01/2001
Return made up to 14/01/01; full list of members
dot icon28/07/2000
Accounts made up to 2000-03-31
dot icon31/01/2000
New secretary appointed
dot icon23/01/2000
Return made up to 14/01/00; full list of members
dot icon21/09/1999
New director appointed
dot icon02/07/1999
Accounts made up to 1999-03-31
dot icon05/02/1999
Return made up to 28/01/99; full list of members
dot icon07/01/1999
Accounts made up to 1998-03-31
dot icon29/07/1998
Accounts made up to 1997-09-29
dot icon17/02/1998
Return made up to 28/01/98; no change of members
dot icon04/02/1998
Resolutions
dot icon06/10/1997
Auditor's resignation
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon06/10/1997
Registered office changed on 06/10/97 from: copeland street, derby, DE1 2PU
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon01/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Declaration of satisfaction of mortgage/charge
dot icon03/02/1997
Accounts for a small company made up to 1996-09-30
dot icon03/02/1997
Return made up to 28/01/97; no change of members
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
Secretary resigned
dot icon21/10/1996
New director appointed
dot icon29/08/1996
Director resigned
dot icon15/02/1996
Return made up to 28/01/96; full list of members
dot icon11/01/1996
Accounts for a small company made up to 1995-09-30
dot icon01/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/02/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Director resigned;new director appointed
dot icon26/02/1994
Accounts for a small company made up to 1993-09-30
dot icon26/02/1994
Return made up to 28/01/94; no change of members
dot icon23/02/1993
Accounts for a small company made up to 1992-09-30
dot icon08/02/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
Return made up to 28/01/93; full list of members
dot icon06/05/1992
New director appointed
dot icon23/03/1992
Accounts for a small company made up to 1991-09-30
dot icon23/03/1992
Return made up to 28/01/92; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1990-09-30
dot icon19/02/1991
Return made up to 28/01/91; no change of members
dot icon24/01/1990
Accounts for a small company made up to 1989-09-30
dot icon24/01/1990
Return made up to 19/01/90; full list of members
dot icon12/01/1989
Accounts for a small company made up to 1988-09-30
dot icon12/01/1989
Return made up to 30/11/88; full list of members
dot icon19/02/1988
Return made up to 30/11/87; full list of members
dot icon20/01/1988
Accounts made up to 1987-09-30
dot icon27/01/1987
Return made up to 22/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/06/1962
Certificate of change of name
dot icon05/11/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Mark
Director
06/09/1996 - 19/12/2024
2
King, Richard Steven
Director
10/07/2002 - 30/06/2024
-
Edenbrow, Levi
Director
01/03/2021 - Present
1
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
09/09/2024 - 21/07/2025
580
CSC CLS (UK) LIMITED
Corporate Secretary
21/07/2025 - Present
1977

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROVAC MED-LAB LTD

AEROVAC MED-LAB LTD is an(a) Active company incorporated on 05/11/1954 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEROVAC MED-LAB LTD?

toggle

AEROVAC MED-LAB LTD is currently Active. It was registered on 05/11/1954 .

Where is AEROVAC MED-LAB LTD located?

toggle

AEROVAC MED-LAB LTD is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does AEROVAC MED-LAB LTD do?

toggle

AEROVAC MED-LAB LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AEROVAC MED-LAB LTD?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Levi Edenbrow on 2023-10-01.