ALS LABORATORIES (UK) LIMITED

Register to unlock more data on OkredoRegister

ALS LABORATORIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02391955

Incorporation date

05/06/1989

Size

Full

Contacts

Registered address

Registered address

Als, Torrington Avenue, Coventry CV4 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1989)
dot icon02/10/2025
Full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon02/07/2025
Change of details for Als Inspection Uk Limited as a person with significant control on 2025-07-02
dot icon16/10/2024
Full accounts made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of Michael Paul Pearson as a secretary on 2024-10-01
dot icon01/10/2024
Appointment of Mr Neil Le Fondre as a secretary on 2024-10-01
dot icon25/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon09/08/2024
Appointment of Miss Lauren Marie Ellis as a director on 2024-08-08
dot icon31/07/2024
Termination of appointment of Martin Leonard Stener as a director on 2024-07-31
dot icon04/12/2023
Full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon05/04/2023
Termination of appointment of Neil Le Fondre as a secretary on 2023-04-01
dot icon05/04/2023
Appointment of Mr Neil Le Fondre as a director on 2023-04-01
dot icon05/04/2023
Appointment of Mr Michael Paul Pearson as a secretary on 2023-04-01
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon05/10/2022
Appointment of Mr Martin Leonard Stener as a director on 2022-10-01
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon30/09/2022
Change of details for Als Testing Services (Uk) Limited as a person with significant control on 2021-09-22
dot icon30/09/2022
Registered office address changed from Unit 7 & 8 Aspen Court Bessemer Way Rotherham S60 1FB England to Als Torrington Avenue Coventry CV4 9GU on 2022-09-30
dot icon24/02/2022
Full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2021
Director's details changed for Mr Ian O'mahony on 2021-03-12
dot icon12/03/2021
Director's details changed for Mr Matthew Graham Masters on 2021-03-12
dot icon23/12/2020
Registered office address changed from Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ to Unit 7 & 8 Aspen Court Bessemer Way Rotherham S60 1FB on 2020-12-23
dot icon29/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon14/08/2020
Appointment of Mr Neil Le Fondre as a secretary on 2020-08-13
dot icon27/03/2020
Termination of appointment of John Raymond Crabtree as a secretary on 2020-03-27
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon21/08/2019
Appointment of Mr Ian O'mahony as a director on 2019-08-19
dot icon14/02/2019
Confirmation statement made on 2018-10-22 with updates
dot icon14/02/2019
Change of details for Eclipse Scientific Holdings Ltd as a person with significant control on 2018-12-31
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon01/11/2017
Resolutions
dot icon01/11/2017
Change of name notice
dot icon27/07/2017
Appointment of Mr John Raymond Crabtree as a secretary on 2017-07-20
dot icon27/07/2017
Termination of appointment of Gregory Francis Kilmister as a director on 2017-07-20
dot icon27/07/2017
Termination of appointment of Timothy Edward Mullen as a secretary on 2017-07-20
dot icon16/03/2017
Full accounts made up to 2016-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/05/2016
Full accounts made up to 2015-03-31
dot icon11/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Mark Wood as a secretary
dot icon21/11/2013
Termination of appointment of Mark Wood as a director
dot icon21/11/2013
Appointment of Mr Matthew Masters as a director
dot icon10/09/2013
Full accounts made up to 2013-03-31
dot icon20/02/2013
Miscellaneous
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Appointment of Mr Mark Andrew Kenneth Wood as a director
dot icon19/04/2012
Appointment of Timothy Edward Mullen as a secretary
dot icon19/04/2012
Appointment of Gregory Francis Kilmister as a director
dot icon19/04/2012
Termination of appointment of Nicholas Louden as a director
dot icon19/04/2012
Termination of appointment of Alexander Sleeth as a director
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/09/2010
Termination of appointment of Richard Mcbride as a director
dot icon27/09/2010
Termination of appointment of Mark Silver as a director
dot icon27/09/2010
Appointment of Alexander Sleeth as a director
dot icon27/09/2010
Appointment of Nicholas William Louden as a director
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon03/08/2009
Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ
dot icon16/02/2009
Return made up to 31/01/09; full list of members
dot icon12/02/2009
Full accounts made up to 2007-12-31
dot icon24/12/2008
Appointment terminated director julie dedman
dot icon16/10/2008
Director appointed mark jonathan silver
dot icon30/05/2008
Full accounts made up to 2006-08-11
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/05/2008
Accounting reference date extended from 11/08/2007 to 31/12/2007 alignment with parent or subsidiary
dot icon20/05/2008
Return made up to 31/01/08; full list of members
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon06/05/2008
Director appointed richard anthony mcbride
dot icon01/05/2008
Appointment terminated director and secretary richard sowerby
dot icon01/05/2008
Secretary appointed mark andrew kenneth wood
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2008
Director resigned
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Director's particulars changed
dot icon25/04/2007
Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ
dot icon17/02/2007
Return made up to 31/01/07; full list of members
dot icon28/12/2006
Accounting reference date extended from 31/03/06 to 11/08/06
dot icon14/11/2006
New director appointed
dot icon09/11/2006
Return made up to 25/07/06; full list of members
dot icon04/09/2006
Declaration of assistance for shares acquisition
dot icon04/09/2006
Declaration of assistance for shares acquisition
dot icon04/09/2006
Resolutions
dot icon04/09/2006
Resolutions
dot icon30/08/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon30/08/2006
Miscellaneous
dot icon30/08/2006
Miscellaneous
dot icon30/08/2006
Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon19/08/2006
Particulars of mortgage/charge
dot icon08/05/2006
Accounts for a medium company made up to 2005-03-31
dot icon05/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
New secretary appointed;new director appointed
dot icon31/03/2006
Secretary resigned
dot icon01/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon26/10/2005
Full accounts made up to 2004-03-31
dot icon27/09/2005
Return made up to 25/07/05; full list of members
dot icon10/08/2005
Secretary's particulars changed;director's particulars changed
dot icon20/12/2004
New director appointed
dot icon05/11/2004
Particulars of mortgage/charge
dot icon26/08/2004
Return made up to 25/07/04; full list of members
dot icon23/08/2004
Registered office changed on 23/08/04 from: rocfort road snodland kent ME6 5AH
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon23/02/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New secretary appointed
dot icon23/02/2004
Secretary resigned
dot icon09/02/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon20/11/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon12/08/2003
Return made up to 25/07/03; full list of members
dot icon05/08/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon06/07/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon26/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon17/08/2002
Auditor's resignation
dot icon06/08/2002
Return made up to 25/07/02; no change of members
dot icon04/02/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Statement of affairs
dot icon28/11/2001
Ad 28/03/01--------- £ si 200000@1
dot icon30/07/2001
Return made up to 25/07/01; full list of members
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon20/09/2000
Registered office changed on 20/09/00 from: high st snodland kent ME6 5AH
dot icon16/08/2000
Return made up to 25/07/00; full list of members
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon23/12/1999
Director's particulars changed
dot icon13/08/1999
Return made up to 25/07/99; full list of members
dot icon01/08/1999
Full accounts made up to 1999-03-31
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 25/07/98; no change of members
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
New secretary appointed
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon21/08/1997
Return made up to 25/07/97; no change of members
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon27/08/1996
Return made up to 25/07/96; full list of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon19/09/1995
Director's particulars changed
dot icon10/08/1995
Return made up to 25/07/95; full list of members
dot icon25/04/1995
Resolutions
dot icon25/04/1995
Resolutions
dot icon25/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon15/08/1994
Return made up to 25/07/94; no change of members
dot icon27/10/1993
Certificate of change of name
dot icon16/08/1993
Full accounts made up to 1993-03-31
dot icon16/08/1993
Return made up to 25/07/93; no change of members
dot icon28/08/1992
Return made up to 25/07/92; full list of members
dot icon31/07/1992
Full accounts made up to 1992-03-31
dot icon29/07/1992
Director resigned
dot icon13/04/1992
New director appointed
dot icon25/02/1992
Auditor's resignation
dot icon18/02/1992
Secretary resigned;new secretary appointed
dot icon18/10/1991
Director's particulars changed
dot icon23/08/1991
Return made up to 05/06/91; full list of members
dot icon14/08/1991
Return made up to 25/07/91; full list of members
dot icon09/08/1991
Full accounts made up to 1991-03-31
dot icon26/07/1991
Director resigned;new director appointed
dot icon18/02/1991
Return made up to 03/01/91; full list of members
dot icon18/02/1991
Ad 06/02/91--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon18/02/1991
Nc inc already adjusted 06/02/91
dot icon16/02/1991
Resolutions
dot icon16/02/1991
Resolutions
dot icon16/02/1991
Resolutions
dot icon24/01/1991
Full accounts made up to 1990-09-30
dot icon13/01/1991
Secretary resigned;new secretary appointed
dot icon13/12/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon11/12/1990
Secretary resigned;new secretary appointed
dot icon05/12/1990
New director appointed
dot icon16/05/1990
Director resigned
dot icon16/05/1990
Secretary resigned
dot icon22/08/1989
Wd 16/08/89 ad 09/08/89--------- £ si 998@1=998 £ ic 2/1000
dot icon22/08/1989
£ nc 100/1000
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Director resigned;new director appointed
dot icon17/08/1989
Secretary resigned;new secretary appointed
dot icon17/08/1989
Registered office changed on 17/08/89 from: beachcroft stanleys 20 furnival street london EC4A 1BN
dot icon17/08/1989
Accounting reference date notified as 30/09
dot icon08/08/1989
Certificate of change of name
dot icon05/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tozzi, Keith
Director
10/08/2006 - 08/02/2008
45
Tozzi, Keith
Director
01/08/2000 - 25/03/2003
45
Mcdougall, Neil
Director
05/08/2003 - 22/01/2004
30
Mr Alexander Sleeth
Director
03/09/2010 - 04/04/2012
66
Patrick, Nigel John
Director
01/08/2003 - 24/10/2003
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About ALS LABORATORIES (UK) LIMITED

ALS LABORATORIES (UK) LIMITED is an(a) Active company incorporated on 05/06/1989 with the registered office located at Als, Torrington Avenue, Coventry CV4 9GU. There are currently 5 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 ALS LABORATORIES (UK) LIMITED?

toggle

ALS LABORATORIES (UK) LIMITED is currently Active. It was registered on 05/06/1989 .

Where is ALS LABORATORIES (UK) LIMITED located?

toggle

ALS LABORATORIES (UK) LIMITED is registered at Als, Torrington Avenue, Coventry CV4 9GU.

What does ALS LABORATORIES (UK) LIMITED do?

toggle

ALS LABORATORIES (UK) LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ALS LABORATORIES (UK) LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2025-03-31.