CENTRAL MIDLAND LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MIDLAND LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08082973

Incorporation date

25/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

32 Woodmeadow Road, Birmingham B30 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2012)
dot icon20/06/2024
Liquidators' statement of receipts and payments to 2024-04-25
dot icon18/05/2023
Statement of affairs
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Appointment of a voluntary liquidator
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Micro company accounts made up to 2022-06-30
dot icon30/08/2022
Micro company accounts made up to 2021-06-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-06-30
dot icon25/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-06-30
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon04/04/2019
Director's details changed for Mr Neal David Rodney on 2019-03-13
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon15/05/2018
Notification of Nicholas Collier as a person with significant control on 2016-04-06
dot icon23/03/2018
Registered office address changed from Unit 30 James Road Tyseley Birmingham B11 2BA to 32 Woodmeadow Road Birmingham B30 3PD on 2018-03-23
dot icon23/03/2018
Appointment of Mr Nicholas Collier as a director on 2018-03-23
dot icon28/11/2017
Termination of appointment of Nicholas Collier as a director on 2017-11-20
dot icon28/11/2017
Cessation of Nicholas Collier as a person with significant control on 2017-11-20
dot icon10/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon31/05/2017
Director's details changed for Neal David Rodney on 2017-05-24
dot icon31/05/2017
Director's details changed for Mr Nicholas Collier on 2017-05-24
dot icon25/04/2017
Director's details changed for Neal David Rodney on 2017-04-24
dot icon29/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to Unit 30 James Road Tyseley Birmingham B11 2BA on 2015-09-15
dot icon27/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon09/07/2014
Appointment of Mr Nicholas Collier as a director
dot icon19/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/10/2013
Registration of charge 080829730001
dot icon28/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon25/04/2013
Termination of appointment of Nicholas Collier as a director
dot icon30/01/2013
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-01
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-01
dot icon25/07/2012
Appointment of Nicholas Collier as a director
dot icon16/07/2012
Resolutions
dot icon28/05/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon25/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
15/05/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Nicholas
Director
23/03/2018 - Present
2
Rodney, Neal David
Director
25/05/2012 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CENTRAL MIDLAND LABORATORIES LIMITED

CENTRAL MIDLAND LABORATORIES LIMITED is an(a) Liquidation company incorporated on 25/05/2012 with the registered office located at 32 Woodmeadow Road, Birmingham B30 3PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL MIDLAND LABORATORIES LIMITED?

toggle

CENTRAL MIDLAND LABORATORIES LIMITED is currently Liquidation. It was registered on 25/05/2012 .

Where is CENTRAL MIDLAND LABORATORIES LIMITED located?

toggle

CENTRAL MIDLAND LABORATORIES LIMITED is registered at 32 Woodmeadow Road, Birmingham B30 3PD.

What does CENTRAL MIDLAND LABORATORIES LIMITED do?

toggle

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

How many employees does CENTRAL MIDLAND LABORATORIES LIMITED have?

toggle

CENTRAL MIDLAND LABORATORIES LIMITED had 4 employees in 2022.

What is the latest filing for CENTRAL MIDLAND LABORATORIES LIMITED?

toggle

The latest filing was on 20/06/2024: Liquidators' statement of receipts and payments to 2024-04-25.