EKF DIAGNOSTICS HOLDINGS PLC

Register to unlock more data on OkredoRegister

EKF DIAGNOSTICS HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347937

Incorporation date

07/01/2002

Size

Group

Contacts

Registered address

Registered address

Avon House, 19 Stanwell Road, Penarth, Cardiff CF64 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2023)
dot icon04/03/2026
Statement of capital on 2026-02-18
dot icon17/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon10/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon10/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2026
Purchase of own shares.
dot icon31/12/2025
Statement of capital on 2025-12-02
dot icon31/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon31/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon31/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/07/2025
Statement of capital on 2025-06-24
dot icon11/07/2025
Register inspection address has been changed from Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets 29 Wellington Street Leeds England LS1 4DL
dot icon06/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/05/2025
Resolutions
dot icon02/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/04/2025
Appointment of Mr Gavin Joseph Jones as a director on 2025-03-25
dot icon14/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon04/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/05/2024
Resolutions
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon23/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/10/2023
Registration of charge 043479370009, created on 2023-10-06
dot icon29/09/2023
Termination of appointment of Marc Peter Davies as a director on 2023-09-29
dot icon19/09/2023
Appointment of Mr Stephen Michael Young as a director on 2023-09-12
dot icon15/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/06/2023
Resolutions
dot icon08/02/2023
Termination of appointment of David Michael Salter as a director on 2023-02-06
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates

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
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigg, Christian Alexander
Director
01/07/2021 - Present
44
Reynolds, Adam
Director
11/10/2004 - 19/05/2021
43
ONE ADVISORY LIMITED
Corporate Secretary
30/09/2022 - Present
101
Zwanziger, Ron
Director
11/11/2015 - 11/04/2016
9
Mrs Doris-Ann Williams
Director
15/08/2014 - 10/12/2015
5

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

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 EKF DIAGNOSTICS HOLDINGS PLC

EKF DIAGNOSTICS HOLDINGS PLC is an(a) Active company incorporated on 07/01/2002 with the registered office located at Avon House, 19 Stanwell Road, Penarth, Cardiff CF64 2EZ. There are currently 7 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 EKF DIAGNOSTICS HOLDINGS PLC?

toggle

EKF DIAGNOSTICS HOLDINGS PLC is currently Active. It was registered on 07/01/2002 .

Where is EKF DIAGNOSTICS HOLDINGS PLC located?

toggle

EKF DIAGNOSTICS HOLDINGS PLC is registered at Avon House, 19 Stanwell Road, Penarth, Cardiff CF64 2EZ.

What does EKF DIAGNOSTICS HOLDINGS PLC do?

toggle

EKF DIAGNOSTICS HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EKF DIAGNOSTICS HOLDINGS PLC?

toggle

The latest filing was on 04/03/2026: Statement of capital on 2026-02-18.