LEGIONELLA CONTROL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LEGIONELLA CONTROL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08502723

Incorporation date

24/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Waterhouse 5/6 Fairway Court, Amber Close, Tamworth, Staffs B77 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon11/02/2026
Termination of appointment of Giles Frederick Dunbar Green as a director on 2026-01-31
dot icon17/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/07/2025
Appointment of Mr Anthony Matthews as a director on 2025-07-18
dot icon18/06/2025
Cessation of Nicky John Barsby as a person with significant control on 2025-05-16
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon16/05/2025
Termination of appointment of Nicky John Barsby as a director on 2025-05-16
dot icon08/08/2024
Appointment of Mr Giles Frederick Dunbar Green as a director on 2024-08-07
dot icon17/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/10/2023
Notification of John Sidney Smith as a person with significant control on 2023-10-04
dot icon02/10/2023
Cessation of Garry Kerin as a person with significant control on 2023-06-28
dot icon02/10/2023
Notification of Nicky John Barsby as a person with significant control on 2023-06-28
dot icon26/09/2023
Director's details changed for Mr Nick John Barsby on 2023-09-26
dot icon03/07/2023
Termination of appointment of Garry Kerin as a director on 2023-06-28
dot icon07/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon18/11/2022
Registered office address changed from 6 Sir Robert Peel Building Hoye Walk Fazeley Tamworth Staffordshire B78 3QD to Waterhouse 5/6 Fairway Court Amber Close Tamworth Staffs B77 4RP on 2022-11-18
dot icon27/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon08/10/2021
Termination of appointment of Giles Frederick Dunbar Green as a director on 2021-10-05
dot icon05/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/10/2021
Appointment of Mr John Sidney Smith as a director on 2021-10-01
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon14/02/2020
Director's details changed for Giles Frederick Dunbar Green on 2020-01-31
dot icon06/01/2020
Termination of appointment of Susan Dinah Pipe as a secretary on 2020-01-06
dot icon21/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/08/2019
Notification of Garry Kerin as a person with significant control on 2019-08-09
dot icon06/08/2019
Cessation of William Morgan Thomas as a person with significant control on 2019-07-31
dot icon06/08/2019
Termination of appointment of Howard Barnes as a director on 2019-07-31
dot icon06/08/2019
Appointment of Mr Garry Kerin as a director on 2019-07-31
dot icon06/08/2019
Appointment of Mr Nick John Barsby as a director on 2019-07-31
dot icon06/08/2019
Termination of appointment of William Morgan Thomas as a director on 2019-07-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Director's details changed for Dr Howard Barnes on 2017-06-15
dot icon15/06/2017
Director's details changed for Mr Howard Barnes on 2017-06-15
dot icon14/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/08/2016
Appointment of Mr Howard Barnes as a director on 2016-07-20
dot icon01/08/2016
Termination of appointment of Michael Robert Quest as a director on 2016-07-20
dot icon05/05/2016
Annual return made up to 2016-04-24 no member list
dot icon27/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-04-24 no member list
dot icon18/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-04-24 no member list
dot icon20/08/2013
Current accounting period extended from 2014-04-30 to 2014-06-30
dot icon24/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
426.59K
-
0.00
486.85K
-
2022
3
393.64K
-
0.00
398.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerin, Garry
Director
31/07/2019 - 28/06/2023
4
Smith, John Sidney
Director
01/10/2021 - Present
9
Barsby, Nick John
Director
31/07/2019 - 16/05/2025
-
Green, Giles Frederick Dunbar
Director
24/04/2013 - 05/10/2021
-
Green, Giles Frederick Dunbar
Director
07/08/2024 - 31/01/2026
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGIONELLA CONTROL ASSOCIATION LIMITED

LEGIONELLA CONTROL ASSOCIATION LIMITED is an(a) Active company incorporated on 24/04/2013 with the registered office located at Waterhouse 5/6 Fairway Court, Amber Close, Tamworth, Staffs B77 4RP. There are currently 2 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 LEGIONELLA CONTROL ASSOCIATION LIMITED?

toggle

LEGIONELLA CONTROL ASSOCIATION LIMITED is currently Active. It was registered on 24/04/2013 .

Where is LEGIONELLA CONTROL ASSOCIATION LIMITED located?

toggle

LEGIONELLA CONTROL ASSOCIATION LIMITED is registered at Waterhouse 5/6 Fairway Court, Amber Close, Tamworth, Staffs B77 4RP.

What does LEGIONELLA CONTROL ASSOCIATION LIMITED do?

toggle

LEGIONELLA CONTROL ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LEGIONELLA CONTROL ASSOCIATION LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Giles Frederick Dunbar Green as a director on 2026-01-31.