Check the

LAB (UK) LIMITED

Company
LAB (UK) LIMITED (06473418)

LAB (UK)

Phone: 08447 703 349
A⁺ rating

ABOUT LAB (UK) LIMITED

Company Overview

Welcome to LAB UK LIMITED. UKAS accredited asbestos consultants.

With over 30 years of experiance LAB UK Ltd prides itself on ite realistic and tested approach.

Being impartial and independant from any removal contractors we are

We can help you understand the regulations and manage asbestos for a lot less than you think

LAB UK can offer help and advice in all areas and forewarn of any potential risks.

KEY FINANCES

Year
2016
Assets
£934.46k ▼ £-75.48k (-7.47 %)
Cash
£655.42k ▼ £-28.91k (-4.22 %)
Liabilities
£105.21k ▼ £-97.61k (-48.13 %)
Net Worth
£829.26k ▲ £22.14k (2.74 %)

REGISTRATION INFO

Company name
LAB (UK) LIMITED
Company number
06473418
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.labukltd.co.uk
Phones
08447 703 349
Registered Address
34 BRITANNIA COURT,
BURNT MILLS INDUSTRIAL ESTATE,
BASILDON,
ESSEX,
SS13 1EU

ECONOMIC ACTIVITIES

71200
Technical testing and analysis

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Mar 2017
Confirmation statement made on 15 January 2017 with updates
21 Feb 2017
Registered office address changed from 73 Broadway Studio New Leigh on Sea Essex SS9 1PW to 34 Britannia Court Burnt Mills Industrial Estate Basildon Essex SS13 1EU on 21 February 2017
14 Apr 2016
Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000

CHARGES

23 January 2009
Status
Satisfied on 24 March 2014
Delivered
31 January 2009
Persons entitled
Ashley Commercial Finance Limited
Description
Fixed charge over any debt (as defined in the factoring…

15 December 2008
Status
Satisfied on 30 January 2009
Delivered
16 December 2008
Persons entitled
Bibby Financial Services Limited as Security Trustee
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

LAB (UK) LIMITED DIRECTORS

Susan Mcleod

  Acting PSC
Appointed
01 May 2009
Occupation
Book Eeper
Role
Director
Age
72
Nationality
British
Address
38 Ash Road, Canvey Island, Essex, SS8 7EA
Country Of Residence
United Kingdom
Name
MCLEOD, Susan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Jack Reginald George Smith

  Acting
Appointed
01 May 2015
Occupation
Retired
Role
Director
Age
81
Nationality
British
Address
41 Marine Approach, Canvey Island, Essex, SS8 0AL
Country Of Residence
England
Name
SMITH, Jack Reginald George

Leslie John Norman Sparrow

  Acting PSC
Appointed
11 February 2009
Occupation
Asbestos Surveyor
Role
Director
Age
67
Nationality
British
Address
1 Derventer Avenue, Canvey Island, Essex, SS8 9PX
Country Of Residence
United Kingdom
Name
SPARROW, Leslie John Norman
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Barie John Goddard

  Resigned
Appointed
15 January 2008
Resigned
20 January 2008
Role
Secretary
Address
8 Handleys Chase, Basildon, Essex, SS15 4BJ
Name
GODDARD, Barie John

Shirley Ann Goddard

  Resigned
Appointed
20 January 2008
Resigned
13 February 2009
Role
Secretary
Address
8 Handleys Chase, Noak Bridge, Laindon, Essex, SS15 4JB
Name
GODDARD, Shirley Ann

Kara Webb

  Resigned
Appointed
01 January 2011
Resigned
01 May 2015
Role
Secretary
Address
34 Britannia Court, Burnt Mills Industrial Estate, Basildon, Essex, England, SS13 1EU
Name
WEBB, Kara

Barie John Goddard

  Resigned
Appointed
15 January 2008
Resigned
20 January 2008
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
8 Handleys Chase, Basildon, Essex, SS15 4BJ
Name
GODDARD, Barie John

Shirley Ann Goddard

  Resigned
Appointed
15 January 2008
Resigned
13 February 2009
Occupation
Administrator
Role
Director
Age
75
Nationality
British
Address
8 Handleys Chase, Noak Bridge, Laindon, Essex, SS15 4JB
Country Of Residence
Uk
Name
GODDARD, Shirley Ann

Edwina Carol Sparrow

  Resigned PSC
Appointed
20 January 2008
Resigned
13 February 2009
Occupation
Administrator
Role
Director
Age
66
Nationality
British
Address
1 Derventer Avenue, Canvey Island, Essex, SS8 9PX
Name
SPARROW, Edwina Carol
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.