Check the

CANSFORD LABORATORIES LIMITED

Company
CANSFORD LABORATORIES LIMITED (07466011)

CANSFORD LABORATORIES

Phone: +44 (0)2920 540 567
B⁺ rating

ABOUT CANSFORD LABORATORIES LIMITED

We hope that the points below will clarify some of the points to look out for and help you to choose the best service for you.

In the UK, the United Kingdom Accreditation Services (UKAS) is the official organisation that provides accreditation of the methods used by testing laboratories with the ISO/IEC 17025 accreditation.

In contrast, other laboratories are accredited for most of their tests they provide.

), showing the 37 drugs and analytes in hair, covering 11 drug groups, that are accredited to ISO/IEC 17025 at Cansford Laboratories:

Before you embark on a new testing programme, speak to a member of our lab team. We’ll help you to decide which kind of testing is best suited to your situation and your objectives.

KEY FINANCES

Year
2015
Assets
£306.08k ▲ £117.64k (62.43 %)
Cash
£103.81k ▲ £86.54k (501.11 %)
Liabilities
£485.48k ▼ £-132.86k (-21.49 %)
Net Worth
£-179.4k ▼ £250.51k (-58.27 %)

REGISTRATION INFO

Company name
CANSFORD LABORATORIES LIMITED
Company number
07466011
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Dec 2010
Age - 14 years
Home Country
United Kingdom

CONTACTS

Website
www.cansfordlabs.co.uk
Phones
+44 (0)2920 540 567
02920 540 567
+44 (0)2920 545 180
02920 545 180
Registered Address
1A PENTWYN BUSINESS CENTRE,
WHARFDALE ROAD,
CARDIFF,
WALES,
CF23 7HB

ECONOMIC ACTIVITIES

86900
Other human health activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 May 2017
Statement of capital following an allotment of shares on 1 February 2016 GBP 150,009.00
17 May 2017
Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities
17 Mar 2017
Termination of appointment of James Nutt as a director on 3 February 2017

See Also


Last update 2018

CANSFORD LABORATORIES LIMITED DIRECTORS

Kim Bagley

  Acting
Appointed
01 April 2011
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
1a Pentwyn Business Centre, Wharfedale Road, Pentwyn, Cardiff, South Glamorgan, CF23 7HB
Country Of Residence
Uk
Name
BAGLEY, Kim

Andrew Meyrick

  Acting
Appointed
01 July 2011
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
1a Pentwyn Business Centre, Wharfedale Road, Pentwyn, Cardiff, CF23 7HB
Country Of Residence
Uk
Name
MEYRICK, Andrew

Tsanaclis Lolita Margareta Dr

  Acting
Appointed
01 April 2011
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
1a Pentwyn Business Centre, Wharfedale Road, Pentwyn, Cardiff, CF23 7HB
Country Of Residence
Wales
Name
TSANACLIS, Lolita Margareta, Dr

John Francis Charles Wicks

  Acting
Appointed
10 December 2010
Occupation
Medical Consultant
Role
Director
Age
75
Nationality
British
Address
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB
Country Of Residence
England
Name
WICKS, John Francis Charles

Daniel William Perrin

  Resigned
Appointed
08 December 2011
Resigned
31 October 2013
Role
Secretary
Address
Cambrian Complex, Ystrad Road, Fforestfach, Swansea, West Glamorgan, Uk, SA5 4HJ
Name
PERRIN, Daniel William

James Nutt

  Resigned
Appointed
01 July 2011
Resigned
03 February 2017
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
Cambrian Complex, Ystrad Road, Fforestfach, Swansea, West Glamorgan, Uk, SA5 4HJ
Country Of Residence
Uk
Name
NUTT, James

REVIEWS


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