ABOUT THE ENVIRONMENTAL LABORATORY LIMITED
We’ve had our AIS LIMS system since 2000 and it’s an integral part of our processes. As well as helping to accurately record samples with multiple users, it also helps us track our samples, showing how long it is taking. Reports are highly...
The Environmental Laboratory Ltd
Products
I found AIS extremely professional. They were able to design and implement a fantastic LIMS which has greatly improved our sample turnaround time. The staff were very helpful and accommodating, willing to offer advice and solutions. AIS have...
KEY FINANCE
Year
2016
Assets
£588.12k
▲ £156.12k (36.14 %)
Cash
£34.18k
▼ £-17.45k (-33.80 %)
Liabilities
£67.06k
▼ £-152.29k (-69.43 %)
Net Worth
£521.06k
▲ £308.4k (145.02 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hastings
- Company name
- THE ENVIRONMENTAL LABORATORY LIMITED
- Company number
- 03882193
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Nov 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ais-lims.com
- Phones
-
+44 (0)1531 828 930
+44 (0)1531 828 932
+44 (0)1531 828 938
01531 828 930
01531 828 932
01531 828 938
- Registered Address
- UNIT 2A,
WINDMILL ROAD,
ST LEONARDS-ON-SEA,
TN38 9BY
ECONOMIC ACTIVITIES
- 71200
- Technical testing and analysis
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 20 Jan 2017
- Confirmation statement made on 24 November 2016 with updates
- 25 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 05 May 2016
- Appointment of Mrs Surjeet Kaur Sampuran as a director on 5 May 2016
CHARGES
-
17 March 2016
- Status
- Outstanding
- Delivered
- 23 March 2016
-
Persons entitled
- Lloyds Bank Commercial Finance Limited
- Description
- Contains fixed charge…
-
12 November 2010
- Status
- Outstanding
- Delivered
- 17 November 2010
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
16 June 2005
- Status
- Satisfied
on 10 January 2013
- Delivered
- 27 June 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
2 June 2005
- Status
- Satisfied
on 10 January 2013
- Delivered
- 15 June 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
THE ENVIRONMENTAL LABORATORY LIMITED DIRECTORS
Kavandeep Singh Sampuran
Acting
- Appointed
- 20 December 2013
- Occupation
- Director
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- Fairview House, Southdown Road, Winchester, Hampshire, United Kingdom, SO21 2BY
- Country Of Residence
- England
- Name
- SAMPURAN, Kavandeep Singh
Surjeet Kaur Sampuran
Acting
- Appointed
- 05 May 2016
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Unit 2, Moorside Road, Winchester, Hampshire, England, SO23 7RX
- Country Of Residence
- England
- Name
- SAMPURAN, Surjeet Kaur
Singh Sampuran Dr
Acting
- Appointed
- 16 January 2013
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Unit 2a, Windmill Road, St Leonards On Sea, England, TN38 9BY
- Country Of Residence
- England
- Name
- SINGH, Sampuran, Dr
Carole Ann Knight
Resigned
- Appointed
- 24 November 1999
- Resigned
- 08 December 2004
- Role
- Secretary
- Address
- Birchin Knoll Farm, Peter James Lane, Fairlight, Hastings, East Sussex, TN35 4AH
- Name
- KNIGHT, Carole Ann
Clifford Paul Vincent Knight
Resigned
- Appointed
- 08 December 2004
- Resigned
- 16 January 2013
- Role
- Secretary
- Address
- 19 Ashford Road, Hastings, East Sussex, TN34 2HA
- Name
- KNIGHT, Clifford Paul Vincent
TEMPLE SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 24 November 1999
- Resigned
- 24 November 1999
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- Guernsey
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Guernsey
Clifford Paul Vincent Knight
Resigned
- Appointed
- 24 November 1999
- Resigned
- 16 January 2013
- Occupation
- Analytical Chemist
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 19 Ashford Road, Hastings, East Sussex, TN34 2HA
- Name
- KNIGHT, Clifford Paul Vincent
Graham David Knight
Resigned
- Appointed
- 10 December 2003
- Resigned
- 16 January 2013
- Occupation
- None
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 79 Hollington Old Lane, St Leonards On Sea, Hastings, East Sussex, TN38 9DU
- Name
- KNIGHT, Graham David
Stephen Knight
Resigned
- Appointed
- 02 December 2004
- Resigned
- 16 January 2013
- Occupation
- Laboratory Manager
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 34 Lucas Shadwell Way, Rye Harbour, East Sussex, TN31 7HZ
- Name
- KNIGHT, Stephen
Stephen Knight
Resigned
- Appointed
- 24 November 1999
- Resigned
- 01 December 2003
- Occupation
- Laboratory Manager
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 34 Lucas Shadwell Way, Rye Harbour, East Sussex, TN31 7HZ
- Name
- KNIGHT, Stephen
Brian Matthew Perry
Resigned
- Appointed
- 05 April 2004
- Resigned
- 16 January 2013
- Occupation
- Analytical Chemists
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 5 The Spaldings, Hastings, Sussex, TN38 9TP
- Name
- PERRY, Brian Matthew
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 24 November 1999
- Resigned
- 24 November 1999
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.