Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ENVIRONMENTAL LABORATORY LIMITED
Company Information for

THE ENVIRONMENTAL LABORATORY LIMITED

COOPERS BRIDGE, BRAZIERS LANE, WINKFIELD, BERKSHIRE, RG42 6NS,
Company Registration Number
03882193
Private Limited Company
Active

Company Overview

About The Environmental Laboratory Ltd
THE ENVIRONMENTAL LABORATORY LIMITED was founded on 1999-11-24 and has its registered office in Winkfield. The organisation's status is listed as "Active". The Environmental Laboratory Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE ENVIRONMENTAL LABORATORY LIMITED
 
Legal Registered Office
COOPERS BRIDGE
BRAZIERS LANE
WINKFIELD
BERKSHIRE
RG42 6NS
Other companies in TN38
 
Filing Information
Company Number 03882193
Company ID Number 03882193
Date formed 1999-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB826584696  
Last Datalog update: 2024-12-05 17:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENVIRONMENTAL LABORATORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ENVIRONMENTAL LABORATORY LIMITED

Current Directors
Officer Role Date Appointed
KAVANDEEP SINGH SAMPURAN
Director 2013-12-20
SURJEET KAUR SAMPURAN
Director 2016-05-05
SAMPURAN SINGH
Director 2013-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD PAUL VINCENT KNIGHT
Company Secretary 2004-12-08 2013-01-16
CLIFFORD PAUL VINCENT KNIGHT
Director 1999-11-24 2013-01-16
GRAHAM DAVID KNIGHT
Director 2003-12-10 2013-01-16
STEPHEN KNIGHT
Director 2004-12-02 2013-01-16
BRIAN MATTHEW PERRY
Director 2004-04-05 2013-01-16
CAROLE ANN KNIGHT
Company Secretary 1999-11-24 2004-12-08
STEPHEN KNIGHT
Director 1999-11-24 2003-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-24 1999-11-24
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAVANDEEP SINGH SAMPURAN SIGMA-HSE (UK) LIMITED Director 2014-04-01 CURRENT 2009-03-05 Active
KAVANDEEP SINGH SAMPURAN SIGMA-HSE LTD Director 2012-12-07 CURRENT 2012-12-07 Active
KAVANDEEP SINGH SAMPURAN SS2 GLOBAL LTD Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
KAVANDEEP SINGH SAMPURAN BUCKLEY WYATT LIMITED Director 2010-09-28 CURRENT 2010-06-22 Dissolved 2013-10-15
SURJEET KAUR SAMPURAN SIGMA-HSE (UK) LIMITED Director 2016-05-05 CURRENT 2009-03-05 Active
SURJEET KAUR SAMPURAN SIGMA-HSE LTD Director 2012-12-07 CURRENT 2012-12-07 Active
SURJEET KAUR SAMPURAN SS2 GLOBAL LTD Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
SAMPURAN SINGH SIGMA-HSE LTD Director 2012-12-07 CURRENT 2012-12-07 Active
SAMPURAN SINGH SS2 GLOBAL LTD Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
SAMPURAN SINGH SAMPURAN LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active - Proposal to Strike off
SAMPURAN SINGH SOLENT INDIA BUSINESS NETWORK LIMITED Director 2011-05-17 CURRENT 2011-03-01 Dissolved 2015-03-03
SAMPURAN SINGH SIGMA-HSE (UK) LIMITED Director 2009-03-24 CURRENT 2009-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-25CONFIRMATION STATEMENT MADE ON 24/11/24, WITH NO UPDATES
2024-01-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-06-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038821930004
2023-06-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-02-27APPOINTMENT TERMINATED, DIRECTOR SIMON PARRINGTON
2023-02-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-17Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-17Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-17Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038821930005
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2021-12-29Memorandum articles filed
2021-12-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-29RES01ADOPT ARTICLES 29/12/21
2021-12-29MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24AP01DIRECTOR APPOINTED MR ROBERT MCPHEETERS
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038821930005
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Unit 2a Windmill Road St Leonards-on-Sea TN38 9BY
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KAVANDEEP SINGH SAMPURAN
2021-06-16AP01DIRECTOR APPOINTED MR SIMON PARRINGTON
2021-06-16PSC02Notification of Cawood Scientific Limited as a person with significant control on 2021-06-09
2021-06-16PSC07CESSATION OF SIGMA HSE LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03PSC02Notification of Sigma Hse Ltd as a person with significant control on 2016-04-06
2018-04-03PSC07CESSATION OF DALEWOOD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 3600
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AP01DIRECTOR APPOINTED MRS SURJEET KAUR SAMPURAN
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038821930004
2015-12-02AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 3600
2014-12-18AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-22LATEST SOC22/12/13 STATEMENT OF CAPITAL;GBP 3600
2013-12-22AR0124/11/13 ANNUAL RETURN FULL LIST
2013-12-22AP01DIRECTOR APPOINTED MR KAVANDEEP SINGH SAMPURAN
2013-10-28AA01Current accounting period extended from 30/11/13 TO 31/12/13
2013-01-22AP01DIRECTOR APPOINTED DR SAMPURAN SINGH
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PERRY
2013-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIFFORD KNIGHT
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KNIGHT
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNIGHT
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/13 FROM 13 Station Road London N3 2SB
2013-01-21AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-17AR0124/11/12 FULL LIST
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-06AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-14AR0124/11/11 FULL LIST
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-01AR0124/11/10 FULL LIST
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-15AR0124/11/09 FULL LIST
2009-09-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KNIGHT / 23/11/2007
2008-08-27AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-25363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-24288cSECRETARY'S PARTICULARS CHANGED
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06363aRETURN MADE UP TO 24/11/04; NO CHANGE OF MEMBERS
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-2188(2)RAD 07/12/04-01/01/05 £ SI 3599@1=3599 £ IC 1/3600
2005-03-17123NC INC ALREADY ADJUSTED 08/12/04
2005-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-04288aNEW SECRETARY APPOINTED
2005-03-04288cDIRECTOR'S PARTICULARS CHANGED
2005-03-04288bSECRETARY RESIGNED
2004-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-04-20288aNEW DIRECTOR APPOINTED
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-18288bDIRECTOR RESIGNED
2003-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-12-09363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-02-27CERTNMCOMPANY NAME CHANGED E-ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 27/02/03
2003-02-25363aRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-10-25363aRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-02-19363aRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2001-02-14288bSECRETARY RESIGNED
2001-02-14288bDIRECTOR RESIGNED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to THE ENVIRONMENTAL LABORATORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ENVIRONMENTAL LABORATORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-17 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2010-11-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-06-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-06-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ENVIRONMENTAL LABORATORY LIMITED

Intangible Assets
Patents
We have not found any records of THE ENVIRONMENTAL LABORATORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENVIRONMENTAL LABORATORY LIMITED
Trademarks
We have not found any records of THE ENVIRONMENTAL LABORATORY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE ENVIRONMENTAL LABORATORY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2011-04-12 GBP £466
Tandridge District Council 2011-04-12 GBP £466 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE ENVIRONMENTAL LABORATORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ENVIRONMENTAL LABORATORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ENVIRONMENTAL LABORATORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.