Company Information for THE ENVIRONMENTAL LABORATORY LIMITED
COOPERS BRIDGE, BRAZIERS LANE, WINKFIELD, BERKSHIRE, RG42 6NS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE ENVIRONMENTAL LABORATORY LIMITED | |
Legal Registered Office | |
COOPERS BRIDGE BRAZIERS LANE WINKFIELD BERKSHIRE RG42 6NS Other companies in TN38 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAVANDEEP SINGH SAMPURAN |
||
SURJEET KAUR SAMPURAN |
||
SAMPURAN SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD PAUL VINCENT KNIGHT |
Company Secretary | ||
CLIFFORD PAUL VINCENT KNIGHT |
Director | ||
GRAHAM DAVID KNIGHT |
Director | ||
STEPHEN KNIGHT |
Director | ||
BRIAN MATTHEW PERRY |
Director | ||
CAROLE ANN KNIGHT |
Company Secretary | ||
STEPHEN KNIGHT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGMA-HSE (UK) LIMITED | Director | 2014-04-01 | CURRENT | 2009-03-05 | Active | |
SIGMA-HSE LTD | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
SS2 GLOBAL LTD | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
BUCKLEY WYATT LIMITED | Director | 2010-09-28 | CURRENT | 2010-06-22 | Dissolved 2013-10-15 | |
SIGMA-HSE (UK) LIMITED | Director | 2016-05-05 | CURRENT | 2009-03-05 | Active | |
SIGMA-HSE LTD | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
SS2 GLOBAL LTD | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
SIGMA-HSE LTD | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
SS2 GLOBAL LTD | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
SAMPURAN LIMITED | Director | 2011-08-15 | CURRENT | 2011-08-15 | Active - Proposal to Strike off | |
SOLENT INDIA BUSINESS NETWORK LIMITED | Director | 2011-05-17 | CURRENT | 2011-03-01 | Dissolved 2015-03-03 | |
SIGMA-HSE (UK) LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/11/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038821930004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON PARRINGTON | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038821930005 | |
APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 29/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR ROBERT MCPHEETERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038821930005 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/21 FROM Unit 2a Windmill Road St Leonards-on-Sea TN38 9BY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAVANDEEP SINGH SAMPURAN | |
AP01 | DIRECTOR APPOINTED MR SIMON PARRINGTON | |
PSC02 | Notification of Cawood Scientific Limited as a person with significant control on 2021-06-09 | |
PSC07 | CESSATION OF SIGMA HSE LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Sigma Hse Ltd as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF DALEWOOD LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 3600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SURJEET KAUR SAMPURAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038821930004 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 3600 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/13 STATEMENT OF CAPITAL;GBP 3600 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KAVANDEEP SINGH SAMPURAN | |
AA01 | Current accounting period extended from 30/11/13 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED DR SAMPURAN SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PERRY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIFFORD KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/13 FROM 13 Station Road London N3 2SB | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KNIGHT / 23/11/2007 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/11/04; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/12/04-01/01/05 £ SI 3599@1=3599 £ IC 1/3600 | |
123 | NC INC ALREADY ADJUSTED 08/12/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED E-ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 27/02/03 | |
363a | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363a | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
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.
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. |