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

ARISTA LABORATORIES EUROPE LIMITED

Station Estate, Station Road, Tadcaster, NORTH YORKSHIRE, LS24 9SG,
Company Registration Number
04615860
Private Limited Company
Active

Company Overview

About Arista Laboratories Europe Ltd
ARISTA LABORATORIES EUROPE LIMITED was founded on 2002-12-12 and has its registered office in Tadcaster. The organisation's status is listed as "Active". Arista Laboratories Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARISTA LABORATORIES EUROPE LIMITED
 
Legal Registered Office
Station Estate
Station Road
Tadcaster
NORTH YORKSHIRE
LS24 9SG
Other companies in MK14
 
Filing Information
Company Number 04615860
Company ID Number 04615860
Date formed 2002-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts DORMANT
Last Datalog update: 2024-05-16 09:15:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARISTA LABORATORIES EUROPE 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 ARISTA LABORATORIES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2017-12-21
JAMES ROBERT HAUGHEY
Director 2017-10-02
MOLINS CORPORATE SERVICES LIMITED
Director 2002-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS STUART ELAND
Company Secretary 2017-01-06 2017-12-21
DAVID JOHN COWEN
Director 2002-12-12 2017-09-01
SARA PHILIPA CANNON
Company Secretary 2014-05-12 2017-01-06
AMELIA MARIE CARTY
Company Secretary 2013-11-01 2014-05-12
ANDREW LESLIE PENNYCUICK
Company Secretary 2002-12-12 2013-10-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-12 2002-12-12
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-12 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
JAMES ROBERT HAUGHEY MPAC MACHINERY LIMITED Director 2017-10-02 CURRENT 1973-09-06 Active
JAMES ROBERT HAUGHEY MPAC TOBACCO MACHINERY LIMITED Director 2017-10-02 CURRENT 1979-06-15 Active
JAMES ROBERT HAUGHEY MPAC OVERSEAS HOLDINGS LIMITED Director 2017-10-02 CURRENT 1969-10-30 Active
JAMES ROBERT HAUGHEY MPAC MACHINE COMPANY LIMITED Director 2017-10-02 CURRENT 1963-12-20 Active
JAMES ROBERT HAUGHEY THRISSELL LIMITED Director 2017-10-02 CURRENT 1982-09-29 Active
JAMES ROBERT HAUGHEY MOLMAC ENGINEERING LIMITED Director 2017-10-02 CURRENT 1984-11-22 Active
JAMES ROBERT HAUGHEY HARTSVALE LIMITED Director 2017-10-02 CURRENT 1966-01-17 Active
JAMES ROBERT HAUGHEY MPAC ITCM LIMITED Director 2017-10-02 CURRENT 2002-07-25 Active
MOLINS CORPORATE SERVICES LIMITED MPAC ITCM LIMITED Director 2002-07-29 CURRENT 2002-07-25 Active
MOLINS CORPORATE SERVICES LIMITED MPAC MACHINERY LIMITED Director 1998-11-04 CURRENT 1973-09-06 Active
MOLINS CORPORATE SERVICES LIMITED MPAC TOBACCO MACHINERY LIMITED Director 1998-11-04 CURRENT 1979-06-15 Active
MOLINS CORPORATE SERVICES LIMITED MPAC OVERSEAS HOLDINGS LIMITED Director 1998-11-04 CURRENT 1969-10-30 Active
MOLINS CORPORATE SERVICES LIMITED MPAC MACHINE COMPANY LIMITED Director 1998-11-04 CURRENT 1963-12-20 Active
MOLINS CORPORATE SERVICES LIMITED THRISSELL LIMITED Director 1998-11-04 CURRENT 1982-09-29 Active
MOLINS CORPORATE SERVICES LIMITED MOLMAC ENGINEERING LIMITED Director 1998-11-04 CURRENT 1984-11-22 Active
MOLINS CORPORATE SERVICES LIMITED HARTSVALE LIMITED Director 1998-11-04 CURRENT 1966-01-17 Active
MOLINS CORPORATE SERVICES LIMITED DPML (MK) LIMITED Director 1998-11-04 CURRENT 1994-07-01 Liquidation

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
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-28CH03SECRETARY'S DETAILS CHNAGED FOR DUNCAN EDWARD TYLER on 2021-07-26
2021-07-28CH01Director's details changed for William Christopher Wilkins on 2021-07-26
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM 13 Westwood Way Westwood Business Park Coventry CV4 8HS England
2021-07-26CH02Director's details changed for Mpac Corporate Services Limited on 2021-07-26
2021-07-26PSC05Change of details for Mpac Group Plc as a person with significant control on 2021-07-26
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-02CH02Director's details changed for Mpac Corporate Services Limited on 2021-06-02
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-10-13CH01Director's details changed for William Christopher Wilkins on 2020-10-12
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-15PSC05Change of details for Molins Plc as a person with significant control on 2018-01-26
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-05CH01Director's details changed for William Christopher Wilkins on 2019-11-21
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-01-04AP03Appointment of Duncan Edward Tyler as company secretary on 2019-01-01
2019-01-04TM02Termination of appointment of Prism Cosec Limited on 2019-01-01
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-08CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-07-04AP01DIRECTOR APPOINTED WILLIAM CHRISTOPHER WILKINS
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT HAUGHEY
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-04-17CH02Director's details changed for Molins Corporate Services Limited on 2018-01-26
2018-01-03AP04Appointment of Prism Cosec Limited as company secretary on 2017-12-21
2018-01-03TM02Termination of appointment of Nicholas Stuart Eland on 2017-12-21
2017-10-10PSC05Change of details for Molins Plc as a person with significant control on 2017-10-10
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM C/O Molins Plc Rockingham Drive Linford Wood East Milton Keynes Buckinghamshire MK14 6LY
2017-10-02AP01DIRECTOR APPOINTED MR JAMES ROBERT HAUGHEY
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COWEN
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-06AP03Appointment of Mr Nicholas Stuart Eland as company secretary on 2017-01-06
2017-01-06TM02Termination of appointment of Sara Philipa Cannon on 2017-01-06
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19AR0116/05/16 FULL LIST
2016-05-19AR0116/05/16 FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-27CH02Director's details changed for Molins Corporate Services Limited on 2015-05-27
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY AMELIA CARTY
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-11AR0116/05/14 NO CHANGES
2014-05-14AP03SECRETARY APPOINTED SARA PHILIPA CANNON
2013-11-26AP03SECRETARY APPOINTED AMELIA MARIE CARTY
2013-11-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PENNYCUICK
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0116/05/13 NO CHANGES
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-12AR0116/05/12 NO CHANGES
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-27AR0116/05/11 FULL LIST
2010-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-11AR0116/05/10 FULL LIST
2010-06-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLINS CORPORATE SERVICES LIMITED / 15/05/2010
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 11 TANNERS DRIVE BLAKELANDS MILTON KEYNES MK14 5LU
2009-06-10363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-18363sRETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS
2007-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-05363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-12363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-05ELRESS386 DISP APP AUDS 28/09/04
2004-10-05ELRESS366A DISP HOLDING AGM 28/09/04
2004-06-04363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-01-13363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-17288bSECRETARY RESIGNED
2002-12-17288bDIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARISTA LABORATORIES EUROPE 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 ARISTA LABORATORIES EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARISTA LABORATORIES EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 ARISTA LABORATORIES EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of ARISTA LABORATORIES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARISTA LABORATORIES EUROPE LIMITED
Trademarks
We have not found any records of ARISTA LABORATORIES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARISTA LABORATORIES EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ARISTA LABORATORIES EUROPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARISTA LABORATORIES EUROPE 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 ARISTA LABORATORIES EUROPE 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 ARISTA LABORATORIES EUROPE 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.