Teledyne Labtech Limited CHELMSFORD


Teledyne Labtech started in year 1983 as Private Limited Company with registration number 01709860. The Teledyne Labtech company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Chelmsford at 106 Waterhouse Lane. Postal code: CM1 2QU. Since August 23, 2010 Teledyne Labtech Limited is no longer carrying the name Labtech.

At present there are 3 directors in the the company, namely Nicholas W., Robert M. and Adele M.. In addition one secretary - Nicholas W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Teledyne Labtech Limited Address / Contact

Office Address 106 Waterhouse Lane
Town Chelmsford
Post code CM1 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01709860
Date of Incorporation Fri, 25th Mar 1983
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Nicholas W.

Position: Director

Appointed: 06 February 2019

Nicholas W.

Position: Secretary

Appointed: 17 November 2017

Robert M.

Position: Director

Appointed: 28 July 2010

Adele M.

Position: Director

Appointed: 01 October 2009

David M.

Position: Director

Appointed: 28 April 2017

Resigned: 01 January 2019

David M.

Position: Secretary

Appointed: 28 April 2017

Resigned: 17 November 2017

Harry B.

Position: Director

Appointed: 28 July 2010

Resigned: 28 April 2017

Harry B.

Position: Secretary

Appointed: 28 July 2010

Resigned: 28 April 2017

Aldo P.

Position: Director

Appointed: 28 July 2010

Resigned: 15 October 2021

Kevin E.

Position: Secretary

Appointed: 30 June 2001

Resigned: 28 July 2010

David M.

Position: Director

Appointed: 01 June 2000

Resigned: 28 July 2010

Kevin E.

Position: Director

Appointed: 19 May 2000

Resigned: 28 July 2010

Neil P.

Position: Director

Appointed: 23 August 1999

Resigned: 26 November 1999

Donald W.

Position: Director

Appointed: 04 May 1999

Resigned: 28 July 2010

David S.

Position: Director

Appointed: 01 May 1998

Resigned: 30 June 1999

Robert L.

Position: Director

Appointed: 01 January 1998

Resigned: 30 March 2009

Brian M.

Position: Director

Appointed: 13 October 1997

Resigned: 30 April 2010

David B.

Position: Director

Appointed: 28 June 1996

Resigned: 02 March 2001

Christopher L.

Position: Director

Appointed: 27 May 1994

Resigned: 25 November 1994

Michael D.

Position: Director

Appointed: 27 May 1994

Resigned: 31 May 1996

John E.

Position: Director

Appointed: 05 October 1992

Resigned: 30 June 2001

John H.

Position: Director

Appointed: 05 October 1992

Resigned: 29 November 1993

John D.

Position: Director

Appointed: 05 October 1992

Resigned: 13 June 1999

David L.

Position: Director

Appointed: 05 October 1992

Resigned: 01 September 1999

Ian B.

Position: Director

Appointed: 07 April 1992

Resigned: 03 August 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Rhombi Holdings Limited from West Drayton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rhombi Holdings Limited

Aviation House Harmondsworth Lane, Harmondsworth, West Drayton, UB7 0LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07678650
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Labtech August 23, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to January 1, 2023
filed on: 14th, June 2023
Free Download (5 pages)

Company search

Advertisements