Agenda 1 Analytical Services Limited SOUTH WIRRAL


Agenda 1 Analytical Services Limited was dissolved on 2021-07-13. Agenda 1 Analytical Services was a private limited company that was located at Rossmore Business Park, Ellesmere Port, South Wirral, CH65 3EN, Cheshire, ENGLAND. This company (officially started on 2006-08-11) was run by 2 directors and 1 secretary.
Director Michael B. who was appointed on 06 January 2021.
Director James M. who was appointed on 06 January 2021.
Among the secretaries, we can name: Catherine A. appointed on 06 January 2021.

The company was officially classified as "other professional, scientific and technical activities not elsewhere classified" (74909). The most recent confirmation statement was filed on 2020-01-08 and last time the accounts were filed was on 31 December 2019. 2016-01-08 was the date of the last annual return.

Agenda 1 Analytical Services Limited Address / Contact

Office Address Rossmore Business Park
Office Address2 Ellesmere Port
Town South Wirral
Post code CH65 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05903736
Date of Incorporation Fri, 11th Aug 2006
Date of Dissolution Tue, 13th Jul 2021
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 19th Feb 2021
Last confirmation statement dated Wed, 8th Jan 2020

Company staff

Catherine A.

Position: Secretary

Appointed: 06 January 2021

Michael B.

Position: Director

Appointed: 06 January 2021

James M.

Position: Director

Appointed: 06 January 2021

Steven H.

Position: Director

Appointed: 18 September 2020

Resigned: 06 January 2021

Mark C.

Position: Director

Appointed: 05 August 2019

Resigned: 06 January 2021

Matthew H.

Position: Director

Appointed: 05 August 2019

Resigned: 18 September 2020

John H.

Position: Director

Appointed: 14 August 2017

Resigned: 10 September 2019

Alan M.

Position: Director

Appointed: 15 October 2015

Resigned: 04 December 2015

Michael F.

Position: Director

Appointed: 15 October 2015

Resigned: 31 August 2018

Paul M.

Position: Director

Appointed: 15 October 2015

Resigned: 31 December 2019

Simon B.

Position: Director

Appointed: 11 August 2006

Resigned: 23 January 2020

Ian S.

Position: Secretary

Appointed: 11 August 2006

Resigned: 15 October 2015

Ian S.

Position: Director

Appointed: 11 August 2006

Resigned: 31 May 2017

People with significant control

Scientific Analysis Laboratories Limited

One St Peter's Square, Manchester, M2 3DE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09771469
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Concept Life Sciences (Holdings) Limited

One St Peter's Square, Manchester, M2 3DE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09046553
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Change of registered address from Heritage House Church Road Egham TW20 9QD England on Wed, 6th Jan 2021 to Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN
filed on: 6th, January 2021
Free Download (1 page)

Company search