Eurofins Food Testing Atl Limited WOLVERHAMPTON


Eurofins Food Testing Atl started in year 1995 as Private Limited Company with registration number 03009678. The Eurofins Food Testing Atl company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Wolverhampton at I54 Business Park. Postal code: WV9 5GB. Since January 19, 2022 Eurofins Food Testing Atl Limited is no longer carrying the name Alliance Technical Laboratories.

At present there are 2 directors in the the company, namely Michael W. and Mark C.. In addition one secretary - Laura G. - 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.

Eurofins Food Testing Atl Limited Address / Contact

Office Address I54 Business Park
Office Address2 Valiant Way
Town Wolverhampton
Post code WV9 5GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03009678
Date of Incorporation Fri, 13th Jan 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Laura G.

Position: Secretary

Appointed: 20 January 2023

Michael W.

Position: Director

Appointed: 01 April 2022

Mark C.

Position: Director

Appointed: 01 May 2021

Sonia M.

Position: Secretary

Appointed: 01 April 2022

Resigned: 20 January 2023

Alice M.

Position: Secretary

Appointed: 01 May 2021

Resigned: 31 March 2022

Alice M.

Position: Director

Appointed: 01 May 2021

Resigned: 31 March 2022

Melvin T.

Position: Director

Appointed: 06 April 2016

Resigned: 01 May 2021

Darrell C.

Position: Director

Appointed: 30 November 2012

Resigned: 01 May 2021

John H.

Position: Director

Appointed: 30 November 2012

Resigned: 01 May 2021

Richard P.

Position: Director

Appointed: 30 November 2012

Resigned: 30 November 2017

Stuart A.

Position: Director

Appointed: 30 November 2012

Resigned: 01 May 2021

Christopher C.

Position: Director

Appointed: 30 November 2012

Resigned: 01 May 2021

Melvin T.

Position: Secretary

Appointed: 30 November 2012

Resigned: 01 May 2021

Paul M.

Position: Director

Appointed: 26 April 2011

Resigned: 30 November 2012

Richard P.

Position: Director

Appointed: 01 January 2009

Resigned: 01 May 2021

Louise G.

Position: Secretary

Appointed: 01 July 2007

Resigned: 30 November 2012

Michael G.

Position: Director

Appointed: 01 April 2007

Resigned: 31 December 2015

Margaret M.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2008

Donald W.

Position: Secretary

Appointed: 01 January 2006

Resigned: 30 June 2007

Jane B.

Position: Director

Appointed: 07 June 2005

Resigned: 30 December 2006

David S.

Position: Director

Appointed: 07 June 2005

Resigned: 26 April 2011

Ian C.

Position: Director

Appointed: 01 September 2004

Resigned: 10 June 2005

Richard B.

Position: Director

Appointed: 01 January 2002

Resigned: 30 June 2005

Stephen J.

Position: Director

Appointed: 21 October 1999

Resigned: 31 December 2005

Stephen J.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 December 2005

David S.

Position: Secretary

Appointed: 03 August 1995

Resigned: 31 December 1998

Jane B.

Position: Director

Appointed: 03 August 1995

Resigned: 31 December 2001

David S.

Position: Director

Appointed: 03 August 1995

Resigned: 31 December 2001

Paul F.

Position: Director

Appointed: 26 July 1995

Resigned: 31 December 1998

Donald W.

Position: Director

Appointed: 26 July 1995

Resigned: 30 June 2007

Bwl Secretaries Limited

Position: Nominee Secretary

Appointed: 13 January 1995

Resigned: 26 July 1995

Bwl Directors Limited

Position: Nominee Director

Appointed: 13 January 1995

Resigned: 26 July 1995

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Eurofins Food Testing Uk Holding Limited from Wolverhampton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Harlow Agricultural Merchants Ltd that entered Bishop's Stortford, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eurofins Food Testing Uk Holding Limited

I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06202944
Notified on 1 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harlow Agricultural Merchants Ltd

Latchmore Bank Little Hallingbury, Bishop's Stortford, Herts, CM22 7PJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 01520770
Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alliance Technical Laboratories January 19, 2022
Gooch Garforth March 29, 2006
Bideawhile 211 May 24, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (32 pages)

Company search