Analab Analytical Laboratory Supplies Limited LISBURN


Founded in 1994, Analab Analytical Laboratory Supplies, classified under reg no. NI028064 is an active company. Currently registered at Unit 2 7 Rathdown Close BT28 2RB, Lisburn the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Neil B., Ian R.. Of them, Ian R. has been with the company the longest, being appointed on 6 July 2016 and Neil B. has been with the company for the least time - from 14 May 2019. At the moment 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.

Analab Analytical Laboratory Supplies Limited Address / Contact

Office Address Unit 2 7 Rathdown Close
Office Address2 Lissue Industrial Estate West
Town Lisburn
Post code BT28 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI028064
Date of Incorporation Wed, 5th Jan 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Neil B.

Position: Director

Appointed: 14 May 2019

Ian R.

Position: Director

Appointed: 06 July 2016

Robert C.

Position: Director

Appointed: 06 July 2016

Resigned: 09 July 2020

Aileen M.

Position: Secretary

Appointed: 20 December 2005

Resigned: 06 July 2016

Ann M.

Position: Director

Appointed: 20 December 2005

Resigned: 30 January 2015

Suzanne M.

Position: Secretary

Appointed: 05 January 1994

Resigned: 20 December 2005

Damien M.

Position: Director

Appointed: 05 January 1994

Resigned: 09 July 2020

Suzanne M.

Position: Director

Appointed: 05 January 1994

Resigned: 20 December 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Sls Group Limited from Hessle, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Dominique Dutscher Distribution Sas that entered Brumath, France as the official address. This PSC has a legal form of "a private company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Sls Group Limited

Orchard House The Square, Hessle, HU13 0AE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 3743859
Notified on 9 July 2020
Nature of control: 75,01-100% shares

Dominique Dutscher Distribution Sas

30 Rue De L'Industrie, Brumath, France

Legal authority France
Legal form Private Company
Country registered France
Place registered Rcs Strasbourg
Registration number 419088760
Notified on 6 July 2016
Ceased on 8 January 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand761 549419 54611 08454 44515 052
Current Assets829 190424 45111 084  
Debtors28 3444 905   
Net Assets Liabilities658 820192 924   
Other Debtors27 6264 905   
Property Plant Equipment70 944    
Total Inventories39 297    
Other
Accumulated Depreciation Impairment Property Plant Equipment182 139197 385197 385197 385197 385
Amounts Owed To Group Undertakings Participating Interests147 018164 348   
Average Number Employees During Period137   
Corporation Tax Payable29 31711 752   
Creditors241 314231 5294 62946 7168 903
Depreciation Rate Used For Property Plant Equipment 10   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 197 384   
Disposals Property Plant Equipment 253 472   
Fixed Assets70 944    
Increase From Depreciation Charge For Year Property Plant Equipment 15 245   
Net Current Assets Liabilities587 876192 9226 4557 7296 149
Other Creditors10 5394 200   
Other Taxation Social Security Payable38 62426 658   
Property Plant Equipment Gross Cost253 083197 385197 385197 385197 385
Total Additions Including From Business Combinations Property Plant Equipment 389   
Total Assets Less Current Liabilities658 820192 9226 4557 7296 149
Trade Creditors Trade Payables15 81624 570   
Trade Debtors Trade Receivables718    
Nominal Value Allotted Share Capital  4 0004 0004 000
Number Shares Issued Fully Paid  4 0004 0004 000
Par Value Share  111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to 2019-12-31
filed on: 27th, August 2020
Free Download (15 pages)

Company search

Advertisements