Aerovac Med-lab Ltd DERBYSHIRE


Founded in 1954, Aerovac Med-lab, classified under reg no. 00540182 is an active company. Currently registered at Copeland Street DE1 2PU, Derbyshire the company has been in the business for seventy years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 3rd Mar 2021 Aerovac Med-lab Ltd is no longer carrying the name Cytec - Med - Lab.

At present there are 3 directors in the the firm, namely Levi E., Richard K. and Mark K.. In addition one secretary - Carla D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aerovac Med-lab Ltd Address / Contact

Office Address Copeland Street
Office Address2 Derby
Town Derbyshire
Post code DE1 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00540182
Date of Incorporation Fri, 5th Nov 1954
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 70 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 Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Levi E.

Position: Director

Appointed: 01 March 2021

Carla D.

Position: Secretary

Appointed: 01 March 2021

Richard K.

Position: Director

Appointed: 10 July 2002

Mark K.

Position: Director

Appointed: 06 September 1996

Alison M.

Position: Secretary

Appointed: 09 August 2016

Resigned: 01 March 2021

David C.

Position: Director

Appointed: 09 August 2016

Resigned: 01 March 2021

Daniel D.

Position: Director

Appointed: 01 November 2014

Resigned: 11 December 2015

David D.

Position: Director

Appointed: 20 July 2012

Resigned: 31 October 2014

Roy S.

Position: Director

Appointed: 20 July 2012

Resigned: 11 December 2015

Roy S.

Position: Secretary

Appointed: 20 July 2012

Resigned: 11 December 2015

Steven B.

Position: Director

Appointed: 20 January 2011

Resigned: 20 July 2012

Antony S.

Position: Director

Appointed: 12 May 2010

Resigned: 14 January 2016

Douglas R.

Position: Director

Appointed: 30 July 2007

Resigned: 09 August 2011

Steven B.

Position: Secretary

Appointed: 25 January 2000

Resigned: 20 July 2012

Andrew M.

Position: Director

Appointed: 14 September 1999

Resigned: 20 July 2012

Richard B.

Position: Director

Appointed: 30 September 1997

Resigned: 20 July 2007

Clive S.

Position: Director

Appointed: 30 September 1997

Resigned: 09 August 2011

Louise S.

Position: Secretary

Appointed: 24 December 1996

Resigned: 18 July 2002

Steven E.

Position: Director

Appointed: 03 October 1994

Resigned: 19 August 1996

Irene G.

Position: Secretary

Appointed: 28 January 1993

Resigned: 24 December 1996

Patrick D.

Position: Director

Appointed: 03 April 1992

Resigned: 30 September 1994

Caroline W.

Position: Secretary

Appointed: 28 January 1991

Resigned: 28 January 1992

Jeremy W.

Position: Director

Appointed: 28 January 1991

Resigned: 30 September 1997

Christopher W.

Position: Director

Appointed: 28 January 1991

Resigned: 30 September 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Aerovac Systems Uk Ltd from Manchester, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Umeco Limited that put Heanor, 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. The third one is Med-Lab International Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", 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.

Aerovac Systems Uk Ltd

C/O Weightmans Llp, No.1 Spinningfields Hardman Square, Manchester, M3 3EB, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 13048411
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Umeco Limited

Composites House Sinclair Close, Heanor, Derbyshire, DE75 7SP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 148635
Notified on 15 October 2018
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Med-Lab International Limited

Composites House Sinclair Close Heanor Gate Industrial Estate, Derbyshire, Heanor, England, DE75 7SP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01554340
Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cytec - Med - Lab March 3, 2021
Med-lab January 2, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download

Company search