Als Laboratories (UK) Limited COVENTRY


Als Laboratories (UK) started in year 1989 as Private Limited Company with registration number 02391955. The Als Laboratories (UK) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Coventry at Als. Postal code: CV4 9GU. Since 2017/11/01 Als Laboratories (UK) Limited is no longer carrying the name Eclipse Scientific.

Currently there are 4 directors in the the firm, namely Neil L., Martin S. and Ian O. and others. In addition one secretary - Michael P. - is with the company. Currently 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.

Als Laboratories (UK) Limited Address / Contact

Office Address Als
Office Address2 Torrington Avenue
Town Coventry
Post code CV4 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02391955
Date of Incorporation Mon, 5th Jun 1989
Industry Technical testing and analysis
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Neil L.

Position: Director

Appointed: 01 April 2023

Michael P.

Position: Secretary

Appointed: 01 April 2023

Martin S.

Position: Director

Appointed: 01 October 2022

Ian O.

Position: Director

Appointed: 19 August 2019

Matthew M.

Position: Director

Appointed: 21 November 2013

Neil L.

Position: Secretary

Appointed: 13 August 2020

Resigned: 01 April 2023

John C.

Position: Secretary

Appointed: 20 July 2017

Resigned: 27 March 2020

Mark W.

Position: Director

Appointed: 19 April 2012

Resigned: 21 November 2013

Timothy M.

Position: Secretary

Appointed: 04 April 2012

Resigned: 20 July 2017

Gregory K.

Position: Director

Appointed: 04 April 2012

Resigned: 20 July 2017

Alexander S.

Position: Director

Appointed: 03 September 2010

Resigned: 04 April 2012

Nicholas L.

Position: Director

Appointed: 03 September 2010

Resigned: 04 April 2012

Mark S.

Position: Director

Appointed: 08 October 2008

Resigned: 03 September 2010

Mark W.

Position: Secretary

Appointed: 28 April 2008

Resigned: 21 November 2013

Richard M.

Position: Director

Appointed: 08 February 2008

Resigned: 03 September 2010

Keith T.

Position: Director

Appointed: 10 August 2006

Resigned: 08 February 2008

Richard S.

Position: Secretary

Appointed: 14 February 2006

Resigned: 28 April 2008

Richard S.

Position: Director

Appointed: 14 February 2006

Resigned: 28 April 2008

Elizabeth F.

Position: Director

Appointed: 12 December 2004

Resigned: 10 August 2006

Adrian C.

Position: Secretary

Appointed: 22 July 2004

Resigned: 14 February 2006

Richard L.

Position: Secretary

Appointed: 13 February 2004

Resigned: 22 July 2004

Mark G.

Position: Director

Appointed: 22 January 2004

Resigned: 22 July 2004

Neil M.

Position: Director

Appointed: 05 August 2003

Resigned: 22 January 2004

Simon D.

Position: Director

Appointed: 01 August 2003

Resigned: 10 August 2006

Nigel P.

Position: Director

Appointed: 01 August 2003

Resigned: 24 October 2003

Adrian C.

Position: Director

Appointed: 01 August 2003

Resigned: 10 August 2006

Julie D.

Position: Director

Appointed: 11 November 2002

Resigned: 19 December 2008

Jonathan D.

Position: Director

Appointed: 24 January 2002

Resigned: 30 June 2003

Keith T.

Position: Director

Appointed: 01 August 2000

Resigned: 25 March 2003

Paul E.

Position: Secretary

Appointed: 01 August 1998

Resigned: 07 October 2003

Geoffrey B.

Position: Director

Appointed: 25 July 1992

Resigned: 01 August 2000

Robert A.

Position: Director

Appointed: 25 July 1992

Resigned: 26 September 2003

Theresa F.

Position: Director

Appointed: 25 July 1992

Resigned: 15 October 2002

David W.

Position: Secretary

Appointed: 25 July 1992

Resigned: 31 July 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Als Inspection Uk Limited from Prescot, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Als Inspection Uk Limited

Als Inspection Uk Limited Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England
Registration number 04146543
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Eclipse Scientific November 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand1 922 0002 111 000
Current Assets15 432 00011 928 000
Debtors13 468 0009 776 000
Net Assets Liabilities25 526 00019 801 000
Other Debtors4 678 0001 995 000
Property Plant Equipment14 412 00012 217 000
Total Inventories42 00041 000
Other
Accrued Liabilities Deferred Income667 0002 617 000
Accrued Liabilities Not Expressed Within Creditors Subtotal687 000645 000
Accumulated Amortisation Impairment Intangible Assets5 090 0006 108 000
Accumulated Depreciation Impairment Property Plant Equipment17 113 00017 997 000
Administrative Expenses16 269 00016 634 000
Average Number Employees During Period890859
Cost Sales24 027 00023 361 000
Creditors5 332 0006 823 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 420 000
Disposals Property Plant Equipment 708 000
Fixed Assets14 597 00013 932 000
Gross Profit Loss19 803 00018 114 000
Increase Decrease Due To Transfers Between Classes Intangible Assets 2 131 000
Increase From Amortisation Charge For Year Intangible Assets 75 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 247 000
Intangible Assets185 0001 715 000
Intangible Assets Gross Cost5 275 0007 823 000
Interest Payable Similar Charges Finance Costs 9 000
Net Current Assets Liabilities11 738 0006 636 000
Operating Profit Loss3 534 0001 480 000
Other Increase Decrease In Amortisation Impairment Intangible Assets 943 000
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 943 000
Other Inventories42 00041 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 638 0001 531 000
Profit Loss On Ordinary Activities After Tax4 094 0001 275 000
Profit Loss On Ordinary Activities Before Tax3 534 0001 471 000
Property Plant Equipment Gross Cost31 525 00030 214 000
Provisions For Liabilities Balance Sheet Subtotal122 000122 000
Taxation Social Security Payable1 408 0001 067 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities560 000196 000
Total Additions Including From Business Combinations Intangible Assets 417 000
Total Additions Including From Business Combinations Property Plant Equipment 1 528 000
Total Assets Less Current Liabilities26 335 00020 568 000
Total Increase Decrease From Revaluations Property Plant Equipment 2 131 000
Trade Creditors Trade Payables3 257 0003 139 000
Trade Debtors Trade Receivables8 790 0007 781 000
Turnover Revenue43 830 00041 475 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 4th, December 2023
Free Download (35 pages)

Company search