Covance Crs Developments Limited DERBY


Founded in 1973, Covance Crs Developments, classified under reg no. 01123855 is a active - proposal to strike off company. Currently registered at Shardlow Business Park DE72 2GD, Derby the company has been in the business for 51 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 4th June 2019 Covance Crs Developments Limited is no longer carrying the name Envigo Developments.

Covance Crs Developments Limited Address / Contact

Office Address Shardlow Business Park
Office Address2 London Road, Shardlow
Town Derby
Post code DE72 2GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01123855
Date of Incorporation Fri, 20th Jul 1973
Industry Activities of head offices
End of financial Year 31st December
Company age 51 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Thomas K.

Position: Director

Appointed: 30 June 2023

Sandra V.

Position: Director

Appointed: 03 June 2019

Robert P.

Position: Director

Appointed: 03 June 2019

Resigned: 30 June 2023

Stephen S.

Position: Director

Appointed: 03 June 2019

Resigned: 11 April 2022

Michael O.

Position: Director

Appointed: 14 August 2017

Resigned: 03 June 2019

Stephen S.

Position: Director

Appointed: 03 October 2016

Resigned: 03 June 2019

Michael O.

Position: Secretary

Appointed: 12 September 2014

Resigned: 03 June 2019

Christopher B.

Position: Director

Appointed: 12 September 2014

Resigned: 03 October 2016

Joseph B.

Position: Director

Appointed: 14 July 2013

Resigned: 12 September 2014

Lee W.

Position: Director

Appointed: 15 June 2012

Resigned: 21 June 2016

Sandra O.

Position: Director

Appointed: 15 June 2012

Resigned: 12 September 2014

Andrew B.

Position: Director

Appointed: 01 August 2011

Resigned: 30 June 2013

Neil C.

Position: Director

Appointed: 01 August 2011

Resigned: 31 March 2012

Andrew H.

Position: Director

Appointed: 12 January 2010

Resigned: 28 April 2011

Mary F.

Position: Secretary

Appointed: 29 May 2009

Resigned: 12 September 2014

John H.

Position: Director

Appointed: 01 September 2008

Resigned: 13 June 2017

Martin D.

Position: Secretary

Appointed: 01 February 2008

Resigned: 29 May 2009

Peter J.

Position: Director

Appointed: 31 October 2007

Resigned: 31 December 2009

Peter J.

Position: Secretary

Appointed: 31 October 2007

Resigned: 31 January 2008

John G.

Position: Director

Appointed: 06 April 1999

Resigned: 31 March 2002

Graham M.

Position: Director

Appointed: 01 April 1999

Resigned: 31 March 2002

David I.

Position: Director

Appointed: 13 July 1992

Resigned: 31 October 2007

Trevor C.

Position: Director

Appointed: 13 July 1992

Resigned: 01 April 1999

Michael T.

Position: Director

Appointed: 13 July 1992

Resigned: 31 October 2007

Mary M.

Position: Director

Appointed: 13 July 1992

Resigned: 31 October 2007

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Labcorp Early Development Laboratories Limited from Harrogate, England. The abovementioned PSC is classified as "a private limited companies", 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 Envigo Rms (Uk) Limited that put Bicester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Labcorp Early Development Laboratories Limited

Otley Road Otley Road, Harrogate, HG3 1PY, England

Legal authority Companies Act 2006
Legal form Private Limited Companies
Country registered England
Place registered Companies House
Registration number 01171833
Notified on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Envigo Rms (Uk) Limited

Shaw's Farm Station Road, Blackthorn, Bicester, Oxon, OX25 1TP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01279542
Notified on 6 April 2017
Ceased on 30 October 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Envigo Developments June 4, 2019
E.m. Developments September 18, 2015
Safepharm Laboratories July 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 100 000
Par Value Share 0

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2021
filed on: 6th, September 2022
Free Download (2 pages)

Company search

Advertisements