Labwaste Ltd MARLOW


Labwaste started in year 2005 as Private Limited Company with registration number 05328880. The Labwaste company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Marlow at Atlas House Third Avenue. Postal code: SL7 1EY. Since 20th May 2009 Labwaste Ltd is no longer carrying the name Laboratory Equipment.

The firm has 2 directors, namely Oriol S., Victor C.. Of them, Victor C. has been with the company the longest, being appointed on 2 January 2018 and Oriol S. has been with the company for the least time - from 27 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sharon H. who worked with the the firm until 2 January 2018.

This company operates within the LE10 3BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1109962 . It is located at Unit 23 Jacknell Road, Hinckley with a total of 10 cars.

Labwaste Ltd Address / Contact

Office Address Atlas House Third Avenue
Office Address2 Globe Park
Town Marlow
Post code SL7 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05328880
Date of Incorporation Tue, 11th Jan 2005
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Oriol S.

Position: Director

Appointed: 27 April 2023

S.L. Grupo Tradebe Medio Ambiente

Position: Corporate Director

Appointed: 29 October 2018

Victor C.

Position: Director

Appointed: 02 January 2018

Kristian D.

Position: Director

Appointed: 31 March 2021

Resigned: 27 April 2023

Robin R.

Position: Director

Appointed: 09 October 2018

Resigned: 31 March 2021

Tradebe Management Sl

Position: Corporate Director

Appointed: 02 January 2018

Resigned: 29 October 2018

Robert M.

Position: Director

Appointed: 02 January 2018

Resigned: 29 October 2018

Karen S.

Position: Director

Appointed: 04 November 2016

Resigned: 02 January 2018

Jevon T.

Position: Director

Appointed: 21 December 2005

Resigned: 21 December 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 January 2005

Resigned: 11 January 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2005

Resigned: 11 January 2005

Sharon H.

Position: Director

Appointed: 11 January 2005

Resigned: 02 January 2018

Robert H.

Position: Director

Appointed: 11 January 2005

Resigned: 02 January 2018

Sharon H.

Position: Secretary

Appointed: 11 January 2005

Resigned: 02 January 2018

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Hollywell Holdings Limited from Hinckley, 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.

Hollywell Holdings Limited

Unit 23 Jacknell Road, Hinckley, Leicestershire, LE10 3BS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies In England & Wales
Registration number 05990239
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Laboratory Equipment May 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-31
Balance Sheet
Cash Bank In Hand56 53462 59098 484110 42528 727
Current Assets318 022430 247645 9131 026 386901 929
Debtors236 974333 048502 651855 752778 028
Net Assets Liabilities Including Pension Asset Liability235 542347 606474 735707 671559 091
Stocks Inventory24 51434 60944 77860 20995 174
Tangible Fixed Assets65 74672 77881 87892 366139 390
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve235 442347 506474 635707 571558 991
Other
Capital Employed235 542347 606474 735707 671559 091
Creditors Due Within One Year136 526142 524237 906393 721455 372
Net Current Assets Liabilities181 496287 723408 007632 665446 557
Number Shares Allotted 100100100100
Par Value Share 1111
Provisions For Liabilities Charges11 70012 89515 15017 36026 856
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions 25 03726 10229 69277 412
Tangible Fixed Assets Cost Or Valuation101 399108 417134 519164 211241 623
Tangible Fixed Assets Depreciation35 65335 63952 64171 845102 233
Tangible Fixed Assets Depreciation Charged In Period 13 81917 00219 20430 388
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 833   
Tangible Fixed Assets Disposals 18 019   
Total Assets Less Current Liabilities247 242360 501489 885725 031585 947

Transport Operator Data

Unit 23 Jacknell Road
City Hinckley
Post code LE10 3BS
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Directors's details changed on 7th November 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search