Company NameLabtec (Avian) Limited
DirectorHeather Evelyn Campbell Stewart Wilson
Company StatusActive
Company Number07187087
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Heather Evelyn Campbell Stewart Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(7 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBradeley Green Farm Bradeley Green
Whitchurch
Shropshire
SY13 4HD
Wales
Secretary NameMs Fiona Elaine Barbara Wilson
StatusCurrent
Appointed01 April 2011(1 year after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressBradeley Green Farm Bradeley Green
Whitchurch
Shropshire
SY13 4HD
Wales
Director NameMr Charles Wilson
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradeley Green Farm Bradeley Green
Whitchurch
Shropshire
SY13 4HD
Wales

Location

Registered AddressBradeley Green Farm
Bradeley Green
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Heather Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Appointment of Ms Fiona Elaine Barbara Wilson as a secretary (1 page)
1 April 2011Appointment of Ms Heather Evelyn Wilson as a director (2 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
1 April 2011Registered office address changed from St. Marys House St. Marys Street Whitchurch Shropshire SY13 1QY United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from St. Marys House St. Marys Street Whitchurch Shropshire SY13 1QY United Kingdom on 1 April 2011 (1 page)
31 March 2011Termination of appointment of Charles Wilson as a director (1 page)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)