LABTECH INTERNATIONAL LTD

MYTOGEN HOUSE, 11 BROWNING ROAD, HEATHFIELD  TN21 8DB
  • Active
  • Private Limited Company
  • Company No. 02779599
  • Last Updated: 01 Mar 2024

Company Profile

LABTECH INTERNATIONAL LTD was incorporated on Thursday, January 14, 1993 as a Private Limited Company with registered address in HEATHFIELD. LABTECH INTERNATIONAL LTD has the status: Active and it's listed in the following category: Other retail sale not in stores, stalls or markets. This Private Limited Company has been operating for 31 years 8 months and 14 days.

Name LABTECH INTERNATIONAL LTD
Company number 02779599
Company type Private Limited Company
Incorporation date 14 Jan 1993
Status Active
Industry (SIC 2007)

Address

Registered Address MYTOGEN HOUSE
11 BROWNING ROAD
HEATHFIELD
TN21 8DB
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Molecular Dimensions Ltd R-Evolution@The Advanced Manufacturing Park, Selden Way, S60 5XA Dates: Friday, January 5, 2024 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mytogen Ltd 11 Browning Road, TN21 8DB Dates: Friday, August 4, 2017 - Friday, January 5, 2024
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Dr Brian John Page Nationality: British Dates: Wednesday, April 6, 2016 - Friday, January 5, 2024
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Labtech Limited (Registered In Guernsey No.58345) Grange Road, St. Peter Port, GY1 2QG Dates: Wednesday, April 6, 2016 - Friday, August 4, 2017
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (1 days left)
Latest accounts 31 March 2023
Next confirmation statement due 11 February 2017
Last confirmation statement dated 14 January 2016

Mortgages

Total of Mortgages 6
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
LABTECH INTERNATIONAL LTD 14 Jan 1993