Background WavePink WaveYellow Wave

LABTEC (SERVICES) LIMITED (03292144)

LABTEC (SERVICES) LIMITED (03292144) is an active UK company. incorporated on 13 December 1996. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). LABTEC (SERVICES) LIMITED has been registered for 29 years. Current directors include CIAURRO, Franco Guido.

Company Number
03292144
Status
active
Type
ltd
Incorporated
13 December 1996
Age
29 years
Address
White House, Nottingham, NG1 5GF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
CIAURRO, Franco Guido
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABTEC (SERVICES) LIMITED

LABTEC (SERVICES) LIMITED is an active company incorporated on 13 December 1996 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). LABTEC (SERVICES) LIMITED was registered 29 years ago.(SIC: 28131)

Status

active

Active since 29 years ago

Company No

03292144

LTD Company

Age

29 Years

Incorporated 13 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

White House Wollaton Street Nottingham, NG1 5GF,

Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HARDY, Carol, Mrs

Active
Bells Lane, NottinghamNG8 6DZ
Secretary
Appointed 22 Dec 2006

CIAURRO, Franco Guido

Active
Chartwell House, NottinghamNG14 7EA
Born May 1955
Director
Appointed 22 Dec 2006

ARMSTRONG, Lesley Ann

Resigned
26 Teal Avenue, BlythNE24 3PT
Secretary
Appointed 13 Dec 1996
Resigned 04 Apr 2005

CRISP, Steven

Resigned
1 Meldon Avenue, DurhamDH6 1JX
Secretary
Appointed 04 Apr 2005
Resigned 22 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 1996
Resigned 13 Dec 1996

ANDERSON, John Walter

Resigned
1 Cotherstone Road, DurhamDH1 5YN
Born February 1947
Director
Appointed 04 Apr 2005
Resigned 22 Dec 2006

ARMSTRONG, Lesley Ann

Resigned
26 Teal Avenue, BlythNE24 3PT
Born May 1968
Director
Appointed 13 Dec 1996
Resigned 04 Apr 2005

CORNER, Colin

Resigned
23 Sandpiper Close, BlythNE24 3QN
Born May 1970
Director
Appointed 13 Dec 1996
Resigned 10 Mar 2021

CORNER, Dennis

Resigned
30 Heron Close, AshingtonNE63 0DA
Born August 1942
Director
Appointed 13 Dec 1996
Resigned 04 Apr 2005

CORNER, Martin

Resigned
50 Bromley Gardens, BlythNE24 3TS
Born May 1970
Director
Appointed 13 Dec 1996
Resigned 04 Apr 2005

CRISP, Steven

Resigned
1 Meldon Avenue, DurhamDH6 1JX
Born August 1971
Director
Appointed 04 Apr 2005
Resigned 22 Dec 2006

CRISP, Trevor

Resigned
Springfield House 1 Allison Court, RichmondDL11 7TU
Born July 1949
Director
Appointed 04 Apr 2005
Resigned 22 Dec 2006

JONES, Colin

Resigned
8 Hamsterley Close, WarringtonWA3 6UF
Born May 1955
Director
Appointed 22 Dec 2006
Resigned 10 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
White House, Wollaton Street, NottinghamNG1 5GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2016

Cema Ltd

Ceased
Wollaton Street, NottinghamNG1 5GF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
190190
Legacy
27 February 2009
353353
Legacy
27 February 2009
287Change of Registered Office
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Auditors Resignation Company
26 February 2007
AUDAUD
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
122122
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
287Change of Registered Office
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Legacy
23 December 2005
190190
Legacy
23 December 2005
353353
Legacy
23 December 2005
287Change of Registered Office
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
287Change of Registered Office
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288cChange of Particulars
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
26 March 2002
287Change of Registered Office
Legacy
14 February 2002
287Change of Registered Office
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288cChange of Particulars
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
12 January 1998
288cChange of Particulars
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
88(2)R88(2)R
Legacy
18 December 1996
288bResignation of Director or Secretary
Incorporation Company
13 December 1996
NEWINCIncorporation