Company NameHealth Pro Lab Ltd
DirectorMichael James Sherwood
Company StatusActive
Company Number12114701
CategoryPrivate Limited Company
Incorporation Date22 July 2019(4 years, 9 months ago)
Previous NameFoundro Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Michael James Sherwood
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 31 May 2023 (7 pages)
9 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (7 pages)
9 January 2023Registered office address changed from 64a Dukesway Teesside Industrial Estate Stockton-on-Tees TS17 9LT England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 9 January 2023 (1 page)
12 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (9 pages)
3 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
1 December 2020Change of details for Mrs Jacqueline Sherwood as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Mr Michael James Sherwood on 1 December 2020 (2 pages)
1 December 2020Change of details for Mr Michael James Sherwood as a person with significant control on 1 December 2020 (2 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
(3 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (3 pages)
22 July 2020Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page)
22 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
22 July 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 July 2019Incorporation
Statement of capital on 2019-07-22
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)