UKBizDB.co.uk

CONTROLS TESTING EQUIPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Controls Testing Equipment Limited. The company was founded 40 years ago and was given the registration number 01753477. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CONTROLS TESTING EQUIPMENT LIMITED
Company Number:01753477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary19 December 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 December 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 December 2019Active
Gubblecote Farm Cottage, Gubblecote, Tring, HP23 4QG

Secretary-Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary01 November 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary10 November 1999Active
Controls House, Tring Industrial Estate, Icknield Way, Tring, HP23 4JX

Director30 September 2015Active
Via Cascina Mosetta 13, Milan, Italy, FOREIGN

Director12 July 2007Active
Controls House, Tring Industrial Estate, Icknield Way, Tring, HP23 4JX

Director01 December 2016Active
Controls House, Tring Industrial Estate, Icknield Way, Tring, HP23 4JX

Director28 March 2019Active
Controls House, Tring Industrial Estate, Icknield Way, Tring, HP23 4JX

Director25 September 2013Active
Le Del Platani 20/39, Arese, Milano, FOREIGN

Director26 May 1998Active
Gubblecote Farm Cottage, Gubblecote, Tring, HP23 4QG

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 June 2017Active
Via Mazzini 10, Biassono Milan, Italy, FOREIGN

Director12 July 2007Active
Via Sondrio 2, Cernusco Sul Saviglio, Milan, Italy, FOREIGN

Director-Active
Controls House, Tring Industrial Estate, Icknield Way, Tring, HP23 4JX

Director01 December 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 June 2017Active
Via Romita 4, Cernusco Sul Naviglio, Milan, Italy, FOREIGN

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint corporate secretary company with name date.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Accounts

Accounts with accounts type small.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.