UKBizDB.co.uk

EDUCATIONAL PATTESTING SERVICES LIMITED

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

This company is commonly known as Educational Pattesting Services Limited. The company was founded 11 years ago and was given the registration number 08312484. The firm's registered office is in SHENFIELD. You can find them at Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Essex. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:EDUCATIONAL PATTESTING SERVICES LIMITED
Company Number:08312484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, CM15 8NL

Director29 November 2012Active
Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, CM15 8NL

Director29 November 2012Active
Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, CM15 8NL

Director29 November 2012Active

People with Significant Control

Mr Derek Edward Baxendale
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:78, Kathleen Ferrier Cresent, Laindon, United Kingdom, SS15 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Louis John Devenish
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:54 Skiddaw Close, Great Notley, Braintree, United Kingdom, CM77 7UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Paul Peck
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:2 Hill Cottages, School Lane, Colchester, United Kingdom, CO5 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Capital

Capital allotment shares.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Incorporation

Memorandum articles.

Download
2018-04-03Resolution

Resolution.

Download
2018-03-23Capital

Capital allotment shares.

Download
2018-03-23Capital

Capital allotment shares.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.