UKBizDB.co.uk

EXPLORATION & TESTING ASSOCIATES LIMITED

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

This company is commonly known as Exploration & Testing Associates Limited. The company was founded 5 years ago and was given the registration number 11803869. The firm's registered office is in DURHAM. You can find them at Unit 8b Bowburn South Industrial Estate, Bowburn, Durham, . This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:EXPLORATION & TESTING ASSOCIATES LIMITED
Company Number:11803869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 8b Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8b, Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD

Director15 March 2023Active
Unit 8b, Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD

Director10 September 2020Active
Unit 8b, Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD

Director15 March 2023Active
Unit 8b, Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD

Director15 March 2023Active
Unit 8b, Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD

Secretary05 October 2019Active
Unit 8b, Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD

Director04 February 2019Active
Unit 8b, Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD

Director23 September 2019Active

People with Significant Control

Mrs Sarah Harrison-Lamb
Notified on:15 March 2023
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Unit 8b, Bowburn South Industrial Estate, Durham, England, DH6 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lisa Carmen Hughes
Notified on:15 March 2023
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Unit 8b, Bowburn South Industrial Estate, Durham, England, DH6 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Charles Owen
Notified on:10 September 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit 8b, Bowburn South Industrial Estate, Durham, England, DH6 5AD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kenneth Owen Marsh
Notified on:04 February 2019
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Unit 8b, Bowburn South Industrial Estate, Durham, England, DH6 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Incorporation

Memorandum articles.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-25Capital

Capital variation of rights attached to shares.

Download
2023-10-03Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Capital

Capital name of class of shares.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-09-26Resolution

Resolution.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Incorporation

Memorandum articles.

Download
2021-08-16Resolution

Resolution.

Download
2021-05-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.