This company is commonly known as Ip Test Limited. The company was founded 18 years ago and was given the registration number 05822155. The firm's registered office is in FARNHAM. You can find them at Unit 8 Hurlands Business Centre, Hurlands Close, Farnham, Surrey. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | IP TEST LIMITED |
---|---|---|
Company Number | : | 05822155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Hurlands Business Centre, Hurlands Close, Farnham, Surrey, GU9 9JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF | Secretary | 15 June 2006 | Active |
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF | Director | 15 June 2006 | Active |
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF | Director | 17 August 2006 | Active |
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF | Director | 01 October 2021 | Active |
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF | Director | 14 October 2021 | Active |
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF | Director | 15 June 2006 | Active |
Springbank, Oldlands Herons Ghyll, Uckfield, TN22 3DA | Director | 17 August 2006 | Active |
Kemp House, 152-160 City Rd, London, EC1V 2NX | Corporate Secretary | 18 May 2006 | Active |
44 Buttermere Drive, Camberley, GU15 1RB | Director | 17 August 2006 | Active |
Kemp House, 152 - 160 City Road, London, EC1V 2NX | Corporate Director | 18 May 2006 | Active |
Mr Richard Thomas Denyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Alan Turing Road, Guildford, England, GU2 7YF |
Nature of control | : |
|
Mr John Richard Mace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Alan Turing Road, Guildford, England, GU2 7YF |
Nature of control | : |
|
Mr Andrew Michael Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Alan Turing Road, Guildford, England, GU2 7YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-08-29 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Resolution | Resolution. | Download |
2022-02-25 | Incorporation | Memorandum articles. | Download |
2022-01-25 | Capital | Capital name of class of shares. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Resolution | Resolution. | Download |
2021-06-22 | Capital | Capital name of class of shares. | Download |
2021-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.