UKBizDB.co.uk

OFF-HIGHWAY TESTING SERVICES LTD

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

This company is commonly known as Off-highway Testing Services Ltd. The company was founded 12 years ago and was given the registration number 07703422. The firm's registered office is in COVENTRY. You can find them at 9 Unicorn Avenue, Eastern Green, Coventry, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:OFF-HIGHWAY TESTING SERVICES LTD
Company Number:07703422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 July 2011
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:9 Unicorn Avenue, Eastern Green, Coventry, CV5 7GJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Unicorn Avenue, Eastern Green, Coventry, CV5 7GJ

Director13 July 2011Active
9, Unicorn Avenue, Eastern Green, Coventry, CV5 7GJ

Director13 July 2011Active

People with Significant Control

Mrs Caroline Michelle Rowley
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:9, Unicorn Avenue, Coventry, CV5 7GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Thomas Rowley
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:9, Unicorn Avenue, Coventry, CV5 7GJ
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-25Dissolution

Dissolution application strike off company.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Officers

Change person director company with change date.

Download
2015-07-23Officers

Change person director company with change date.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-13Address

Change registered office address company with date old address.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-14Accounts

Accounts with accounts type total exemption small.

Download
2012-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.