This company is commonly known as Pavement Testing Services Limited. The company was founded 22 years ago and was given the registration number 04374737. The firm's registered office is in PRESTON. You can find them at Unit 1 Rough Hey Road, Grimsargh, Preston, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | PAVEMENT TESTING SERVICES LIMITED |
---|---|---|
Company Number | : | 04374737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Rough Hey Road, Grimsargh, Preston, England, PR2 5AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Rough Hey Road, Grimsargh, Preston, England, PR2 5AR | Secretary | 31 March 2023 | Active |
14, Clarendon Street, Nottingham, England, NG1 5HQ | Director | 01 April 2022 | Active |
14, Clarendon Street, Nottingham, England, NG1 5HQ | Director | 01 April 2022 | Active |
Unit 1, Rough Hey Road, Grimsargh, Preston, England, PR2 5AR | Director | 17 October 2023 | Active |
Unit 1, Rough Hey Road, Grimsargh, Preston, England, PR2 5AR | Director | 20 November 2023 | Active |
Unit 1, Rough Hey Road, Grimsargh, Preston, United Kingdom, PR2 5AR | Director | 20 February 2002 | Active |
15 Pilton Place, Cardiff, CF14 3DS | Secretary | 15 February 2002 | Active |
10 Mossbrook Drive, Cottam, Preston, PR4 0AR | Secretary | 20 February 2002 | Active |
Unit 1, Rough Hey Road, Grimsargh, Preston, United Kingdom, PR2 5AR | Secretary | 31 August 2003 | Active |
20 London Road, Newark, NG24 1TW | Director | 01 January 2007 | Active |
14, Clarendon Street, Nottingham, England, NG1 5HQ | Director | 01 April 2022 | Active |
Pear Tree Cottage, Main Street, Cleeve Prior, Evesham, WR11 8LD | Director | 31 January 2003 | Active |
2 Victoria Park, Colwyn Bay, LL29 7AX | Director | 10 December 2007 | Active |
15 Pilton Place, Cardiff, CF14 3DS | Director | 15 February 2002 | Active |
Unit 1, Rough Hey Road, Grimsargh, Preston, United Kingdom, PR2 5AR | Director | 31 August 2003 | Active |
Pts Bidco Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Clarendon Street, Nottingham, England, NG1 5HQ |
Nature of control | : |
|
Mr Anthony Joseph Sewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Rough Hey Road, Preston, United Kingdom, PR2 5AR |
Nature of control | : |
|
Peter Wallace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Rough Hey Road, Preston, United Kingdom, PR2 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Accounts | Accounts with accounts type small. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-05 | Officers | Appoint person secretary company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-04-09 | Incorporation | Memorandum articles. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.