UKBizDB.co.uk

PAVEMENT TESTING SERVICES LIMITED

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways
  • 71200 - Technical testing and analysis
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 1 Rough Hey Road, Grimsargh, Preston, England, PR2 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Rough Hey Road, Grimsargh, Preston, England, PR2 5AR

Secretary31 March 2023Active
14, Clarendon Street, Nottingham, England, NG1 5HQ

Director01 April 2022Active
14, Clarendon Street, Nottingham, England, NG1 5HQ

Director01 April 2022Active
Unit 1, Rough Hey Road, Grimsargh, Preston, England, PR2 5AR

Director17 October 2023Active
Unit 1, Rough Hey Road, Grimsargh, Preston, England, PR2 5AR

Director20 November 2023Active
Unit 1, Rough Hey Road, Grimsargh, Preston, United Kingdom, PR2 5AR

Director20 February 2002Active
15 Pilton Place, Cardiff, CF14 3DS

Secretary15 February 2002Active
10 Mossbrook Drive, Cottam, Preston, PR4 0AR

Secretary20 February 2002Active
Unit 1, Rough Hey Road, Grimsargh, Preston, United Kingdom, PR2 5AR

Secretary31 August 2003Active
20 London Road, Newark, NG24 1TW

Director01 January 2007Active
14, Clarendon Street, Nottingham, England, NG1 5HQ

Director01 April 2022Active
Pear Tree Cottage, Main Street, Cleeve Prior, Evesham, WR11 8LD

Director31 January 2003Active
2 Victoria Park, Colwyn Bay, LL29 7AX

Director10 December 2007Active
15 Pilton Place, Cardiff, CF14 3DS

Director15 February 2002Active
Unit 1, Rough Hey Road, Grimsargh, Preston, United Kingdom, PR2 5AR

Director31 August 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-06Accounts

Accounts with accounts type small.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Officers

Appoint person secretary company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.