UKBizDB.co.uk

PROFESSIONAL TEST SOLUTIONS LIMITED

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

This company is commonly known as Professional Test Solutions Limited. The company was founded 5 years ago and was given the registration number 12050118. The firm's registered office is in WOLVERHAMPTON. You can find them at Pinnacle Point, Stafford Road, Wolverhampton, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:PROFESSIONAL TEST SOLUTIONS LIMITED
Company Number:12050118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Pinnacle Point, Stafford Road, Wolverhampton, England, WV10 7EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32, Four Ashes Enterprise Centre, Latherford Close, Wolverhampton, England, WV10 7BY

Director30 April 2023Active
Unit 32, Four Ashes Enterprise Centre, Latherford Close, Wolverhampton, England, WV10 7BY

Director30 April 2023Active
Pinnacle Point, Stafford Road, Wolverhampton, England, WV10 7EL

Director13 June 2019Active
Pinnacle Point, Stafford Road, Wolverhampton, England, WV10 7EL

Director13 June 2019Active
Pinnacle Point, Boundary Industrial Estate, Stafford Road, Wolverhampton, England, WV10 7EL

Director01 January 2021Active
Pinnacle Point, Stafford Road, Wolverhampton, England, WV10 7EL

Director09 December 2019Active

People with Significant Control

Mr Jimmy Roy Hague
Notified on:30 April 2023
Status:Active
Date of birth:March 2003
Nationality:British
Country of residence:England
Address:Unit 32, Four Ashes Enterprise Centre, Wolverhampton, England, WV10 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kennedy Gibbons
Notified on:30 April 2023
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:England
Address:Unit 32, Four Ashes Enterprise Centre, Wolverhampton, England, WV10 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Law
Notified on:01 July 2021
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Unit 32, Four Ashes Enterprise Centre, Wolverhampton, England, WV10 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Michael Gibbons
Notified on:13 June 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Pinnacle Point, Stafford Road, Wolverhampton, England, WV10 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew George Hague
Notified on:13 June 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Pinnacle Point, Stafford Road, Wolverhampton, England, WV10 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Accounts

Change account reference date company previous shortened.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Accounts

Change account reference date company previous shortened.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-05-14Accounts

Change account reference date company current shortened.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.