UKBizDB.co.uk

R AND H TESTING SERVICES LIMITED

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

This company is commonly known as R And H Testing Services Limited. The company was founded 25 years ago and was given the registration number 03603041. The firm's registered office is in BURNTWOOD. You can find them at Unit 7 Cannel Road, Zone 3 Burntwood Business Park, Burntwood, Staffordshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:R AND H TESTING SERVICES LIMITED
Company Number:03603041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 7 Cannel Road, Zone 3 Burntwood Business Park, Burntwood, Staffordshire, WS7 3FU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zwickroell Ltd, Southern Avenue, Leominster, United Kingdom, HR6 0QH

Director23 September 2021Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary23 July 1998Active
5 Barber Close, Heath Hayes, Cannock, WS12 2UU

Secretary23 July 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director23 July 1998Active
5 Barber Close, Heath Hayes, Cannock, WS12 2UU

Director23 July 1998Active
5 Barber Close, Heath Hayes, Cannock, WS12 2UU

Director23 July 1998Active
Unit 7 Cannel Road, Zone 3 Burntwood Business Park, Burntwood, WS7 3FU

Director13 December 2017Active
Unit 7 Cannel Road, Zone 3 Burntwood Business Park, Burntwood, WS7 3FU

Director13 December 2017Active

People with Significant Control

Zwickroell Ltd
Notified on:23 September 2021
Status:Active
Country of residence:United Kingdom
Address:Zwickroell Ltd, Southern Avenue, Leominster, United Kingdom, HR6 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Royston John Chamberlain
Notified on:16 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Unit 7, Cannel Road Zone 3 Burntwood Business Park, Cannock, England, WS7 3FU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Georgina Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Unit 7, Cannel Road Zone 3, Burntwood, England, WS7 3FU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Capital

Capital statement capital company with date currency figure.

Download
2024-03-13Capital

Legacy.

Download
2024-03-13Insolvency

Legacy.

Download
2024-03-13Resolution

Resolution.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type small.

Download
2022-11-09Address

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

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Change account reference date company current shortened.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination secretary company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.