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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Zwickroell Ltd, Southern Avenue, Leominster, United Kingdom, HR6 0QH | Director | 23 September 2021 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 23 July 1998 | Active |
5 Barber Close, Heath Hayes, Cannock, WS12 2UU | Secretary | 23 July 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 23 July 1998 | Active |
5 Barber Close, Heath Hayes, Cannock, WS12 2UU | Director | 23 July 1998 | Active |
5 Barber Close, Heath Hayes, Cannock, WS12 2UU | Director | 23 July 1998 | Active |
Unit 7 Cannel Road, Zone 3 Burntwood Business Park, Burntwood, WS7 3FU | Director | 13 December 2017 | Active |
Unit 7 Cannel Road, Zone 3 Burntwood Business Park, Burntwood, WS7 3FU | Director | 13 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-13 | Capital | Legacy. | Download |
2024-03-13 | Insolvency | Legacy. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type small. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Accounts | Change account reference date company current shortened. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Officers | Termination secretary company with name termination date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.