UKBizDB.co.uk

TAILORED TEST SOLUTIONS LIMITED

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

This company is commonly known as Tailored Test Solutions Limited. The company was founded 25 years ago and was given the registration number 03713479. The firm's registered office is in WORTHING. You can find them at Wiston House, 1 Wiston Avenue, Worthing, West Sussex. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TAILORED TEST SOLUTIONS LIMITED
Company Number:03713479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Wiston House, 1 Wiston Avenue, Worthing, West Sussex, BN14 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chute Way, Worthing, United Kingdom, BN13 3EA

Director15 February 1999Active
48 Forest Road, Worthing, United Kingdom, BN14 9LY

Director23 October 1999Active
47 Edmonton Road, Worthing, BN13 2TB

Secretary15 February 1999Active
The Red House, 48 Forest Road, Worthing, England, BN149LY

Secretary03 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 February 1999Active
47 Edmonton Road, Worthing, BN13 2TB

Director15 February 1999Active
Dunedin, 16 Corsica Road, Seaford, BN25 1BD

Director06 May 2003Active
3 Hudson Close, Worthing, BN13 2SJ

Director23 October 1999Active
127 Broomfield Avenue, Worthing, BN14 7SF

Director15 February 1999Active
28 Ardsheal Close, Worthing, BN14 7RP

Director06 May 2003Active
12 Northney Road, Hayling Island, PO11 0ND

Director06 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 February 1999Active

People with Significant Control

Mr Richard Ball
Notified on:15 February 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:2 Chute Way, Worthing, United Kingdom, BN13 3EA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Edward Charles Pearl
Notified on:15 February 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:48 Forest Road, Worthing, United Kingdom, BN14 9LY
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Change person director company with change date.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-13Accounts

Accounts with accounts type total exemption small.

Download
2014-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.