This company is commonly known as Test Base Solutions Ltd. The company was founded 6 years ago and was given the registration number 11241021. The firm's registered office is in COVENTRY. You can find them at Ic2-10 Coventry University Technology Park, Puma Way, Coventry, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | TEST BASE SOLUTIONS LTD |
---|---|---|
Company Number | : | 11241021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ic2-10 Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
208 Daventry Road, Coventry, United Kingdom, CV3 5HN | Director | 01 January 2020 | Active |
36 Agin Court, Coventry, United Kingdom, CV3 5PT | Director | 01 April 2023 | Active |
228 Sunny Bank Avenue, Coventry, United Kingdom, CV3 4DT | Director | 07 March 2018 | Active |
9 Latchmere Place, Ashford, United Kingdom, TW15 3FJ | Director | 07 March 2018 | Active |
208 Daventry Road, Coventry, United Kingdom, CV3 5HN | Director | 07 March 2018 | Active |
36 Agin Court, Coventry, United Kingdom, CV3 5PT | Director | 01 January 2019 | Active |
Mr Vasanthakumar Subbiah | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Agincourt Road, Coventry, England, CV3 5PT |
Nature of control | : |
|
Mrs Deebiga Thiyagarajan | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 36 Agin Court, Coventry, United Kingdom, CV3 5PT |
Nature of control | : |
|
Mr Viswanathan Dhandapani | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 228 Sunny Bank Avenue, Coventry, United Kingdom, CV3 4DT |
Nature of control | : |
|
Mr Ramkumar Paulraj | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 9 Latchmere Place, Ashford, United Kingdom, TW15 3FJ |
Nature of control | : |
|
Mr Vasanthakumar Subbiah | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 208 Daventry Road, Coventry, United Kingdom, CV3 5HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Capital | Capital allotment shares. | Download |
2021-09-15 | Capital | Capital allotment shares. | Download |
2021-09-15 | Capital | Capital allotment shares. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.