UKBizDB.co.uk

TEST EQUIPMENT ASSET MANAGEMENT LIMITED

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

This company is commonly known as Test Equipment Asset Management Limited. The company was founded 18 years ago and was given the registration number 05760974. The firm's registered office is in HARROW. You can find them at Unit 1 Waverley Industrial Estate, Hailsham Drive, Harrow, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TEST EQUIPMENT ASSET MANAGEMENT LIMITED
Company Number:05760974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Waverley Industrial Estate, Hailsham Drive, Harrow, Middlesex, HA1 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, HA1 4TR

Director13 September 2023Active
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, HA1 4TR

Director06 January 2020Active
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, HA1 4TR

Director06 January 2020Active
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, HA1 4TR

Director06 January 2020Active
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT

Secretary29 March 2006Active
43 Mount Pleasant, Aspley Guise, Milton Keynes, MK17 8JZ

Secretary23 June 2006Active
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT

Director29 March 2006Active
Wilton House, 53 Hale Road, Farnham, GU9 9QZ

Director13 June 2006Active
Forbes House, Whitefriars Estate Tudor Road, Harrow, HA3 5SS

Director01 March 2011Active
Lake House, 24 Gordon Avenue, Stanmore, HA7 3QD

Director23 June 2006Active
14 Bisham Gardens, Highgate, London, N6 6DD

Director23 June 2006Active
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, England, HA1 4TR

Director01 January 2014Active
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, England, HA1 4TR

Director25 January 2018Active
Forbes House, Whitefriars Estate Tudor Road, Harrow, HA3 5SS

Director24 June 2011Active
Forbes House, Whitefriars Estate Tudor Road, Harrow, HA3 5SS

Director01 March 2011Active
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, England, HA1 4TR

Director01 December 2009Active
15 The Mount, Rickmansworth, WD3 4DW

Director23 June 2006Active
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, HA1 4TR

Director06 January 2020Active
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, HA1 4TR

Director15 December 2022Active
43 Mount Pleasant, Aspley Guise, Milton Keynes, MK17 8JZ

Director23 June 2006Active
1 Hepworth Court, London, N1 2TG

Director23 June 2006Active
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY

Director29 March 2006Active
Forbes House, Whitefriars Estate Tudor Road, Harrow, HA3 5SS

Director01 March 2011Active

People with Significant Control

Ms. Chiao-Li Peng-Tseng Peng-Tseng
Notified on:13 September 2023
Status:Active
Date of birth:June 1975
Nationality:British
Address:Unit 1, Waverley Industrial Estate, Harrow, HA1 4TR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr. Nigel Forbes Rennie
Notified on:06 January 2020
Status:Active
Date of birth:July 1960
Nationality:British
Address:Unit 1, Waverley Industrial Estate, Harrow, HA1 4TR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr. Gregory Lupton Wilkinson
Notified on:06 January 2020
Status:Active
Date of birth:January 1975
Nationality:American
Country of residence:United States
Address:8511, Fallbrook Avenue, West Hills, United States, 91304
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr. Jonathan C Watson
Notified on:06 January 2020
Status:Active
Date of birth:November 1984
Nationality:American
Country of residence:United States
Address:8511, Fallbrook Avenue, West Hills, United States, 91304
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Electro Rent Corporation
Notified on:31 January 2017
Status:Active
Country of residence:United States
Address:8511 Fallbrook Avenue, Suite, 8511 Fallbrook Avenue, West Hills, United States, 91304
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Persons with significant control

Change to a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-14Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.