This company is commonly known as Test Instrument Solutions Limited. The company was founded 18 years ago and was given the registration number 05736846. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | TEST INSTRUMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05736846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Bradford Road, Cleckheaton, West Yorkshire, England, BD19 3TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT | Corporate Secretary | 30 March 2007 | Active |
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT | Director | 20 August 2011 | Active |
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT | Director | 30 November 2016 | Active |
35 Willerton Close, Dewsbury, WF12 7SH | Secretary | 10 April 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 09 March 2006 | Active |
Barclays Bank Chambers, 2 Northgate, Cleckheaton, United Kingdom, BD19 5AA | Director | 15 November 2009 | Active |
40 Hadrians Rise, Haltwhistle, NE49 0BA | Director | 20 September 2007 | Active |
28 Brow Wood Road, Birstall, Batley, WF17 0RH | Director | 20 September 2007 | Active |
Barclays Bank Chambers, 2 Northgate, Cleckheaton, United Kingdom, BD19 5AA | Director | 15 November 2009 | Active |
20 Rossefield Chase, Leeds, LS13 3SF | Director | 10 April 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 09 March 2006 | Active |
Mr Steve Kenneth Hayes | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Premier House, Bradford Road, Cleckheaton, England, BD19 3TT |
Nature of control | : |
|
Mr Mark Robert Hodgson | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Premier House, Bradford Road, Cleckheaton, England, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Capital | Capital allotment shares. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Officers | Change corporate secretary company with change date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-31 | Capital | Capital allotment shares. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-03-18 | Officers | Change person director company with change date. | Download |
2017-03-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.