UKBizDB.co.uk

TEST PRODUCTS INTERNATIONAL EUROPE LIMITED

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

This company is commonly known as Test Products International Europe Limited. The company was founded 22 years ago and was given the registration number 04255058. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Road, , Haywards Heath, West Sussex. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TEST PRODUCTS INTERNATIONAL EUROPE LIMITED
Company Number:04255058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:4 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4711, S.W. Campbell Court, Portland, Usa,

Director11 June 2014Active
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director23 July 2001Active
5, Evesham Close, Southampton, England, SO16 3PG

Director11 June 2014Active
Waldhaus A-203, Pyongchangro, 19 Beon-Gil 5, Yangji-Myon, Cheon-Gu, Yong-Si, Korea 449-821,

Director11 June 2014Active
22883, Ghost Tree Lane, Bend, Usa, 97701

Director11 June 2014Active
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director19 October 2010Active
2 Fordington Villas, Station Lane, Chandler's Ford, Eastleigh, England, SO53 4DE

Director11 June 2014Active
13 Hazelmere Road, Stevenage, SG2 8RY

Secretary19 July 2001Active
6725 S W Nehalem Lane, Beaverton, Usa, 97007

Secretary23 July 2001Active
4, Heath Square, Boltro Road, Haywards Heath, England, RH16 1BL

Corporate Secretary17 August 2009Active
81 Malthouse Road, Southgate, Crawley, RH10 6BQ

Director23 July 2001Active
54b, Merdon Avenue, Chandler's Ford, Eastleigh, England, SO53 1GF

Director11 June 2014Active
Suite 3 Middlesex House, Rutherford Close, Stevenage, SG1 2EF

Corporate Director19 July 2001Active

People with Significant Control

Test Products International Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:9615, Sw Allen Boulevard Suite 104, Beaverton, United States,
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Address

Change registered office address company with date old address new address.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Officers

Change corporate secretary company with change date.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.