Warning: file_put_contents(c/48b96a551e8eff9b9b0aeede07cb4d9e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Test Strike Uk Limited, WF10 5HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEST STRIKE UK LIMITED

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

This company is commonly known as Test Strike Uk Limited. The company was founded 15 years ago and was given the registration number 06861151. The firm's registered office is in CASTLEFORD. You can find them at 13 Flemming Court, Flemming Court Whistler Drive, Castleford, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TEST STRIKE UK LIMITED
Company Number:06861151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2009
End of financial year:02 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Flemming Court, Flemming Court Whistler Drive, Castleford, West Yorkshire, WF10 5HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Flemming Court, Flemming Court Whistler Drive, Castleford, England, WF10 5HW

Secretary29 November 2013Active
13, Flemming Court, Flemming Court Whistler Drive, Castleford, WF10 5HW

Director16 October 2019Active
13, Flemming Court, Flemming Court Whistler Drive, Castleford, England, WF10 5HW

Director29 November 2013Active
13, Flemming Court, Flemming Court Whistler Drive, Castleford, England, WF10 5HW

Director29 November 2013Active
13, Flemming Court, Flemming Court Whistler Drive, Castleford, England, WF10 5HW

Secretary27 March 2009Active
13, Flemming Court, Flemming Court Whistler Drive, Castleford, England, WF10 5HW

Director29 November 2013Active
13, Flemming Court, Flemming Court Whistler Drive, Castleford, England, WF10 5HW

Director27 March 2009Active
32, Eldon Business Park, Eldon Road Attenborough, Beeston, Nottingham, United Kingdom, NG9 6DZ

Director01 May 2010Active
13, Flemming Court, Flemming Court Whistler Drive, Castleford, England, WF10 5HW

Director01 May 2010Active
13, Flemming Court, Flemming Court Whistler Drive, Castleford, England, WF10 5HW

Director01 May 2010Active
13, Flemming Court, Flemming Court Whistler Drive, Castleford, England, WF10 5HW

Director29 November 2013Active

People with Significant Control

Premier Technical Services Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13 Flemming Court, Flemming Court, Castleford, England, WF10 5HW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-03Accounts

Change account reference date company current extended.

Download
2023-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-15Accounts

Legacy.

Download
2023-06-15Other

Legacy.

Download
2023-06-15Other

Legacy.

Download
2023-06-05Other

Legacy.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-30Accounts

Legacy.

Download
2022-08-05Other

Legacy.

Download
2022-08-05Other

Legacy.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-06Accounts

Legacy.

Download
2020-10-06Other

Legacy.

Download
2020-10-06Other

Legacy.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Accounts

Change account reference date company current extended.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.