This company is commonly known as Test4less Ltd.. The company was founded 22 years ago and was given the registration number 04228914. The firm's registered office is in NEWBURY. You can find them at Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, . This company's SIC code is 99999 - Dormant Company.
Name | : | TEST4LESS LTD. |
---|---|---|
Company Number | : | 04228914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England, RG14 5TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 31 July 2016 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 January 2018 | Active |
1, Brampton Bridge, Clunbury, Craven Arms, England, SY7 0HQ | Secretary | 05 June 2001 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 31 July 2016 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 05 June 2001 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 31 July 2016 | Active |
8, Ashbourne Drive, Weston, Crewe, England, CW2 5FY | Director | 05 June 2001 | Active |
1, Brampton Bridge, Clunbury, Craven Arms, England, SY7 0HQ | Director | 05 June 2001 | Active |
Mr Leo Yu | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Mr Nigel John Palmer | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Mr Steven Westbrook | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Newbury Investments (Uk) Ltd | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Mr. Neil Timmins | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Mr Andrew John Podesta | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Appoint person secretary company with name date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.