UKBizDB.co.uk

TESTAIR LTD

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

This company is commonly known as Testair Ltd. The company was founded 4 years ago and was given the registration number 12262756. The firm's registered office is in BRIDGWATER. You can find them at Sycamore House, Outbuildings, Chedzoy Lane, Bridgwater, . This company's SIC code is 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TESTAIR LTD
Company Number:12262756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Sycamore House, Outbuildings, Chedzoy Lane, Bridgwater, United Kingdom, TA7 8QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Sycamore Business Park, Chedzoy Lane, Bridgwater, England, TA7 8QR

Secretary15 October 2019Active
Unit 2, Sycamore Business Park, Chedzoy Lane, Bridgwater, England, TA7 8QR

Director15 August 2020Active
Unit 2, Sycamore Business Park, Chedzoy Lane, Bridgwater, England, TA7 8QR

Director08 April 2024Active
Sycamore House, Outbuildings, Chedzoy Lane, Bridgwater, United Kingdom, TA7 8QR

Director15 October 2019Active
Unit Dx, Albert Road, St. Philips, Bristol, England, BS2 0XJ

Director15 October 2019Active

People with Significant Control

Mrs Catherine Helen Cowlin
Notified on:08 April 2024
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Unit 2, Sycamore Business Park, Bridgwater, England, TA7 8QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Dugdale
Notified on:06 October 2023
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:2, Hawthorn Way, Bristol, England, BS48 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Cowlin
Notified on:15 October 2019
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Unit 2, Sycamore Business Park, Bridgwater, England, TA7 8QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Maria Forbord Dugdale
Notified on:15 October 2019
Status:Active
Date of birth:February 1979
Nationality:Danish
Country of residence:England
Address:Unit Dx, Albert Road, Bristol, England, BS2 0XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Address

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

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2019-10-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.