UKBizDB.co.uk

TESTRONIC LABORATORIES LIMITED

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

This company is commonly known as Testronic Laboratories Limited. The company was founded 26 years ago and was given the registration number 03414065. The firm's registered office is in CROYDON. You can find them at Suffolk House 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TESTRONIC LABORATORIES LIMITED
Company Number:03414065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suffolk House 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, England, CR0 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suffolk House, 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, England, CR0 1PE

Director31 October 2023Active
Suffolk House, 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, England, CR0 1PE

Director24 August 2023Active
41 Southwell Riverside, Bridgnorth, WV16 4AS

Secretary04 August 1997Active
6 The Courtyard, Victoria Road, Marlow, SL7 1GR

Secretary05 April 2000Active
Den Biest 15, Eindhoven, The Netherlands, FOREIGN

Secretary12 December 2007Active
Lyon House, 160-166, Borough High Street, London, United Kingdom, SE1 1LB

Secretary01 January 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 August 1997Active
53 Whitecroft Way, Beckenham, BR3 3AQ

Director01 September 2007Active
Flat 3, Lisson Grove, London, NW1 6LF

Director09 July 2003Active
Suffolk House, 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, England, CR0 1PE

Director16 December 2015Active
Hoerwarthstrasse 11, D 82335 Berg, Germany,

Director18 March 2002Active
37 Burbo Bank Road, Blundellsands, Liverpool, L23 6TQ

Director01 January 2009Active
Suffolk House, 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, England, CR0 1PE

Director20 February 2020Active
Lyon House, 160-166, Borough High Street, London, Uk, SE1 1LB

Director05 March 2014Active
Seascape, Somerset View, Ogmore By Sea, CF32 0PP

Director01 July 2002Active
Tumbletree Lodge, Whitchurch, Ross On Wye, HR9 6BZ

Director04 August 1997Active
Burgermeester, Jansenstraat 40, 5037, The Netherlands,

Director05 April 2000Active
Suffolk House, 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, England, CR0 1PE

Director23 November 2020Active
Lyon House, 160-166, Borough High Street, London, United Kingdom, SE1 1LB

Director05 March 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 August 1997Active

People with Significant Control

Testronic Laboratories Se
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:3, Laan Van Diepenvoorde, La Waalre 5582, Netherlands,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.