This company is commonly known as Testsure Technology Ltd. The company was founded 25 years ago and was given the registration number 03673099. The firm's registered office is in UTTOXETER. You can find them at 3 Wilsford Avenue, , Uttoxeter, Staffordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | TESTSURE TECHNOLOGY LTD |
---|---|---|
Company Number | : | 03673099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Wilsford Avenue, Uttoxeter, Staffordshire, ST14 8XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Wilsford Avenue, Uttoxeter, England, ST14 8XG | Secretary | 31 May 2013 | Active |
3, Wilsford Avenue, Uttoxeter, ST14 8XG | Director | 26 July 2022 | Active |
3, Wilsford Avenue, Uttoxeter, ST14 8XG | Director | 01 December 1998 | Active |
33 New Close Avenue, Forsbrook, Stoke On Trent, ST11 9DN | Secretary | 01 December 1998 | Active |
33 New Close Avenue, Forsbrook, Stoke On Trent, ST11 9DN | Secretary | 04 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 November 1998 | Active |
33 New Close Avenue, Forsbrook, Stoke On Trent, ST11 9DN | Director | 17 October 2000 | Active |
Rose Garth Sandy Lane, Threapwood, Malpas, SY14 7AU | Director | 01 December 1998 | Active |
43 Brooklawn Drive, Didsbury, Manchester, M20 3GY | Director | 01 December 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 November 1998 | Active |
Mrs Beth Anne Chadwick | ||
Notified on | : | 26 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 3, Wilsford Avenue, Uttoxeter, ST14 8XG |
Nature of control | : |
|
Mr Duncan Laurence Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | 3, Wilsford Avenue, Uttoxeter, ST14 8XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Capital | Capital name of class of shares. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.