UKBizDB.co.uk

TESTSURE TECHNOLOGY LTD

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:3 Wilsford Avenue, Uttoxeter, Staffordshire, ST14 8XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Wilsford Avenue, Uttoxeter, England, ST14 8XG

Secretary31 May 2013Active
3, Wilsford Avenue, Uttoxeter, ST14 8XG

Director26 July 2022Active
3, Wilsford Avenue, Uttoxeter, ST14 8XG

Director01 December 1998Active
33 New Close Avenue, Forsbrook, Stoke On Trent, ST11 9DN

Secretary01 December 1998Active
33 New Close Avenue, Forsbrook, Stoke On Trent, ST11 9DN

Secretary04 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 November 1998Active
33 New Close Avenue, Forsbrook, Stoke On Trent, ST11 9DN

Director17 October 2000Active
Rose Garth Sandy Lane, Threapwood, Malpas, SY14 7AU

Director01 December 1998Active
43 Brooklawn Drive, Didsbury, Manchester, M20 3GY

Director01 December 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 November 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Capital

Capital name of class of shares.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.