UKBizDB.co.uk

THE SOURCE TESTING ASSOCIATION

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

This company is commonly known as The Source Testing Association. The company was founded 27 years ago and was given the registration number 03281025. The firm's registered office is in HITCHIN. You can find them at Unit 9 Knowl Piece Business Centre Knowl Piece, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE SOURCE TESTING ASSOCIATION
Company Number:03281025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit 9 Knowl Piece Business Centre Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH

Secretary13 July 2022Active
St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH

Director04 March 2010Active
St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH

Director01 April 2018Active
St. George's House, George Street, Huntingdon, United Kingdom, PE29 3GH

Director01 May 2016Active
St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH

Director14 July 2022Active
14, Moor Lane, Maulden, Bedford, England, MK45 2DJ

Secretary20 November 1996Active
Unit A7 Stondon Manor Farm, Meppershall Road, Upper Stondon, Henlow, England, SG16 6LJ

Secretary01 June 2017Active
30 Hollins Close, Harrogate, HG3 2EH

Director01 October 2006Active
Rolfes Farm, Church Road, Wickhambrook, Newmarket, England, CB8 8UL

Director01 April 2012Active
Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director17 March 2014Active
5 Alfred Road, Feltham, TW13 5DQ

Director12 January 1998Active
7 Palmersfield Road, Banstead, SM7 2LB

Director14 January 1999Active
Sanders, Bowling Alley, Groudall, GU10 5RJ

Director13 March 2001Active
14, Moor Lane, Maulden, Bedford, England, MK45 2DJ

Director20 November 1996Active
12 Northumbrian Way, Royal Quays, North Shields, NE29 6XQ

Director01 March 2002Active
22 Russell Gardens, Chelmsford, CM2 8DB

Director12 January 1998Active
44, Indigo Gardens, Westbury, England, BA13 3LU

Director15 March 2018Active
Unit 11 Theobald Business Centre, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director18 March 2014Active
Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way, Hitchin, England,

Director01 April 2015Active
3 Ailesbury Road, Ampthill, Bedford, MK45 2XB

Director01 December 2010Active
Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director09 October 2018Active
3 Ailesbury Road, Ampthill, Bedford, MK45 2XB

Director04 March 2010Active
Hesleden Hall, Monk Hesleden, Hartlepool, TS27 4QB

Director01 March 2002Active
Greenways, Alkington Road, Whitchurch, SY13 1TD

Director25 April 2007Active
7 Walnut Drive, Whitchurch, SY13 1UD

Director06 February 2002Active
17 Willow Close, Woodmancote, Cheltenham, GL52 4TU

Director20 November 1996Active
10 Greenwood Close, Hucclecote, GL3 3TF

Director01 April 2004Active
The Paddocks, Corner Farm Drive, Honeybourne, Evesham, WR11 7RA

Director01 January 2007Active
12 Lilac Close, Clifton, Brighouse, HD6 1RQ

Director21 March 2006Active
12 Parrock Road, Gravesend, DA12 1PZ

Director12 January 1998Active
13 Padin Close, Chalford, Stroud, GL6 8FB

Director01 March 2002Active
8 Lindley Road, Walton On Thames, KT12 3EZ

Director01 March 2002Active
60, Edison Road, St. Ives, England, PE27 3GH

Director17 April 2018Active
4 Green Drive, Timperley, Altrincham, WA15 6JW

Director15 March 2000Active
4 Green Drive, Timperley, Altrincham, WA15 6JW

Director20 November 1996Active

People with Significant Control

Mr Andrew James Curtis
Notified on:27 September 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Ronald Curtis
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way, Hitchin, England,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Address

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

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person secretary company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2021-12-20Address

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

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.