UKBizDB.co.uk

WATLING TEST CENTRE LIMITED

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

This company is commonly known as Watling Test Centre Limited. The company was founded 22 years ago and was given the registration number 04286816. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WATLING TEST CENTRE LIMITED
Company Number:04286816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ

Secretary01 April 2014Active
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ

Director31 October 2011Active
5, Cylers Thickett, Welwyn, AL6 9RS

Secretary26 September 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary13 September 2001Active
5, Cylers Thickett, Welwyn, AL6 9RS

Director26 September 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director13 September 2001Active

People with Significant Control

Mrs Naomi Louise Bates
Notified on:23 August 2021
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Ground Floor, Marlborough House, London, England, N3 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Bates
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Ground Floor, Marlborough House, London, England, N3 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Andrew Bates
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Ground Floor, Marlborough House, London, England, N3 2SZ
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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person secretary company with change date.

Download
2021-09-30Address

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

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-15Officers

Change person secretary company with change date.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.