Rochford
Essex
SS4 1DB
Director Name | Mr Aidan Christopher Routledge |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mrs Lisa Ann Davison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mrs Lisa Ann Davison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Website | www.testcompanyltd.co.uk |
---|---|
Telephone | 01920 459700 |
Telephone region | Ware |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Grant Davison 99.01% Ordinary A |
---|---|
1 at £1 | Lisa Ann Davison 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,971 |
Current Liabilities | £34,384 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
16 June 2020 | Delivered on: 24 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
2 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
24 June 2020 | Registration of charge 079262740001, created on 16 June 2020 (41 pages) |
12 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Mr Aidan Christopher Routledge as a director on 27 November 2019 (2 pages) |
15 November 2019 | Current accounting period extended from 30 January 2020 to 31 January 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
5 March 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
18 September 2018 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 18 September 2018 (1 page) |
1 March 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
16 February 2018 | Director's details changed for Mr Grant Davison on 16 February 2018 (2 pages) |
16 February 2018 | Change of details for Mr Grant Davison as a person with significant control on 16 February 2018 (2 pages) |
16 February 2018 | Change of details for Mr Grant Davison as a person with significant control on 16 February 2018 (2 pages) |
2 November 2017 | Termination of appointment of Lisa Ann Davison as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Lisa Ann Davison as a director on 1 November 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
7 August 2017 | Appointment of Mrs Lisa Ann Davison as a director on 21 July 2017 (2 pages) |
7 August 2017 | Appointment of Mrs Lisa Ann Davison as a director on 21 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Lisa Ann Davison as a director on 21 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Lisa Ann Davison as a director on 21 July 2017 (1 page) |
24 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Mr Grant Davison on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Grant Davison on 24 February 2017 (2 pages) |
20 January 2017 | Micro company accounts made up to 31 January 2016 (3 pages) |
20 January 2017 | Micro company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
29 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 April 2015 | Director's details changed for Mr Grant Davison on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 10 April 2015 (1 page) |
10 April 2015 | Director's details changed for Mrs Lisa Ann Davison on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Grant Davison on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 10 April 2015 (1 page) |
10 April 2015 | Director's details changed for Mrs Lisa Ann Davison on 10 April 2015 (2 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
15 February 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
15 February 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|