About

Registered Number: 02983405
Date of Incorporation: 26/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Ascot Ii Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY,

 

Warwick Test Supplies Ltd was founded on 26 October 1994 with its registered office in Hampshire, it's status at Companies House is "Active". This organisation is VAT Registered in the UK. The current directors of the business are listed as Hudson, Garry, Doyle, Roger Owen, Trammer, Simon Ross, Wilkinson, Donald at Companies House. 1-10 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Roger Owen 10 January 1996 01 May 1999 1
TRAMMER, Simon Ross 07 December 2011 06 August 2013 1
WILKINSON, Donald 01 May 1999 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Garry 09 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 26 October 2018
AD01 - Change of registered office address 26 October 2018
AA - Annual Accounts 26 June 2018
MR04 - N/A 16 November 2017
PSC02 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
AP01 - Appointment of director 15 November 2017
AP03 - Appointment of secretary 15 November 2017
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 31 October 2017
PSC04 - N/A 31 October 2017
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 28 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2008
353 - Register of members 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 25 February 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 29 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 23 October 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 19 May 2001
287 - Change in situation or address of Registered Office 09 November 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 12 November 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 16 April 1996
288 - N/A 01 February 1996
363s - Annual Return 07 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1995
288 - N/A 20 December 1994
288 - N/A 09 December 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
NEWINC - New incorporation documents 26 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.