About

Registered Number: 02529960
Date of Incorporation: 10/08/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN,

 

Uk Test Instruments Ltd was established in 1990. We do not know the number of employees at this organisation. Uk Test Instruments Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YU, Leo 01 January 2018 - 1
WESTBROOK, Steven 31 July 2016 01 January 2018 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC07 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 15 August 2018
PSC01 - N/A 09 January 2018
AP03 - Appointment of secretary 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
AP01 - Appointment of director 04 January 2018
CH01 - Change of particulars for director 04 January 2018
CH01 - Change of particulars for director 04 January 2018
PSC04 - N/A 04 January 2018
PSC04 - N/A 03 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC07 - N/A 24 August 2017
AD01 - Change of registered office address 08 January 2017
RESOLUTIONS - N/A 04 January 2017
CONNOT - N/A 04 January 2017
AA01 - Change of accounting reference date 02 December 2016
MR04 - N/A 08 November 2016
MR04 - N/A 08 November 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM02 - Termination of appointment of secretary 24 August 2016
AP01 - Appointment of director 24 August 2016
AP03 - Appointment of secretary 24 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
CH03 - Change of particulars for secretary 21 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 02 April 2010
CH03 - Change of particulars for secretary 02 April 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 13 August 2009
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 06 August 2004
287 - Change in situation or address of Registered Office 06 July 2004
AA - Annual Accounts 17 May 2004
287 - Change in situation or address of Registered Office 19 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
363s - Annual Return 16 August 2002
395 - Particulars of a mortgage or charge 27 May 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 20 August 1996
287 - Change in situation or address of Registered Office 06 June 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 31 August 1993
287 - Change in situation or address of Registered Office 31 August 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 21 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1990
288 - N/A 13 September 1990
288 - N/A 13 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1990
RESOLUTIONS - N/A 22 August 1990
287 - Change in situation or address of Registered Office 22 August 1990
288 - N/A 22 August 1990
NEWINC - New incorporation documents 10 August 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 July 2009 Fully Satisfied

N/A

Debenture 17 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.