About

Registered Number: 03977649
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: Albion Dockside Building, Hanover Place, Bristol, BS1 6UT

 

Allergy Test Uk Ltd was founded on 20 April 2000 and are based in Bristol, it's status is listed as "Active". The current directors of this company are listed as Da Silva Williams, Carolyne, Giles, Julia, Andrews, Jane Merilyn, Da Silva-williams, Carolyne, Sharpe, Samantha Lee Drummond, Caines, Alan Jeffrey, Sharpe, Martin Peter at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Julia 29 February 2008 - 1
CAINES, Alan Jeffrey 27 October 2003 10 December 2004 1
SHARPE, Martin Peter 20 April 2000 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
DA SILVA WILLIAMS, Carolyne 21 April 2009 - 1
ANDREWS, Jane Merilyn 18 February 2005 01 September 2005 1
DA SILVA-WILLIAMS, Carolyne 15 July 2008 01 October 2010 1
SHARPE, Samantha Lee Drummond 01 May 2007 01 October 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 05 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 20 December 2009
AP03 - Appointment of secretary 16 November 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 13 February 2009
287 - Change in situation or address of Registered Office 09 December 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363s - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 08 January 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 04 March 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 16 February 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 26 April 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.