About

Registered Number: 05816806
Date of Incorporation: 15/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Station Lane, Station Lane Old Whittington, Chesterfield, Derbyshire, S41 9QX

 

Based in Chesterfield in Derbyshire, Auto Testing Centre Ltd was setup in 2006, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Trevor 22 May 2006 - 1
HART, Nicholas 22 May 2006 16 June 2006 1
Secretary Name Appointed Resigned Total Appointments
HART, Glenice 22 May 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 February 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
287 - Change in situation or address of Registered Office 01 April 2007
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.