About

Registered Number: 06586903
Date of Incorporation: 07/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR,

 

Based in Darwen, Lancashire, B R Testing Ltd was setup in 2008, it's status is listed as "Active". There are 7 directors listed as Smith, John Barry, Ratcliff, Richard Matthew, Smith, John Barry, Adam & Co Secretarial Limited, Harrison, Geoffrey, Jay, Daniel Adam, Adam & Co Formations Limited for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFF, Richard Matthew 12 May 2008 - 1
SMITH, John Barry 22 March 2010 - 1
HARRISON, Geoffrey 12 May 2008 16 September 2020 1
JAY, Daniel Adam 12 May 2008 24 June 2020 1
ADAM & CO FORMATIONS LIMITED 07 May 2008 12 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, John Barry 28 September 2011 - 1
ADAM & CO SECRETARIAL LIMITED 07 May 2008 28 September 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
TM01 - Termination of appointment of director 25 June 2020
MR01 - N/A 25 April 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 09 September 2019
CH03 - Change of particulars for secretary 19 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 01 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 21 November 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
CH01 - Change of particulars for director 07 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 March 2015
CH03 - Change of particulars for secretary 29 August 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 02 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 06 March 2014
MR04 - N/A 16 December 2013
CH01 - Change of particulars for director 20 August 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 12 April 2013
AA - Annual Accounts 24 January 2013
CH03 - Change of particulars for secretary 30 May 2012
AR01 - Annual Return 25 May 2012
CH03 - Change of particulars for secretary 25 May 2012
AA - Annual Accounts 26 October 2011
AP03 - Appointment of secretary 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AR01 - Annual Return 16 May 2011
CH04 - Change of particulars for corporate secretary 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AD01 - Change of registered office address 30 March 2010
AD01 - Change of registered office address 23 March 2010
AP01 - Appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
225 - Change of Accounting Reference Date 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2020 Outstanding

N/A

Rent deposit deed 22 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.