About

Registered Number: 04896217
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Office 39 Rural Enterprise Centre,, Vincent Carey Road,, Hereford, HR2 6FE,

 

Founded in 2003, Central England Proficiency Testing Ltd has its registered office in Hereford, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTROBUS, Charles William 11 September 2003 - 1
BAXTER, Andrew 27 February 2006 - 1
EVEREST, John 11 September 2003 - 1
GOODALL, Lawrence Ernest 27 February 2006 - 1
PIPE, Benjamin Morris 14 November 2016 - 1
GOODWIN, David 11 September 2003 14 November 2016 1
HALL, Peter 11 September 2003 27 July 2004 1
HOPE, Adrian Marc 02 June 2008 24 November 2014 1
JONES, Thomas Wenlock 11 September 2003 09 May 2005 1
PRISCOTT, John 27 February 2006 20 July 2019 1
Secretary Name Appointed Resigned Total Appointments
LANCASTER, Brian Roy 11 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
AD01 - Change of registered office address 08 October 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 17 September 2018
PSC01 - N/A 17 September 2018
PSC07 - N/A 17 September 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH03 - Change of particulars for secretary 15 September 2017
CH01 - Change of particulars for director 15 September 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 23 January 2015
TM01 - Termination of appointment of director 14 January 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 15 November 2013
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AA - Annual Accounts 21 November 2011
AA - Annual Accounts 01 June 2011
AD01 - Change of registered office address 19 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 12 March 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 09 June 2005
225 - Change of Accounting Reference Date 09 June 2005
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
RESOLUTIONS - N/A 19 January 2004
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.