About

Registered Number: 03705645
Date of Incorporation: 01/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Park Road Industrial Estate, South Consett, Consett, County Durham, DH8 5PY,

 

Derwentside Environmental Testing Services Ltd was founded on 01 February 1999 and has its registered office in Consett. The company has only one director listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIGHT, Joan 01 February 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 25 October 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2017
AD01 - Change of registered office address 06 March 2017
AD04 - Change of location of company records to the registered office 06 March 2017
AD01 - Change of registered office address 06 March 2017
AD01 - Change of registered office address 02 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2017
AP03 - Appointment of secretary 16 February 2017
CS01 - N/A 27 October 2016
MR04 - N/A 21 September 2016
AA - Annual Accounts 06 July 2016
CH01 - Change of particulars for director 17 May 2016
SH08 - Notice of name or other designation of class of shares 29 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2016
RESOLUTIONS - N/A 28 April 2016
AA01 - Change of accounting reference date 15 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 01 September 2014
SH01 - Return of Allotment of shares 02 June 2014
RESOLUTIONS - N/A 13 May 2014
CC04 - Statement of companies objects 13 May 2014
AR01 - Annual Return 27 February 2014
MR01 - N/A 31 July 2013
AA - Annual Accounts 23 July 2013
MR01 - N/A 01 June 2013
MR04 - N/A 21 May 2013
MR01 - N/A 10 May 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AA - Annual Accounts 08 November 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 26 November 2009
395 - Particulars of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
363a - Annual Return 03 March 2009
395 - Particulars of a mortgage or charge 05 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 18 November 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 05 September 2002
287 - Change in situation or address of Registered Office 19 June 2002
363s - Annual Return 04 March 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 29 August 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
363s - Annual Return 01 March 2000
395 - Particulars of a mortgage or charge 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2013 Outstanding

N/A

A registered charge 30 May 2013 Fully Satisfied

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

Debenture 14 January 2013 Fully Satisfied

N/A

Debenture 11 May 2012 Fully Satisfied

N/A

Chattel mortgage 09 June 2009 Fully Satisfied

N/A

Debenture 29 January 2009 Fully Satisfied

N/A

Debenture 28 January 2009 Fully Satisfied

N/A

Debenture 26 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.