About

Registered Number: 03010465
Date of Incorporation: 17/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 8 Winmarleigh Street, Warrington, WA1 1JW

 

Based in the United Kingdom, Fire Test Study Group Ltd was setup in 1995. We don't currently know the number of employees at this company. There are 10 directors listed as Rowan, Niall Terence, Barnes, Philip Anthony, Hill, Leigh Steven, Osborn, Jonathan James, Howard, Paul Vincent, Royle, Paul, Sayers, Alan Christopher, Snell, Mark, Thompson, Stephen Arthur, Woolley, William David, Doctor for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Philip Anthony 26 March 2007 - 1
HILL, Leigh Steven 05 January 2015 - 1
OSBORN, Jonathan James 08 April 2008 - 1
HOWARD, Paul Vincent 24 October 2001 26 March 2007 1
ROYLE, Paul 17 January 1995 24 October 2001 1
SAYERS, Alan Christopher 17 January 1995 08 July 1996 1
SNELL, Mark 08 July 1996 06 January 2004 1
THOMPSON, Stephen Arthur 03 December 2010 05 January 2015 1
WOOLLEY, William David, Doctor 17 January 1995 25 February 1997 1
Secretary Name Appointed Resigned Total Appointments
ROWAN, Niall Terence 17 January 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 04 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 14 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
363s - Annual Return 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 02 April 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 06 May 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 19 November 1996
RESOLUTIONS - N/A 23 July 1996
RESOLUTIONS - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
363s - Annual Return 19 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
NEWINC - New incorporation documents 17 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.