About

Registered Number: 04374737
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Rough Hey Road, Grimsargh, Preston, PR2 5AR,

 

Based in Preston, Pavement Testing Services Ltd was registered on 15 February 2002, it's status in the Companies House registry is set to "Active". There is only one director listed for the business at Companies House. We do not know the number of employees at Pavement Testing Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACZKO, Jan Pawel 01 January 2007 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 22 November 2019
MR01 - N/A 20 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 17 February 2017
CH03 - Change of particulars for secretary 17 February 2017
CH01 - Change of particulars for director 17 February 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
MR01 - N/A 28 November 2016
MR04 - N/A 15 November 2016
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 04 April 2016
MR04 - N/A 19 February 2016
MR04 - N/A 19 February 2016
MR04 - N/A 19 February 2016
AA - Annual Accounts 24 November 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 01 May 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 13 March 2013
AD01 - Change of registered office address 13 March 2013
AR01 - Annual Return 20 February 2013
MG01 - Particulars of a mortgage or charge 15 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 01 June 2010
395 - Particulars of a mortgage or charge 03 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 10 October 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
287 - Change in situation or address of Registered Office 28 December 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363s - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 29 June 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
AA - Annual Accounts 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
363s - Annual Return 24 March 2005
RESOLUTIONS - N/A 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
123 - Notice of increase in nominal capital 21 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
AA - Annual Accounts 05 December 2003
225 - Change of Accounting Reference Date 05 December 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 21 May 2003
395 - Particulars of a mortgage or charge 23 May 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
RESOLUTIONS - N/A 26 February 2002
CERTNM - Change of name certificate 20 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2019 Outstanding

N/A

A registered charge 21 November 2016 Outstanding

N/A

A registered charge 03 March 2015 Fully Satisfied

N/A

Debenture 12 December 2012 Fully Satisfied

N/A

Legal charge 02 September 2009 Fully Satisfied

N/A

Debenture 14 March 2008 Fully Satisfied

N/A

Debenture 16 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.