About

Registered Number: 00956853
Date of Incorporation: 24/06/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: 33 Hanbury Road Widford Industrial Estate, Chelmsford, Essex, CM1 3AE

 

Based in Chelmsford, Essex, Power Testing Ltd was setup in 1969, it has a status of "Active". There are 5 directors listed as Park, Christopher, Park, Zoe Roberta, Park, Pauline, Park, Stephen David, Sansom, Michael Thomas for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Christopher 10 May 2002 - 1
PARK, Zoe Roberta 01 June 2012 - 1
PARK, Pauline N/A 22 August 1997 1
PARK, Stephen David N/A 31 May 2013 1
SANSOM, Michael Thomas N/A 08 April 2019 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
AA - Annual Accounts 19 February 2020
SH01 - Return of Allotment of shares 13 January 2020
RESOLUTIONS - N/A 08 January 2020
RESOLUTIONS - N/A 08 January 2020
RESOLUTIONS - N/A 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
MA - Memorandum and Articles 08 January 2020
SH06 - Notice of cancellation of shares 13 June 2019
RESOLUTIONS - N/A 08 June 2019
SH01 - Return of Allotment of shares 08 June 2019
SH01 - Return of Allotment of shares 08 June 2019
SH01 - Return of Allotment of shares 08 June 2019
SH03 - Return of purchase of own shares 23 May 2019
CS01 - N/A 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
PSC04 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 16 May 2017
MR01 - N/A 13 March 2017
AAMD - Amended Accounts 07 March 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 11 September 2014
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 12 May 2014
RESOLUTIONS - N/A 18 February 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 24 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 11 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2009
353 - Register of members 11 June 2009
AA - Annual Accounts 02 March 2009
287 - Change in situation or address of Registered Office 10 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 03 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2007
353a - Register of members in non-legible form 13 July 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 19 February 2007
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2006
395 - Particulars of a mortgage or charge 18 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 27 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 23 March 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 18 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
1.4 - Notice of completion of voluntary arrangement 12 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 04 April 2000
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 09 June 1999
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 October 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 02 March 1998
1.1 - Report of meeting approving voluntary arrangement 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
363s - Annual Return 29 May 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 20 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 27 February 1995
395 - Particulars of a mortgage or charge 11 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 08 June 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 04 April 1993
287 - Change in situation or address of Registered Office 01 December 1992
AA - Annual Accounts 20 May 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 15 August 1991
287 - Change in situation or address of Registered Office 06 September 1990
288 - N/A 05 September 1990
288 - N/A 20 June 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 28 November 1989
395 - Particulars of a mortgage or charge 02 November 1989
363 - Annual Return 19 October 1989
288 - N/A 20 July 1989
288 - N/A 20 July 1989
288 - N/A 02 June 1989
288 - N/A 25 April 1989
288 - N/A 25 April 1989
288 - N/A 17 April 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 26 July 1988
363 - Annual Return 03 October 1987
AA - Annual Accounts 03 October 1987
AA - Annual Accounts 10 March 1987
363 - Annual Return 10 March 1987
363 - Annual Return 06 February 1975
NEWINC - New incorporation documents 24 June 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2017 Outstanding

N/A

All assets debenture deed 15 November 2005 Outstanding

N/A

Debenture 26 January 2005 Fully Satisfied

N/A

Fixed and floating charge 03 January 1995 Fully Satisfied

N/A

Debenture 27 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.