About

Registered Number: 04177141
Date of Incorporation: 12/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4b Grange Farm, Abbots Ripton, Huntingdon, Cambridgeshire, PE28 2PH,

 

Precision Test Systems Ltd was founded on 12 March 2001 and has its registered office in Huntingdon in Cambridgeshire, it's status is listed as "Active". The companies directors are listed as Smith, Martyn Ian, Smith, Arthur Evelyn George, Smith, Mitchell Steven, Mitchell, Helen Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martyn Ian 12 March 2001 - 1
MITCHELL, Helen Margaret 13 August 2013 16 April 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Arthur Evelyn George 13 March 2001 17 January 2009 1
SMITH, Mitchell Steven 17 January 2009 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
TM01 - Termination of appointment of director 16 April 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 23 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 28 March 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 12 March 2014
SH01 - Return of Allotment of shares 28 August 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 06 May 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 11 June 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.