About

Registered Number: 04563808
Date of Incorporation: 16/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 6 Ladyhouse Close, Milnrow, Rochdale, Lancashire, OL16 4EB

 

Pro-test Electrical Ltd was founded on 16 October 2002, it's status is listed as "Active". There are 2 directors listed as Costello, Michael, Davies, Joan for the company at Companies House. We do not know the number of employees at Pro-test Electrical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COSTELLO, Michael 10 December 2006 31 March 2014 1
DAVIES, Joan 16 October 2002 10 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 17 October 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 04 July 2014
TM02 - Termination of appointment of secretary 06 April 2014
AR01 - Annual Return 10 November 2013
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 13 December 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 18 October 2003
395 - Particulars of a mortgage or charge 01 February 2003
225 - Change of Accounting Reference Date 05 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 23 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.