About

Registered Number: 01539633
Date of Incorporation: 19/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: 15-16 Woodbridge Meadows, Guilford, Surrey, GU1 1BJ

 

Having been setup in 1981, T. & R. Test Equipment Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 2 directors listed as Hackett, Michael Charles, Marshall, Derek Roy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Michael Charles 01 September 1999 06 April 2005 1
MARSHALL, Derek Roy N/A 06 July 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 25 February 2020
AP01 - Appointment of director 24 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 02 May 2018
PSC05 - N/A 18 April 2018
AA - Annual Accounts 04 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 23 May 2017
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
AA - Annual Accounts 02 March 2016
CH01 - Change of particulars for director 15 January 2016
CH03 - Change of particulars for secretary 15 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 04 April 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 09 June 2009
353 - Register of members 09 June 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
353 - Register of members 03 July 2007
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 19 August 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
AA - Annual Accounts 25 October 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363s - Annual Return 12 May 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 06 May 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 11 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 23 May 1994
RESOLUTIONS - N/A 17 April 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 05 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 26 April 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
288 - N/A 05 July 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
AA - Annual Accounts 08 July 1988
363 - Annual Return 08 July 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
MISC - Miscellaneous document 28 April 1981
NEWINC - New incorporation documents 19 January 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.