About

Registered Number: 04866930
Date of Incorporation: 14/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ,

 

Test Tube Products Ltd was founded on 14 August 2003. We don't currently know the number of employees at the organisation. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE MARCO, Vittoria 18 August 2003 06 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 06 May 2020
AA01 - Change of accounting reference date 24 February 2020
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 19 May 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 16 August 2014
AA01 - Change of accounting reference date 17 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 10 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 27 May 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
363s - Annual Return 05 October 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 16 June 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.