About

Registered Number: 03890096
Date of Incorporation: 07/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Maritime House Lancaster Approach, North Killingholme, Immingham, North East Linconshire, DN40 3JZ

 

Testex Ndt Ltd was registered on 07 December 1999, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Simon 01 January 2001 - 1
RAMCHANDRAN, Shankarnarayan 10 February 2000 - 1
RAMCHANDRAN, Siddarth 10 February 2000 - 1
RAMCHANDRAN, Sunil 10 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 17 July 2019
RESOLUTIONS - N/A 02 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 August 2014
CH01 - Change of particulars for director 01 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 26 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 31 October 2009
363s - Annual Return 12 December 2008
AA - Annual Accounts 29 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 12 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
AA - Annual Accounts 19 December 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 08 October 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
123 - Notice of increase in nominal capital 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
395 - Particulars of a mortgage or charge 17 February 2001
363s - Annual Return 29 December 2000
287 - Change in situation or address of Registered Office 02 March 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
CERTNM - Change of name certificate 28 January 2000
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2007 Outstanding

N/A

Legal charge 31 October 2007 Outstanding

N/A

Legal mortgage 31 March 2006 Outstanding

N/A

Debenture 16 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.