About

Registered Number: 00735626
Date of Incorporation: 17/09/1962 (61 years and 9 months ago)
Company Status: Active
Registered Address: The Estate Office, Middleton, Longparish, Hants, SP11 6PL

 

Established in 1962, The Test Development Company Ltd has its registered office in Longparish, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Wills, Anna Rose Constance, Wills, Charlotte Caroline, Wills, Edward Henry Arnold, Wills, Gianetta Clare Clemesha, Sharpe, Donald Honore, Wills, Andrew Arnold Lyon, Wills, Elizabeth Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, Anna Rose Constance 01 April 2009 - 1
WILLS, Charlotte Caroline 05 September 2010 - 1
WILLS, Edward Henry Arnold 01 January 2014 - 1
WILLS, Gianetta Clare Clemesha 31 May 2002 - 1
WILLS, Andrew Arnold Lyon N/A 05 January 1998 1
WILLS, Elizabeth Anne N/A 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Donald Honore N/A 20 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
PSC01 - N/A 27 July 2020
PSC01 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 04 November 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 27 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 30 November 2010
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 04 December 2009
363a - Annual Return 05 September 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 08 January 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 12 December 2006
363a - Annual Return 05 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 09 December 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 06 December 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 08 December 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 30 November 1998
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 05 June 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 16 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1996
AA - Annual Accounts 16 December 1996
363s - Annual Return 27 November 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 05 December 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 30 November 1994
288 - N/A 30 November 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 20 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 29 July 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1986
NEWINC - New incorporation documents 17 September 1962

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 April 2006 Outstanding

N/A

Mortgage debenture 15 August 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.