About

Registered Number: 07352591
Date of Incorporation: 20/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 James Road Industrial Estate, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7HH

 

The Testing Lab Plc was established in 2010, it's status at Companies House is "Active". We don't know the number of employees at The Testing Lab Plc. Appleyard, Mark, Carter, Maria, Jones, Daniel, Manning, Helen, Swinbourne, Sean Abraham, Thomas, Karin, Thomas, Peter James Frank are listed as directors of The Testing Lab Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Maria 28 July 2017 22 December 2017 1
JONES, Daniel 28 July 2017 28 July 2017 1
MANNING, Helen 28 July 2017 22 December 2017 1
SWINBOURNE, Sean Abraham 28 July 2017 22 December 2017 1
THOMAS, Karin 23 July 2012 22 December 2017 1
THOMAS, Peter James Frank 20 August 2010 23 July 2012 1
Secretary Name Appointed Resigned Total Appointments
APPLEYARD, Mark 31 March 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 September 2020
MA - Memorandum and Articles 16 September 2020
MAR - Memorandum and Articles - used in re-registration 16 September 2020
BS - Balance sheet 16 September 2020
AUDR - Auditor's report 16 September 2020
AUDS - Auditor's statement 16 September 2020
CERT5 - Re-registration of a company from private to public 16 September 2020
RR01 - Application by a private company for re-registration as a public company 16 September 2020
MR01 - N/A 21 April 2020
CS01 - N/A 09 April 2020
AP03 - Appointment of secretary 31 March 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 March 2019
SH01 - Return of Allotment of shares 14 February 2019
PSC07 - N/A 24 January 2019
PSC04 - N/A 24 January 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 21 November 2018
AA01 - Change of accounting reference date 03 October 2018
TM01 - Termination of appointment of director 13 September 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
AA - Annual Accounts 19 October 2017
AA01 - Change of accounting reference date 11 September 2017
MR01 - N/A 02 August 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
PSC04 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
CS01 - N/A 28 July 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 25 July 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 16 April 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 13 October 2011
NEWINC - New incorporation documents 20 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2020 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.