About

Registered Number: 05665950
Date of Incorporation: 04/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: HCI ACCOUNTANCY LTD, Unit 1/2 52a Western Road, Tring, Hertfordshire, HP23 4BB

 

Three Counties Pat Testing Ltd was setup in 2006, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The company has 3 directors listed as Phillips, Annette Mary, Phillips, David Julian, Phillips, Lawrence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, David Julian 04 January 2006 09 March 2006 1
PHILLIPS, Lawrence 09 March 2006 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Annette Mary 04 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
CH01 - Change of particulars for director 10 January 2020
PSC04 - N/A 23 October 2019
PSC04 - N/A 23 October 2019
PSC04 - N/A 23 October 2019
CH01 - Change of particulars for director 22 October 2019
PSC04 - N/A 22 October 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 22 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 19 January 2015
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AA - Annual Accounts 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 30 January 2012
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.