About

Registered Number: 06511062
Date of Incorporation: 21/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 51 High Street, Amble, Morpeth, Northumberland, NE65 0LE

 

V & R Testing Ltd was registered on 21 February 2008, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Potts, Rachael Emily Jane, Potts, James Francis, Potts, Victoria, Potts, Anne Marigold, Potts, Victoria Francis Elizabeth, Bradstock, Charlotte Eleanor, Potts, Charles William Barras in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, James Francis 21 February 2008 - 1
POTTS, Victoria 19 March 2014 - 1
BRADSTOCK, Charlotte Eleanor 01 April 2008 09 April 2014 1
POTTS, Charles William Barras 01 April 2008 30 November 2009 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Rachael Emily Jane 01 December 2009 - 1
POTTS, Anne Marigold 21 February 2008 14 May 2009 1
POTTS, Victoria Francis Elizabeth 14 May 2009 01 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 January 2015
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 25 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 28 February 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 23 February 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 08 January 2010
AP03 - Appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
TM01 - Termination of appointment of director 30 November 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
225 - Change of Accounting Reference Date 04 April 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.