Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B R TESTING LIMITED
Company Information for

B R TESTING LIMITED

2-3 Winckley Court Chapel Street, CHAPEL STREET, Preston, PR1 8BU,
Company Registration Number
06586903
Private Limited Company
Liquidation

Company Overview

About B R Testing Ltd
B R TESTING LIMITED was founded on 2008-05-07 and has its registered office in Preston. The organisation's status is listed as "Liquidation". B R Testing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B R TESTING LIMITED
 
Legal Registered Office
2-3 Winckley Court Chapel Street
CHAPEL STREET
Preston
PR1 8BU
Other companies in BB1
 
Filing Information
Company Number 06586903
Company ID Number 06586903
Date formed 2008-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB934015352  
Last Datalog update: 2023-07-15 11:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B R TESTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B R TESTING LIMITED
The following companies were found which have the same name as B R TESTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B R TESTING AND WELDING CERTIFICATION LLC Oklahoma Unknown

Company Officers of B R TESTING LIMITED

Current Directors
Officer Role Date Appointed
JOHN BARRY SMITH
Company Secretary 2011-09-28
GEOFFREY HARRISON
Director 2008-05-12
DANIEL ADAM JAY
Director 2008-05-12
RICHARD MATTHEW RATCLIFF
Director 2008-05-12
JOHN BARRY SMITH
Director 2010-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM & CO SECRETARIAL LIMITED
Company Secretary 2008-05-07 2011-09-28
ADAM & CO FORMATIONS LIMITED
Director 2008-05-07 2008-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HARRISON DMS TECHNICAL SYSTEMS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
GEOFFREY HARRISON MAUER (UK) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Liquidation
GEOFFREY HARRISON TURBINE HELICOPTERS LIMITED Director 1992-08-18 CURRENT 1992-08-11 Active
DANIEL ADAM JAY DMS TECHNICAL SYSTEMS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
DANIEL ADAM JAY MAUER (UK) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Liquidation
DANIEL ADAM JAY CAPPOTTO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2015-10-27
DANIEL ADAM JAY MYGREENDEALEXPERT.COM LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2015-06-16
DANIEL ADAM JAY BR CONTRACTING LTD Director 2012-01-12 CURRENT 2012-01-12 Active - Proposal to Strike off
JOHN BARRY SMITH BENCOE LTD Director 2015-12-18 CURRENT 2012-04-05 Dissolved 2016-03-29
JOHN BARRY SMITH DELIVER ASSOCIATES LTD Director 2015-12-18 CURRENT 2011-12-01 Dissolved 2016-03-29
JOHN BARRY SMITH DELIVER BPO VENTURES LTD Director 2015-12-18 CURRENT 2011-12-01 Dissolved 2016-03-29
JOHN BARRY SMITH DELIVER CUSTOMER VENTURES LTD Director 2015-12-18 CURRENT 2011-12-01 Dissolved 2016-03-29
JOHN BARRY SMITH DELIVER NETWORK SOLUTIONS LTD Director 2015-12-18 CURRENT 2012-02-27 Dissolved 2016-03-29
JOHN BARRY SMITH MAUER (UK) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Liquidation
JOHN BARRY SMITH SMITH MUNIR ACCOUNTANCY LTD Director 2011-01-07 CURRENT 2011-01-07 Active
JOHN BARRY SMITH REALITY STREET LIMITED Director 2009-08-17 CURRENT 2005-05-27 Dissolved 2017-07-25
JOHN BARRY SMITH CONTACTMUSIC.COM LIMITED Director 2006-01-24 CURRENT 2000-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-15Final Gazette dissolved via compulsory strike-off
2023-04-15Voluntary liquidation. Return of final meeting of creditors
2022-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-02
2021-08-13LIQ10Removal of liquidator by court order
2021-08-13600Appointment of a voluntary liquidator
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM Unit 3 Branch Road Lower Darwen Darwen Lancashire BB3 0PR England
2021-02-08600Appointment of a voluntary liquidator
2021-02-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-03
2021-02-08LIQ02Voluntary liquidation Statement of affairs
2021-01-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY SMITH
2020-12-07TM02Termination of appointment of John Barry Smith on 2020-12-07
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRISON
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ADAM JAY
2020-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 065869030002
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BARRY SMITH on 2019-02-18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-11-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Suite 409 Glenfield Business Centre Blakewater Road Blackburn BB1 5QH
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BARRY SMITH on 2016-04-01
2016-05-07CH01Director's details changed for Mr John Barry Smith on 2016-04-01
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0107/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BARRY SMITH on 2014-08-08
2014-08-28CH01Director's details changed for Mr John Barry Smith on 2014-08-08
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM Suite 510 Glenfield Business Centre Blakewater Road Blackburn BB1 5QH
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0107/05/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-20CH01Director's details changed for Daniel Adam Jay on 2013-08-19
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/13 FROM the Innovation Centre Haslingden Road Blackburn Lancashire BB1 2FD England
2013-05-15AR0107/05/13 ANNUAL RETURN FULL LIST
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/13 FROM Suite G06 the Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD
2013-01-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BARRY SMITH / 25/05/2012
2012-05-25AR0107/05/12 FULL LIST
2012-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BARRY SMITH / 25/05/2012
2011-10-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-18AP03SECRETARY APPOINTED MR JOHN BARRY SMITH
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY ADAM & CO SECRETARIAL LIMITED
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-16AR0107/05/11 FULL LIST
2011-05-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAM & CO SECRETARIAL LIMITED / 16/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY SMITH / 16/05/2011
2011-03-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-18AR0107/05/10 FULL LIST
2010-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAM & CO SECRETARIAL LIMITED / 07/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HARRISON / 07/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY SMITH / 04/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADAM JAY / 04/05/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O SUITE G02 THE INNOVATION CENTRE 1 EVOLUTION PARK HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2FD
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM THE GATE HOUSE IRON ROW BURLEY IN WHARFDALE LLKLEY WEST YORKSHIRE LS29 7DB
2010-03-22AP01DIRECTOR APPOINTED MR JOHN BARRY SMITH
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW RATCLIFF / 30/11/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADAM JAY / 02/03/2010
2009-10-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-29288aDIRECTOR APPOINTED MR GEOFF HARRISON
2008-07-24225CURREXT FROM 31/05/2009 TO 30/06/2009
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM FIRST FLOOR 1 EDMUND STREET BRADFORD WEST YORKSHIRE BD5 0BH
2008-05-15288aDIRECTOR APPOINTED DANIEL ADAM JAY
2008-05-15288aDIRECTOR APPOINTED RICHARD MATTHEW RATCLIFF
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR ADAM & CO FORMATIONS LIMITED
2008-05-1588(2)AD 13/05/08 GBP SI 999@1=999 GBP IC 1/1000
2008-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to B R TESTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-08
Appointmen2021-02-08
Fines / Sanctions
No fines or sanctions have been issued against B R TESTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-22 Satisfied DERWENT HOLDINGS LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 19,800
Creditors Due Within One Year 2012-07-01 £ 151,533
Provisions For Liabilities Charges 2012-07-01 £ 1,153
Provisions For Liabilities Charges 2012-06-30 £ 1,786
Provisions For Liabilities Charges 2011-06-30 £ 1,502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B R TESTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2012-07-01 £ 116,982
Cash Bank In Hand 2012-06-30 £ 38,182
Cash Bank In Hand 2011-06-30 £ 38,131
Current Assets 2012-07-01 £ 383,669
Current Assets 2012-06-30 £ 336,412
Current Assets 2011-06-30 £ 216,507
Debtors 2012-07-01 £ 266,687
Debtors 2012-06-30 £ 298,230
Debtors 2011-06-30 £ 178,376
Fixed Assets 2012-07-01 £ 5,763
Fixed Assets 2012-06-30 £ 9,928
Fixed Assets 2011-06-30 £ 7,509
Shareholder Funds 2012-07-01 £ 216,946
Shareholder Funds 2012-06-30 £ 138,843
Shareholder Funds 2011-06-30 £ 47,834
Tangible Fixed Assets 2012-07-01 £ 5,763
Tangible Fixed Assets 2012-06-30 £ 8,928
Tangible Fixed Assets 2011-06-30 £ 7,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B R TESTING LIMITED registering or being granted any patents
Domain Names

B R TESTING LIMITED owns 1 domain names.

energydoc.co.uk  

Trademarks
We have not found any records of B R TESTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B R TESTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as B R TESTING LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where B R TESTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyB R TESTING LIMITEDEvent Date2021-02-08
 
Initiating party Event TypeAppointmen
Defending partyB R TESTING LIMITEDEvent Date2021-02-08
Name of Company: B R TESTING LIMITED Company Number: 06586903 Nature of Business: Construction installation Registered office: Unit 3, Branch Road, Lower Darwen, Darwen, BB3 0PR Type of Liquidation: C…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B R TESTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B R TESTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.