Company Information for PETER SMYTHE TEST CENTRE LIMITED
PLOT J BRIERLEY PARK INDUSTRAL ESTATE, BRIERLEY PARK CLOSE, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 3FW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PETER SMYTHE TEST CENTRE LIMITED | |
Legal Registered Office | |
PLOT J BRIERLEY PARK INDUSTRAL ESTATE BRIERLEY PARK CLOSE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 3FW Other companies in NG18 | |
Company Number | 09214207 | |
---|---|---|
Company ID Number | 09214207 | |
Date formed | 2014-09-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 05:44:08 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES HOWARD ALLEN | ||
Notification of Lifft Group Limited as a person with significant control on 2023-11-20 | ||
CESSATION OF CCM HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 19/08/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
Compulsory strike-off action has been discontinued | ||
Unaudited abridged accounts made up to 2021-11-30 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES | |
PSC02 | Notification of Ccm Holdings Ltd as a person with significant control on 2020-12-21 | |
PSC07 | CESSATION OF PETER QUENTIN SMYTHE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER QUENTIN SMYTHE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/20 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH | |
AP01 | DIRECTOR APPOINTED MR GILES ALLEN | |
AA01 | Previous accounting period shortened from 31/03/21 TO 30/11/20 | |
PSC04 | Change of details for Mr Peter Quentin Smythe as a person with significant control on 2020-09-27 | |
CH01 | Director's details changed for Mr Peter Quentin Smythe on 2020-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WALKER | |
PSC07 | CESSATION OF PETER JOHN WALKER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN WALKER / 09/09/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PETER QUENTIN SMYTHE / 09/09/2016 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/09/15 TO 31/03/15 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 PETER SMYTHE TEST CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PETER SMYTHE TEST CENTRE LIMITED are:
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. |