Dissolved 2015-06-16
Company Information for TEST MARSHAL LIMITED
GLASTONBURY, SOMERSET, BA6,
|
Company Registration Number
05650887
Private Limited Company
Dissolved Dissolved 2015-06-16 |
Company Name | |
---|---|
TEST MARSHAL LIMITED | |
Legal Registered Office | |
GLASTONBURY SOMERSET | |
Company Number | 05650887 | |
---|---|---|
Date formed | 2005-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 07:23:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY STOKES |
||
ROBIN JAMES STONE |
||
ANDREW JOHN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP CULLUM |
Company Secretary | ||
MARTIN ANDREW BOWLES |
Director | ||
COLIN GEOFFREY ALLISON |
Company Secretary | ||
COLIN GEOFFREY ALLISON |
Director | ||
CAROLINE ANN FLETCHER |
Director | ||
ANDREW JOHN WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERFACE TECHNICAL COMPONENTS LTD | Director | 2010-03-06 | CURRENT | 2000-07-05 | Dissolved 2014-02-18 | |
BENCHMARK ELECTRICAL SAFETY TECHNOLOGY LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2016-02-09 | |
GRASS AEE SOLAR LTD | Director | 2014-01-13 | CURRENT | 2012-02-16 | Dissolved 2018-06-05 | |
SOLVESTREAM LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active | |
INTERFACE TECHNICAL COMPONENTS LTD | Director | 2010-01-01 | CURRENT | 2000-07-05 | Dissolved 2014-02-18 | |
INTERFACE TECHNICAL COMPONENTS LTD | Director | 2000-07-05 | CURRENT | 2000-07-05 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILLIP CULLUM | |
LATEST SOC | 07/01/13 STATEMENT OF CAPITAL;GBP 1600.07 | |
AR01 | 12/12/12 NO CHANGES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWLES | |
AR01 | 12/12/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILSON / 11/12/2010 | |
AP03 | SECRETARY APPOINTED PHILLIP CULLUM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN ALLISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ALLISON | |
AP01 | DIRECTOR APPOINTED MARTIN BOWLES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 174 WHITELADIES ROAD CLIFTON BRISTOL BS8 2XU | |
RES13 | TRANSFER OF SHARES 28/09/2010 | |
RES01 | ALTER ARTICLES 28/09/2010 | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 1371.49 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GEOFFREY STOKES | |
AP01 | DIRECTOR APPOINTED ROBIN JAMES STONE | |
AR01 | 12/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 01/03/09 GBP SI 60400@0.01=604 GBP IC 396/1000 | |
88(2) | AD 01/03/09 GBP SI 29600@0.01=296 GBP IC 100/396 | |
RES13 | ALLOT SHARES 27/02/2009 | |
RES04 | GBP NC 1000/10000 27/02/2009 | |
123 | NC INC ALREADY ADJUSTED 27/02/09 | |
122 | DIV | |
363a | RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE FLETCHER | |
288a | DIRECTOR APPOINTED ANDREW JOHN WILSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 09/02/06--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2012-01-01 | £ 184,080 |
---|
Creditors and other liabilities
|
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 TEST MARSHAL LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,600 |
---|---|---|
Current Assets | 2012-01-01 | £ 2,933 |
Debtors | 2012-01-01 | £ 2,933 |
Fixed Assets | 2012-01-01 | £ 672 |
Shareholder Funds | 2012-01-01 | £ 180,475 |
Tangible Fixed Assets | 2012-01-01 | £ 672 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as TEST MARSHAL 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. |