PORTABLE APPLIANCE TESTING TRADE ASSOCIATION LIMITED

1 Hutton Close 1 Hutton Close, Bishop Auckland, DL14 6XG, England
StatusACTIVE
Company No.08771048
Category
Incorporated12 Nov 2013
Age10 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

PORTABLE APPLIANCE TESTING TRADE ASSOCIATION LIMITED is an active with number 08771048. It was incorporated 10 years, 6 months, 19 days ago, on 12 November 2013. The company address is 1 Hutton Close 1 Hutton Close, Bishop Auckland, DL14 6XG, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 24 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG

Change date: 2018-12-05

New address: 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Richard Ayre

Change date: 2018-11-11

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Richard Ayre

Change date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-27

Officer name: Edward Gorman

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2015

Action Date: 19 Sep 2015

Category: Address

Type: AD01

Old address: 27 Richardson Street Wallsend Tyne and Wear NE28 7PS

New address: 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG

Change date: 2015-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Gorman

Appointment date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Comber

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

New address: 27 Richardson Street Wallsend Tyne and Wear NE28 7PS

Old address: 145-157 st John Street London EC1V 4PW England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-28

Officer name: Edward Gorman

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLY WINDOWS AND DOORS LIMITED

PRESTON HOUSE,BRADFORD,BD7 1JE

Number:08863866
Status:ACTIVE
Category:Private Limited Company

ASR PROPERTIES SUMMER LANE LTD

70 VILLA ROAD,BIRMINGHAM,B19 1BL

Number:09347770
Status:ACTIVE
Category:Private Limited Company

DAVE COOK LTD

1287 LONDON ROAD,LEIGH-ON-SEA,SS9 2AD

Number:11395801
Status:ACTIVE
Category:Private Limited Company

GLOBAL V-TECH LIMITED

ARNWOOD CENTRE NEWARK ROAD,PETERBOROUGH,PE1 5YH

Number:02347832
Status:ACTIVE
Category:Private Limited Company

LEXHAM PROPERTY DEVELOPMENTS LIMITED

LEYWOOD HOUSE,AMERSHAM,HP6 6AA

Number:09667955
Status:ACTIVE
Category:Private Limited Company

MILV LTD

45A BLOMFIELD ROAD,LONDON,W9 2PF

Number:11582169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source