National Testing Services Limited

General information

Name:

National Testing Services Ltd

Office Address:

Malpas Station SY14 8LU Hampton

Number: 09860646

Incorporation date: 2015-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

National Testing Services Limited is categorised as Private Limited Company, located in Malpas Station, Hampton. The main office's located in SY14 8LU. This firm has been prospering 9 years in the UK. Its registered no. is 09860646. This business's SIC code is 74909 : Other professional, scientific and technical activities not elsewhere classified. Its most recent filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-10-23.

As suggested by the firm's directors directory, since Thu, 1st Oct 2020 there have been four directors to name just a few: James A., Philip N. and Charles C..

Executives who control the firm include: Philip N. owns 1/2 or less of company shares. Charles C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James A.

Role: Director

Appointed: 01 October 2020

Latest update: 5 February 2024

Philip N.

Role: Director

Appointed: 01 January 2016

Latest update: 5 February 2024

Charles C.

Role: Director

Appointed: 06 November 2015

Latest update: 5 February 2024

Andrew S.

Role: Director

Appointed: 06 November 2015

Latest update: 5 February 2024

People with significant control

Philip N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Charles C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 06 November 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 06 November 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 November 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 November 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 November 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 November 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 November 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 November 2015
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-10-23 (CS01)
filed on: 3rd, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

The Profit Key Limited

Address:

Prince William House 10 Lower Church Street

Post code:

LE65 1AB

City / Town:

Ashby De La Zouch

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies