Smt Testing Limited

General information

Name:

Smt Testing Ltd

Office Address:

Business Innovation Centre Harry Weston Road CV3 2TX Coventry

Number: 08008213

Incorporation date: 2012-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

08008213 is the registration number assigned to Smt Testing Limited. The company was registered as a Private Limited Company on 2012-03-27. The company has been present on the market for twelve years. This business could be gotten hold of in Business Innovation Centre Harry Weston Road in Coventry. The main office's area code assigned to this location is CV3 2TX. The company's SIC and NACE codes are 62090 - Other information technology service activities. 2017/03/31 is the last time when company accounts were reported.

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 27 March 2012

Latest update: 2 March 2024

People with significant control

David A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 10 April 2019
Confirmation statement last made up date 27 March 2018
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 June 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Address change date: 2023/01/24. New Address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX. Previous address: Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA (AD01)
filed on: 24th, January 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

3 Bleakmoor Close Rearsby

Post code:

LE7 4YD

City / Town:

Leicester

HQ address,
2014

Address:

3 Bleakmoor Close Rearsby

Post code:

LE7 4YD

City / Town:

Leicester

HQ address,
2015

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

HQ address,
2016

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2014 - 2013

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode