General information

Name:

Testheath Ltd

Office Address:

Regus City South Tower BR1 1LR London

Number: 01775677

Incorporation date: 1983-12-06

Dissolution date: 2019-07-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in London under the ID 01775677. This company was started in the year 1983. The office of this company was located at Regus City South Tower. The zip code is BR1 1LR. The enterprise was officially closed in 2019, meaning it had been active for 36 years.

The knowledge we have detailing this specific company's MDs shows that the last three directors were: Patricia P., John P. and Peter P. who were appointed on 1991-06-05.

John P. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ann P.

Role: Secretary

Latest update: 1 December 2023

Patricia P.

Role: Director

Appointed: 05 June 1991

Latest update: 1 December 2023

John P.

Role: Director

Appointed: 05 June 1991

Latest update: 1 December 2023

Peter P.

Role: Director

Appointed: 05 June 1991

Latest update: 1 December 2023

People with significant control

John P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 04 July 2018
Confirmation statement last made up date 20 June 2017
Annual Accounts 23 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 23 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2017/06/30 (AA)
filed on: 15th, August 2017
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

The Gatehouse Hazelwood Lane Chipstead

Post code:

CR5 3PF

City / Town:

Surrey

HQ address,
2015

Address:

The Gatehouse Hazelwood Lane

Post code:

CR5 5PF

City / Town:

Chipstead

Accountant/Auditor,
2015 - 2014

Name:

Thornton Springer Llp

Address:

67 Westow Street

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
35
Company Age

Closest Companies - by postcode