General information

Name:

Testskill Ltd

Office Address:

Windover House St. Ann Street SP1 2DR Salisbury

Number: 04122991

Incorporation date: 2000-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Testskill Limited can be contacted at Windover House, St. Ann Street in Salisbury. Its post code is SP1 2DR. Testskill has been actively competing on the British market for the last 24 years. Its registered no. is 04122991. This business's classified under the NACE and SIC code 46900, that means Non-specialised wholesale trade. The company's latest filed accounts documents describe the period up to Sat, 31st Dec 2022 and the latest confirmation statement was filed on Mon, 12th Dec 2022.

Gaye A. and Stewart A. are registered as the company's directors and have been working on the company success since January 13, 2004.

Executives who have control over the firm are as follows: Stuart A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gaye A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gaye A.

Role: Director

Appointed: 13 January 2004

Latest update: 12 April 2024

Gaye A.

Role: Secretary

Appointed: 28 December 2000

Latest update: 12 April 2024

Stewart A.

Role: Director

Appointed: 28 December 2000

Latest update: 12 April 2024

People with significant control

Stuart A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gaye A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 May 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 April 2014
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
23
Company Age

Similar companies nearby

Closest companies