Watling Test Centre Limited

General information

Name:

Watling Test Centre Ltd

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 04286816

Incorporation date: 2001-09-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Watling Test Centre Limited. This company was started twenty three years ago and was registered with 04286816 as its reg. no. This headquarters of this company is situated in London. You may find it at Ground Floor Marlborough House, 298 Regents Park Road. This firm debuted under the name Goodengine, though for the last 23 years has operated under the name Watling Test Centre Limited. This firm's declared SIC number is 45200 meaning Maintenance and repair of motor vehicles. 2022-04-30 is the last time company accounts were filed.

Alan B. is this specific firm's individual director, who was chosen to lead the company in 2011 in October. That company had been managed by Stephen H. till March 2014. To find professional help with legal documentation, the abovementioned company has been utilizing the skills of Susan B. as a secretary since April 2014.

  • Previous company's names
  • Watling Test Centre Limited 2001-12-04
  • Goodengine Limited 2001-09-13

Financial data based on annual reports

Company staff

Susan B.

Role: Secretary

Appointed: 01 April 2014

Latest update: 23 March 2024

Alan B.

Role: Director

Appointed: 31 October 2011

Latest update: 23 March 2024

People with significant control

Executives who control this firm include: Naomi B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graham B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Naomi B.
Notified on 23 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham B.
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
Annual Accounts 29th June 2016
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 29th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 13 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 January 2014
Annual Accounts 25th June 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25th June 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts 27 October 2014
Date Approval Accounts 27 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Gable End Sparrow Hall Business Park Leighton Road

Post code:

LU6 2ES

City / Town:

Edlesborough

HQ address,
2014

Address:

Gable End Sparrow Hall Business Park Leighton Road

Post code:

LU6 2ES

City / Town:

Edlesborough

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2016

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2013

Name:

Roberts Accountancy & Tax Limited

Address:

Gable End Sparrow Hall Business Park Leighton Road

Post code:

LU6 2ES

City / Town:

Edlesborough

Accountant/Auditor,
2016 - 2015

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2014

Name:

Roberts Accountancy & Tax Limited

Address:

Gable End Sparrow Hall Business Park Leighton Road

Post code:

LU6 2ES

City / Town:

Edlesborough

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
22
Company Age

Closest Companies - by postcode