B R TESTING LIMITED

Register to unlock more data on OkredoRegister

B R TESTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06586903

Incorporation date

07/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Winckley Court Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon15/07/2023
Final Gazette dissolved following liquidation
dot icon15/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2022
Liquidators' statement of receipts and payments to 2022-02-02
dot icon13/08/2021
Removal of liquidator by court order
dot icon13/08/2021
Appointment of a voluntary liquidator
dot icon09/02/2021
Registered office address changed from Unit 3 Branch Road Lower Darwen Darwen Lancashire BB3 0PR England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2021-02-09
dot icon08/02/2021
Appointment of a voluntary liquidator
dot icon08/02/2021
Resolutions
dot icon08/02/2021
Statement of affairs
dot icon05/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/12/2020
Termination of appointment of John Barry Smith as a director on 2020-12-07
dot icon07/12/2020
Termination of appointment of John Barry Smith as a secretary on 2020-12-07
dot icon16/09/2020
Termination of appointment of Geoffrey Harrison as a director on 2020-09-16
dot icon25/06/2020
Termination of appointment of Daniel Adam Jay as a director on 2020-06-24
dot icon25/04/2020
Registration of charge 065869030002, created on 2020-04-14
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/03/2019
Secretary's details changed for Mr John Barry Smith on 2019-02-18
dot icon18/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Registered office address changed from Suite 409 Glenfield Business Centre Blakewater Road Blackburn BB1 5QH to Unit 3 Branch Road Lower Darwen Darwen Lancashire BB3 0PR on 2016-06-27
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/05/2016
Secretary's details changed for Mr John Barry Smith on 2016-04-01
dot icon07/05/2016
Director's details changed for Mr John Barry Smith on 2016-04-01
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/08/2014
Secretary's details changed for Mr John Barry Smith on 2014-08-08
dot icon28/08/2014
Director's details changed for Mr John Barry Smith on 2014-08-08
dot icon02/07/2014
Registered office address changed from Suite 510 Glenfield Business Centre Blakewater Road Blackburn BB1 5QH on 2014-07-02
dot icon19/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Satisfaction of charge 1 in full
dot icon20/08/2013
Director's details changed for Daniel Adam Jay on 2013-08-19
dot icon03/06/2013
Registered office address changed from the Innovation Centre Haslingden Road Blackburn Lancashire BB1 2FD England on 2013-06-03
dot icon15/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon12/04/2013
Registered office address changed from Suite G06 the Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD on 2013-04-12
dot icon24/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/05/2012
Secretary's details changed for Mr John Barry Smith on 2012-05-25
dot icon25/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon25/05/2012
Secretary's details changed for Mr John Barry Smith on 2012-05-25
dot icon26/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/10/2011
Appointment of Mr John Barry Smith as a secretary
dot icon18/10/2011
Termination of appointment of Adam & Co Secretarial Limited as a secretary
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon16/05/2011
Secretary's details changed for Adam & Co Secretarial Limited on 2011-05-16
dot icon16/05/2011
Director's details changed for Mr John Barry Smith on 2011-05-16
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Adam & Co Secretarial Limited on 2010-05-07
dot icon17/05/2010
Director's details changed for Mr Geoffrey Harrison on 2010-05-07
dot icon04/05/2010
Director's details changed for Mr John Barry Smith on 2010-05-04
dot icon04/05/2010
Director's details changed for Daniel Adam Jay on 2010-05-04
dot icon30/03/2010
Registered office address changed from C/O Suite G02 the Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD on 2010-03-30
dot icon23/03/2010
Registered office address changed from the Gate House Iron Row Burley in Wharfdale Llkley West Yorkshire LS29 7DB on 2010-03-23
dot icon22/03/2010
Appointment of Mr John Barry Smith as a director
dot icon22/03/2010
Director's details changed for Richard Matthew Ratcliff on 2009-11-30
dot icon22/03/2010
Director's details changed for Daniel Adam Jay on 2010-03-02
dot icon20/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/05/2009
Return made up to 07/05/09; full list of members
dot icon29/05/2009
Director appointed mr geoff harrison
dot icon24/07/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon15/05/2008
Ad 13/05/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon15/05/2008
Registered office changed on 15/05/2008 from first floor 1 edmund street bradford west yorkshire BD5 0BH
dot icon15/05/2008
Director appointed daniel adam jay
dot icon15/05/2008
Director appointed richard matthew ratcliff
dot icon15/05/2008
Appointment terminated director adam & co formations LIMITED
dot icon07/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Geoffrey
Director
11/05/2008 - 15/09/2020
5
ADAM & CO FORMATIONS LIMITED
Corporate Director
06/05/2008 - 11/05/2008
8
Smith, John Barry
Director
21/03/2010 - 06/12/2020
12
Mr Daniel Adam Jay
Director
11/05/2008 - 23/06/2020
7
Ratcliff, Richard Matthew
Director
11/05/2008 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B R TESTING LIMITED

B R TESTING LIMITED is an(a) Dissolved company incorporated on 07/05/2008 with the registered office located at 2-3 Winckley Court Chapel Street, Preston PR1 8BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B R TESTING LIMITED?

toggle

B R TESTING LIMITED is currently Dissolved. It was registered on 07/05/2008 and dissolved on 15/07/2023.

Where is B R TESTING LIMITED located?

toggle

B R TESTING LIMITED is registered at 2-3 Winckley Court Chapel Street, Preston PR1 8BU.

What does B R TESTING LIMITED do?

toggle

B R TESTING LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for B R TESTING LIMITED?

toggle

The latest filing was on 15/07/2023: Final Gazette dissolved following liquidation.