BASIC SKILLS TEST LIMITED

Register to unlock more data on OkredoRegister

BASIC SKILLS TEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04951578

Incorporation date

03/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Denne Court Hengist Field, Borden, Sittingbourne ME9 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2003)
dot icon09/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon09/03/2026
Confirmation statement made on 2025-09-21 with no updates
dot icon06/03/2026
Micro company accounts made up to 2025-12-31
dot icon26/09/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon13/03/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Director's details changed for Mr Darren Kinton Waters on 2024-09-24
dot icon24/09/2024
Director's details changed for Mr Darren Kinton Waters on 2024-09-24
dot icon24/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon20/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon03/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon02/09/2019
Registered office address changed from Riverside House Sir Thomas Longley Road Rochester Kent ME2 4DH to Denne Court Hengist Field Borden Sittingbourne ME9 8LT on 2019-09-02
dot icon21/08/2019
Change of details for Mr Darren Kinton Waters as a person with significant control on 2019-08-21
dot icon21/08/2019
Change of details for Mr Jason Gould as a person with significant control on 2019-08-21
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon19/02/2016
Micro company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon11/11/2013
Director's details changed for Darren Waters on 2013-02-02
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Amended accounts made up to 2011-12-31
dot icon28/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon29/11/2010
Termination of appointment of David Simons as a director
dot icon29/11/2010
Termination of appointment of Timothy Rodger as a secretary
dot icon10/03/2010
Termination of appointment of Timothy Rodger as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon06/11/2009
Director's details changed for Darren Waters on 2009-11-03
dot icon06/11/2009
Director's details changed for David Christopher Simons on 2009-11-03
dot icon06/11/2009
Director's details changed for Timothy Charles Rodger on 2009-11-03
dot icon06/11/2009
Director's details changed for Jason Gould on 2009-11-03
dot icon22/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 03/11/08; full list of members
dot icon03/11/2008
Director's change of particulars / jason gould / 01/12/2007
dot icon03/11/2008
Director and secretary's change of particulars / timothy rodger / 19/04/2008
dot icon16/10/2008
Director's change of particulars / david simons / 11/04/2008
dot icon04/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 03/11/07; full list of members
dot icon26/04/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon13/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 03/11/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Return made up to 03/11/05; full list of members
dot icon04/11/2005
Director's particulars changed
dot icon18/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Director resigned
dot icon16/11/2004
Return made up to 03/11/04; full list of members
dot icon13/02/2004
Director's particulars changed
dot icon27/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon03/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.40K
-
0.00
-
-
2022
2
12.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodger, Timothy Charles
Secretary
03/11/2003 - 01/10/2010
-
Gould, Jason
Director
03/11/2003 - Present
27
Banks, Richard David
Director
03/11/2003 - 17/04/2007
2
Waters, Darren Kinton
Director
03/11/2003 - Present
6
Edwards, David
Director
03/11/2003 - 12/11/2004
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASIC SKILLS TEST LIMITED

BASIC SKILLS TEST LIMITED is an(a) Active company incorporated on 03/11/2003 with the registered office located at Denne Court Hengist Field, Borden, Sittingbourne ME9 8LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASIC SKILLS TEST LIMITED?

toggle

BASIC SKILLS TEST LIMITED is currently Active. It was registered on 03/11/2003 .

Where is BASIC SKILLS TEST LIMITED located?

toggle

BASIC SKILLS TEST LIMITED is registered at Denne Court Hengist Field, Borden, Sittingbourne ME9 8LT.

What does BASIC SKILLS TEST LIMITED do?

toggle

BASIC SKILLS TEST LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BASIC SKILLS TEST LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-27 with no updates.