CENTRAL ENGLAND PROFICIENCY TESTING LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ENGLAND PROFICIENCY TESTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04896217

Incorporation date

11/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 39 Rural Enterprise Centre,, Vincent Carey Road,, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2003)
dot icon08/10/2025
Termination of appointment of Emma Louise Vanhegan-Harris as a director on 2025-09-15
dot icon08/10/2025
Cessation of Emma Louise Vanhegan-Harris as a person with significant control on 2025-09-15
dot icon18/09/2025
Termination of appointment of Charles William Antrobus as a director on 2025-09-01
dot icon18/09/2025
Cessation of Charles William Antrobus as a person with significant control on 2025-09-01
dot icon18/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/09/2024
Appointment of Mrs Emma Louise Vanhegan-Harris as a director on 2024-05-13
dot icon18/09/2024
Notification of Emma Louise Vanhegan-Harris as a person with significant control on 2024-05-13
dot icon18/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/10/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/10/2022
Termination of appointment of Brian Roy Lancaster as a secretary on 2022-08-31
dot icon21/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon22/10/2021
Notification of Phillip Andrew Rees as a person with significant control on 2019-11-25
dot icon22/10/2021
Appointment of Mr Phillip Andrew Rees as a director on 2019-11-25
dot icon21/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon14/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon14/10/2019
Cessation of John Priscott as a person with significant control on 2019-07-20
dot icon08/10/2019
Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF to Office 39 Rural Enterprise Centre, Vincent Carey Road, Hereford HR2 6FE on 2019-10-08
dot icon09/08/2019
Termination of appointment of John Priscott as a director on 2019-07-20
dot icon27/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon17/09/2018
Notification of Benjamin Morris Pipe as a person with significant control on 2016-11-14
dot icon17/09/2018
Cessation of David Goodwin as a person with significant control on 2016-11-14
dot icon02/05/2018
Director's details changed for Mr Benjamin Morris Pipe on 2018-05-01
dot icon22/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon18/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon15/09/2017
Director's details changed for Mr John Priscott on 2017-09-15
dot icon15/09/2017
Director's details changed for Lawrence Ernest Goodall on 2017-09-15
dot icon15/09/2017
Director's details changed for Mrs Anne Charlotte Gibb on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Andrew Baxter on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Charles William Antrobus on 2017-09-15
dot icon15/09/2017
Secretary's details changed for Brian Roy Lancaster on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr John Everest on 2017-09-15
dot icon25/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon17/11/2016
Appointment of Mr Benjamin Morris Pipe as a director on 2016-11-14
dot icon17/11/2016
Termination of appointment of David Goodwin as a director on 2016-11-14
dot icon20/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon29/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon29/09/2015
Annual return made up to 2015-09-11 no member list
dot icon29/09/2015
Director's details changed for Charles William Antrobus on 2015-09-11
dot icon29/09/2015
Director's details changed for John Priscott on 2015-09-11
dot icon23/01/2015
Total exemption full accounts made up to 2014-08-31
dot icon14/01/2015
Termination of appointment of Adrian Marc Hope as a director on 2014-11-24
dot icon03/10/2014
Annual return made up to 2014-09-11 no member list
dot icon15/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon11/11/2013
Registered office address changed from Lakeside Offices Thorn Business Park Rotherwas Hereford Herefordshire HR2 6JT England on 2013-11-11
dot icon02/10/2013
Annual return made up to 2013-09-11 no member list
dot icon02/10/2013
Director's details changed for Everest John on 2013-09-11
dot icon20/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon10/10/2012
Annual return made up to 2012-09-11 no member list
dot icon13/12/2011
Annual return made up to 2011-09-11 no member list
dot icon13/12/2011
Director's details changed for Charles William Antrobus on 2011-09-11
dot icon13/12/2011
Director's details changed for Anne Charlotte Gibb on 2011-09-11
dot icon13/12/2011
Director's details changed for Everest John on 2011-09-11
dot icon13/12/2011
Director's details changed for Lawrence Goodall on 2011-09-11
dot icon13/12/2011
Director's details changed for David Goodwin on 2011-09-11
dot icon13/12/2011
Director's details changed for Andrew Baxter on 2011-09-11
dot icon13/12/2011
Director's details changed for John Priscott on 2011-09-11
dot icon02/12/2011
Appointment of Andrew Baxter as a director
dot icon02/12/2011
Appointment of John Priscott as a director
dot icon02/12/2011
Appointment of Adrian Marc Hope as a director
dot icon02/12/2011
Appointment of Lawrence Goodall as a director
dot icon02/12/2011
Appointment of Anne Charlotte Gibb as a director
dot icon21/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon01/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/05/2011
Registered office address changed from Elgar House Holmer Road Hereford Hertfordshire HR4 9SF on 2011-05-19
dot icon01/11/2010
Annual return made up to 2010-09-11
dot icon16/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon21/09/2009
Annual return made up to 11/09/09
dot icon20/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon19/11/2008
Annual return made up to 11/09/08
dot icon27/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/01/2008
Annual return made up to 11/09/07
dot icon12/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/10/2006
Annual return made up to 11/09/06
dot icon21/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon29/09/2005
Annual return made up to 11/09/05
dot icon09/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon09/06/2005
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon11/11/2004
Annual return made up to 11/09/04
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Registered office changed on 26/10/04 from: 1 rowberry cottages leys road, harvington evesham worcestershire WR11 8JA
dot icon19/01/2004
Resolutions
dot icon11/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.91 % *

* during past year

Cash in Bank

£126,302.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
128.61K
-
171.40K
121.55K
-
2022
0
131.40K
-
188.04K
126.30K
-
2022
0
131.40K
-
188.04K
126.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

131.40K £Ascended2.17 % *

Total Assets(GBP)

-

Turnover(GBP)

188.04K £Ascended9.71 % *

Cash in Bank(GBP)

126.30K £Ascended3.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everest, John
Director
11/09/2003 - Present
-
Baxter, Andrew
Director
27/02/2006 - Present
-
Antrobus, Charles William
Director
11/09/2003 - 01/09/2025
-
Gibb, Anne Charlotte
Director
27/02/2006 - Present
1
Goodall, Lawrence Ernest
Director
27/02/2006 - Present
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

261
WJ TIMBER HARVESTING LTDGilfach Fach, Llanpumsaint, Carmarthen, Sir Gaerfyrddin SA33 6LH
Active

Category:

Logging

Comp. code:

12016548

Reg. date:

24/05/2019

Turnover:

-

No. of employees:

-
COPPERPRO UK LTD20-22 Wenlock Road, London N1 7GU
Active

Category:

Manufacture of essential oils

Comp. code:

14168560

Reg. date:

13/06/2022

Turnover:

-

No. of employees:

-
DIGITAL DISPERSIONS LIMITEDUnit 6 James Street Workshops, James Street, Carlisle CA2 5AP
Active

Category:

Manufacture of dyes and pigments

Comp. code:

12249758

Reg. date:

08/10/2019

Turnover:

-

No. of employees:

-
HARTLEBURY CARAVANS LIMITED15 Greenhill Avenue, Kidderminster DY10 2QU
Active

Category:

Manufacture of caravans

Comp. code:

12701781

Reg. date:

29/06/2020

Turnover:

-

No. of employees:

-
MAGISTER MILITUM LIMITEDUnit 4 The Business Centre Morgans Vale Road, Redlynch, Salisbury, Wiltshire SP5 2HA
Active

Category:

Casting of other non-ferrous metals

Comp. code:

02807289

Reg. date:

06/04/1993

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL ENGLAND PROFICIENCY TESTING LIMITED

CENTRAL ENGLAND PROFICIENCY TESTING LIMITED is an(a) Active company incorporated on 11/09/2003 with the registered office located at Office 39 Rural Enterprise Centre,, Vincent Carey Road,, Hereford HR2 6FE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ENGLAND PROFICIENCY TESTING LIMITED?

toggle

CENTRAL ENGLAND PROFICIENCY TESTING LIMITED is currently Active. It was registered on 11/09/2003 .

Where is CENTRAL ENGLAND PROFICIENCY TESTING LIMITED located?

toggle

CENTRAL ENGLAND PROFICIENCY TESTING LIMITED is registered at Office 39 Rural Enterprise Centre,, Vincent Carey Road,, Hereford HR2 6FE.

What does CENTRAL ENGLAND PROFICIENCY TESTING LIMITED do?

toggle

CENTRAL ENGLAND PROFICIENCY TESTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRAL ENGLAND PROFICIENCY TESTING LIMITED?

toggle

The latest filing was on 08/10/2025: Termination of appointment of Emma Louise Vanhegan-Harris as a director on 2025-09-15.