WARWICK TEST SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

WARWICK TEST SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983405

Incorporation date

26/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ascot Ii Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire SO32 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon17/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2022
Director's details changed for Mr Garry Edward Hudson on 2022-10-14
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon18/10/2021
Change of details for Kri-Tech Limited as a person with significant control on 2021-04-01
dot icon11/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Termination of appointment of Stephen Jeffrey Trammer as a director on 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon26/10/2018
Registered office address changed from Ascot Ii Wallops Wood Sheardley Lane, Droxford Southampton Hampshire SO32 3QY United Kingdom to Ascot Ii Wallops Wood Sheardley Lane, Droxford Southampton Hampshire SO32 3QY on 2018-10-26
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2017
Satisfaction of charge 1 in full
dot icon15/11/2017
Notification of Kri-Tech Limited as a person with significant control on 2017-11-09
dot icon15/11/2017
Notification of Garry Hudson as a person with significant control on 2017-11-09
dot icon15/11/2017
Cessation of Stephen Jeffrey Trammer as a person with significant control on 2017-11-09
dot icon15/11/2017
Termination of appointment of Stephen Jeffrey Trammer as a secretary on 2017-11-09
dot icon15/11/2017
Appointment of Mr Garry Edward Hudson as a director on 2017-11-09
dot icon15/11/2017
Appointment of Mr Garry Hudson as a secretary on 2017-11-09
dot icon15/11/2017
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Ascot Ii Wallops Wood Sheardley Lane, Droxford Southampton Hampshire SO32 3QY on 2017-11-15
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon31/10/2017
Change of details for Mr Stephen Jeffrey Trammer as a person with significant control on 2017-07-31
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon04/05/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-05-04
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Simon Trammer as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Appointment of Mr Simon Ross Trammer as a director
dot icon28/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon30/03/2011
Termination of appointment of Clive Vaufrouard as a director
dot icon18/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon29/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon29/10/2009
Director's details changed for Clive Robin Vaufrouard on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Stephen Jeffrey Trammer on 2009-10-29
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 26/10/08; full list of members
dot icon11/12/2008
Location of debenture register
dot icon11/12/2008
Location of register of members
dot icon11/12/2008
Registered office changed on 11/12/2008 from 93A warwick road kenilworth warwickshire CV8 1HP
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 26/10/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 26/10/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 26/10/05; full list of members
dot icon22/11/2005
New director appointed
dot icon30/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2005
Registered office changed on 25/02/05 from: 93A warwick road kenilworth warwickshire CV8 1HP
dot icon25/02/2005
Return made up to 26/10/04; full list of members
dot icon24/11/2004
Director resigned
dot icon15/04/2004
Ad 01/04/04--------- £ si 43@1=43 £ ic 100/143
dot icon15/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/02/2004
Return made up to 26/10/03; full list of members
dot icon29/10/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/10/2002
Return made up to 26/10/02; full list of members
dot icon15/11/2001
Return made up to 26/10/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/05/2001
Particulars of mortgage/charge
dot icon09/11/2000
Registered office changed on 09/11/00 from: 10 station road kenilworth warwickshire CV8 1JJ
dot icon07/11/2000
Return made up to 26/10/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon12/11/1999
Return made up to 26/10/99; full list of members
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Director resigned
dot icon22/05/1999
New director appointed
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon10/11/1998
Return made up to 26/10/98; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 26/10/97; no change of members
dot icon27/08/1997
Accounts for a small company made up to 1996-12-31
dot icon13/11/1996
Return made up to 26/10/96; no change of members
dot icon16/04/1996
Accounts for a small company made up to 1995-12-31
dot icon01/02/1996
New director appointed
dot icon07/11/1995
Return made up to 26/10/95; full list of members
dot icon09/04/1995
Accounting reference date notified as 31/12
dot icon09/04/1995
Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/1994
New secretary appointed;new director appointed
dot icon09/12/1994
New director appointed
dot icon14/11/1994
Secretary resigned
dot icon14/11/1994
Director resigned
dot icon26/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
25/10/1994 - 25/10/1994
2024
Corporate Administration Services Limited
Nominee Director
25/10/1994 - 25/10/1994
1932
Vaufrouard, Clive Robin
Director
31/08/2005 - 14/03/2011
5
Trammer, Stephen Jeffrey
Director
25/10/1994 - 30/03/2019
3
Hudson, Garry Edward
Director
09/11/2017 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WARWICK TEST SUPPLIES LIMITED

WARWICK TEST SUPPLIES LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at Ascot Ii Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire SO32 3QY. 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 WARWICK TEST SUPPLIES LIMITED?

toggle

WARWICK TEST SUPPLIES LIMITED is currently Active. It was registered on 26/10/1994 .

Where is WARWICK TEST SUPPLIES LIMITED located?

toggle

WARWICK TEST SUPPLIES LIMITED is registered at Ascot Ii Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire SO32 3QY.

What does WARWICK TEST SUPPLIES LIMITED do?

toggle

WARWICK TEST SUPPLIES LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for WARWICK TEST SUPPLIES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-26 with no updates.