TESTEX NDT LIMITED
IMMINGHAM WILCHAP 148 LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN40 3JZ

Company number 03890096
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address MARITIME HOUSE LANCASTER APPROACH, NORTH KILLINGHOLME, IMMINGHAM, NORTH EAST LINCONSHIRE, DN40 3JZ
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 34,202 . The most likely internet sites of TESTEX NDT LIMITED are www.testexndt.co.uk, and www.testex-ndt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Barrow Haven Rail Station is 6 miles; to Healing Rail Station is 6.4 miles; to Barnetby Rail Station is 6.9 miles; to Hull Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Testex Ndt Limited is a Private Limited Company. The company registration number is 03890096. Testex Ndt Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Testex Ndt Limited is Maritime House Lancaster Approach North Killingholme Immingham North East Linconshire Dn40 3jz. . RAMCHANDRAN, Siddarth is a Secretary of the company. MACKENZIE, Simon is a Director of the company. RAMCHANDRAN, Shankarnarayan is a Director of the company. RAMCHANDRAN, Siddarth is a Director of the company. RAMCHANDRAN, Sunil is a Director of the company. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
RAMCHANDRAN, Siddarth
Appointed Date: 25 January 2008

Director
MACKENZIE, Simon
Appointed Date: 01 January 2001
57 years old

Director
RAMCHANDRAN, Shankarnarayan
Appointed Date: 10 February 2000
90 years old

Director
RAMCHANDRAN, Siddarth
Appointed Date: 10 February 2000
58 years old

Director
RAMCHANDRAN, Sunil
Appointed Date: 10 February 2000
56 years old

Resigned Directors

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 January 2008
Appointed Date: 07 December 1999

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 10 February 2000
Appointed Date: 07 December 1999

Persons With Significant Control

Mr Shankarnarayan Ramchandran
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control as a member of a firm

TESTEX NDT LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 34,202

06 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 34,202

...
... and 57 more events
17 Feb 2000
New director appointed
17 Feb 2000
Director resigned
17 Feb 2000
Ad 09/02/00--------- £ si 98@1=98 £ ic 2/100
28 Jan 2000
Company name changed wilchap 148 LIMITED\certificate issued on 31/01/00
07 Dec 1999
Incorporation

TESTEX NDT LIMITED Charges

31 October 2007
Debenture
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at lancaster road north killingholme t/n…
31 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a maritime house, lancaster approach…
16 February 2001
Debenture
Delivered: 17 February 2001
Status: Satisfied on 12 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

TESTEUR LTD TESTEX LP TESTEXCITE LIMITED TESTFAIR LIMITED TESTFAN LIMITED TESTFEED LIMITED TESTFIELD UK LTD