TEST EQUIPMENT ASSET MANAGEMENT LIMITED
Overview
Company Name | TEST EQUIPMENT ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05760974 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TEST EQUIPMENT ASSET MANAGEMENT LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TEST EQUIPMENT ASSET MANAGEMENT LIMITED located?
Registered Office Address | Unit 1 Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEST EQUIPMENT ASSET MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
STEVTON (NO.351) LIMITED | Mar 29, 2006 | Mar 29, 2006 |
What are the latest accounts for TEST EQUIPMENT ASSET MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TEST EQUIPMENT ASSET MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 07, 2025 |
Next Confirmation Statement Due | Mar 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2024 |
Overdue | Yes |
What are the latest filings for TEST EQUIPMENT ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Gregory Lupton Wilkinson as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Cessation of Gregory Lupton Wilkinson as a person with significant control on Sep 25, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Electro Rent Corporation as a person with significant control on Jan 31, 2017 | 2 pages | PSC05 | ||
Notification of Jonathan Cole Watson as a person with significant control on Jan 06, 2020 | 2 pages | PSC01 | ||
Notification of Gregory Lupton Wilkinson as a person with significant control on Jan 06, 2020 | 2 pages | PSC01 | ||
Notification of Chiao-Li Peng-Tseng as a person with significant control on Sep 13, 2023 | 2 pages | PSC01 | ||
Notification of Nigel Forbes Rennie as a person with significant control on Jan 06, 2020 | 2 pages | PSC01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Registration of charge 057609740007, created on Dec 15, 2023 | 102 pages | MR01 | ||
Registration of charge 057609740008, created on Dec 15, 2023 | 104 pages | MR01 | ||
Registration of charge 057609740009, created on Dec 15, 2023 | 54 pages | MR01 | ||
Change of details for Electrorent Corporation as a person with significant control on Jul 01, 2018 | 2 pages | PSC05 | ||
Director's details changed for Mr Gregory Lupton Wilkinson on Nov 06, 2023 | 2 pages | CH01 | ||
Appointment of Ms Chiao-Li Peng-Tseung as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Shaun Reed as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Appointment of Mr Shaun Reed as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Romana Manuela Murphy as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Romana-Manuela Manuela Murphy on Jan 06, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of TEST EQUIPMENT ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PENG-TSEUNG, Chiao-Li | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | United Kingdom | British | Finance Director | 314706560001 | ||||
RENNIE, Nigel Forbes, Mr. | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | England | British | Director | 266230590001 | ||||
WATSON, Jonathan C, Mr. | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | United States | American | Director | 259898240001 | ||||
BAXTER, Richard Alistair | Secretary | Coombe Farm Churt Road Churt GU10 2QT Farnham Surrey | British | 50327050008 | ||||||
SMITH, Paul Alexander | Secretary | 43 Mount Pleasant Aspley Guise MK17 8JZ Milton Keynes Buckinghamshire | British | Accountant Financial Controlle | 73417500002 | |||||
BAXTER, Richard Alistair | Director | Coombe Farm Churt Road Churt GU10 2QT Farnham Surrey | United Kingdom | British | Solicitor | 50327050008 | ||||
BROWN, Nigel | Director | 53 Hale Road GU9 9QZ Farnham Wilton House Surrey | United Kingdom | British | Director | 98613610002 | ||||
COLEMAN, Stephanie | Director | Forbes House Whitefriars Estate Tudor Road HA3 5SS Harrow Middlesex | United Kingdom | British | Director | 95931920001 | ||||
COLLEY, William Paul | Director | Lake House 24 Gordon Avenue HA7 3QD Stanmore Middlesex | England | British | Management Consultant | 72897380001 | ||||
COOLING, John Alfred | Director | 14 Bisham Gardens Highgate N6 6DD London | England | British | Director | 224465730001 | ||||
GERSHON, Robert Bradley | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex England | England | British | Director | 142121460001 | ||||
HAFFERTY, John Joseph | Director | c/o John Hafferty Hailsham Drive HA1 4TR Harrow Unit 1, Waverley Industrial Park England | United States | American | Chief Financial Officer | 242495810001 | ||||
HARRIS, Wayne | Director | Forbes House Whitefriars Estate Tudor Road HA3 5SS Harrow Middlesex | United Kingdom | British | Director | 147751480001 | ||||
KNIGHTS, David | Director | Forbes House Whitefriars Estate Tudor Road HA3 5SS Harrow Middlesex | United Kingdom | British | Director | 159413510001 | ||||
MANDUCA, Paul Victor Falzon Sant | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex England | United Kingdom | British,Maltese | Chairman | 7212170004 | ||||
MCCLOSKEY, Paul Joseph | Director | 15 The Mount WD3 4DW Rickmansworth Hertfordshire | United Kingdom | British | Sales Director | 40565330002 | ||||
MURPHY, Romana Manuela | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | England | Romanian | Director | 266179750002 | ||||
REED, Shaun Cowell | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | United Kingdom | British | Director | 292828790001 | ||||
SMITH, Paul Alexander | Director | 43 Mount Pleasant Aspley Guise MK17 8JZ Milton Keynes Buckinghamshire | England | British | Accountant | 73417500002 | ||||
SOULLIARD, Yann | Director | 1 Hepworth Court N1 2TG London | United Kingdom | French | Investment Director | 114445930001 | ||||
SYSON, Keith Gordon | Director | Garden Lodge 8 Tennyson's Ridge GU27 3SY Haslemere Surrey | England | British | Solicitor | 114801880001 | ||||
WHITFIELD, David John | Director | Forbes House Whitefriars Estate Tudor Road HA3 5SS Harrow Middlesex | England | British | Director | 99414850002 | ||||
WILKINSON, Gregory Lupton | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | United States | American | Director | 258732420002 |
Who are the persons with significant control of TEST EQUIPMENT ASSET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms. Chiao-Li Peng-Tseng Peng-Tseng | Sep 13, 2023 | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr. Gregory Lupton Wilkinson | Jan 06, 2020 | Fallbrook Avenue Suite 200 91304 West Hills 8511 Ca United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr. Nigel Forbes Rennie | Jan 06, 2020 | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr. Jonathan C Watson | Jan 06, 2020 | Fallbrook Avenue Suite 200 91304 West Hills 8511 Ca United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Electro Rent Corporation | Jan 31, 2017 | 8511 Fallbrook Avenue Suite 200 91304 West Hills 8511 Fallbrook Avenue, Suite United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0