Company NameElectro-Test (P.A.T.) Services Limited
DirectorColin Leslie Davies
Company StatusActive
Company Number04433720
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameColin Leslie Davies
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Downing Street
Ashton U Lyne
Lancashire
OL7 9LR
Secretary NameSamantha Fraine Jones
NationalityBritish
StatusCurrent
Appointed08 May 2002(same day as company formation)
RoleSecretary
Correspondence Address31 Downing Street
Ashton Under Lyne
Lancashire
OL7 9LR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.electropattesting.com

Location

Registered AddressMulholland & Co, The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Colin Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£23,093
Cash£256
Current Liabilities£7,677

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Filing History

7 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 May 2021Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co, the Old Bakery 3a King Street Delph Oldham OL3 5DL on 11 May 2021 (1 page)
15 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
17 June 2020Registered office address changed from Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 17 June 2020 (1 page)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Colin Davies on 31 October 2009 (2 pages)
11 May 2010Director's details changed for Colin Davies on 31 October 2009 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 May 2009Return made up to 08/05/09; full list of members (3 pages)
14 May 2009Return made up to 08/05/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 January 2009Registered office changed on 13/01/2009 from 31 downing street ashton u lyne lancashire 0L7 9LR (1 page)
13 January 2009Registered office changed on 13/01/2009 from mulholland spence 69 milnrow road shaw oldham OL2 8AL united kingdom (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Return made up to 08/05/08; full list of members (3 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Registered office changed on 13/01/2009 from mulholland spence 69 milnrow road shaw oldham OL2 8AL united kingdom (1 page)
13 January 2009Return made up to 08/05/08; full list of members (3 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Registered office changed on 13/01/2009 from mulholland spence 69 milnrow road shaw oldham OL2 8AL (1 page)
13 January 2009Registered office changed on 13/01/2009 from 31 downing street ashton u lyne lancashire 0L7 9LR (1 page)
13 January 2009Registered office changed on 13/01/2009 from mulholland spence 69 milnrow road shaw oldham OL2 8AL (1 page)
13 January 2009Location of debenture register (1 page)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 May 2007Return made up to 08/05/07; full list of members (2 pages)
16 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 08/05/06; full list of members (2 pages)
9 May 2006Return made up to 08/05/06; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 May 2005Return made up to 08/05/05; full list of members (6 pages)
11 May 2005Return made up to 08/05/05; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 April 2004Return made up to 08/05/04; full list of members (6 pages)
29 April 2004Return made up to 08/05/04; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 May 2003Return made up to 08/05/03; full list of members (6 pages)
29 May 2003Return made up to 08/05/03; full list of members (6 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
8 May 2002Incorporation (14 pages)
8 May 2002Incorporation (14 pages)