Euro Testing Center Limited CARDIFF


Founded in 2015, Euro Testing Center, classified under reg no. 09828314 is an active company. Currently registered at 161 Templeton Avenue CF14 5JL, Cardiff the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since December 7, 2015 Euro Testing Center Limited is no longer carrying the name Euro Testing Centre.

The company has 2 directors, namely Gheorghita E., Kyran G.. Of them, Kyran G. has been with the company the longest, being appointed on 15 April 2021 and Gheorghita E. has been with the company for the least time - from 1 May 2021. As of 30 April 2024, there were 8 ex directors - Muhammad I., Joel W. and others listed below. There were no ex secretaries.

Euro Testing Center Limited Address / Contact

Office Address 161 Templeton Avenue
Office Address2 Llanishen
Town Cardiff
Post code CF14 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09828314
Date of Incorporation Fri, 16th Oct 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Gheorghita E.

Position: Director

Appointed: 01 May 2021

Kyran G.

Position: Director

Appointed: 15 April 2021

Muhammad I.

Position: Director

Appointed: 01 January 2021

Resigned: 15 April 2021

Joel W.

Position: Director

Appointed: 01 December 2020

Resigned: 01 January 2021

Muhammad I.

Position: Director

Appointed: 01 November 2020

Resigned: 01 December 2020

Gheorghita E.

Position: Director

Appointed: 01 October 2020

Resigned: 01 November 2020

Muhammad I.

Position: Director

Appointed: 13 July 2018

Resigned: 13 July 2018

Gheorghita E.

Position: Director

Appointed: 11 April 2018

Resigned: 11 April 2018

Ciprian G.

Position: Director

Appointed: 11 April 2018

Resigned: 01 October 2020

Muhammad I.

Position: Director

Appointed: 16 October 2015

Resigned: 12 July 2018

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As BizStats discovered, there is Joel W. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Muhammad I. This PSC has significiant influence or control over the company,. The third one is Gheorghita E., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Joel W.

Notified on 1 December 2020
Nature of control: significiant influence or control

Muhammad I.

Notified on 1 November 2020
Ceased on 1 December 2020
Nature of control: significiant influence or control

Gheorghita E.

Notified on 1 October 2020
Ceased on 1 November 2020
Nature of control: significiant influence or control

Ciprian G.

Notified on 11 April 2018
Ceased on 1 October 2020
Nature of control: significiant influence or control

Muhammad I.

Notified on 12 July 2018
Ceased on 21 November 2018
Nature of control: significiant influence or control

Muhammad I.

Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control: 75,01-100% shares

Company previous names

Euro Testing Centre December 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 1352 9009405 2343 235101 49445 87620 441
Net Assets Liabilities402176 5784 44452 5825 7174 975
Other
Version Production Software       1
Accrued Liabilities Not Expressed Within Creditors Subtotal3506501 000     
Average Number Employees During Period   33662
Creditors3 7133 8431 426  50 00041 1386 966
Fixed Assets1 9681 6141 4931 3441 2091 0889791 507
Net Current Assets Liabilities-1 578-9434865 2343 235101 49445 87613 475
Total Assets Less Current Liabilities3906711 0076 5784 444102 58246 85514 982

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, March 2024
Free Download (3 pages)

Company search