Pat1 Testing Ltd was dissolved on 2018-12-18.
Pat1 Testing was a private limited company that was located at Red Tiles The Green, Brightwalton, Newbury, RG20 7BH, ENGLAND. The company (formally started on 2017-02-02) was run by 1 director.
Director Craig G. who was appointed on 02 February 2017.
The company was officially classified as "other professional, scientific and technical activities not elsewhere classified" (74909).
The last confirmation statement was sent on 2018-04-30 and last time the statutory accounts were sent was on 28 February 2018.
Pat1 Testing Ltd Address / Contact
Office Address
Red Tiles The Green
Office Address2
Brightwalton
Town
Newbury
Post code
RG20 7BH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10598253
Date of Incorporation
Thu, 2nd Feb 2017
Date of Dissolution
Tue, 18th Dec 2018
Industry
Other professional, scientific and technical activities not elsewhere classified
End of financial Year
28th February
Company age
one year old
Account next due date
Sat, 30th Nov 2019
Account last made up date
Wed, 28th Feb 2018
Next confirmation statement due date
Tue, 14th May 2019
Last confirmation statement dated
Mon, 30th Apr 2018
Company staff
Craig G.
Position: Director
Appointed: 02 February 2017
Christopher C.
Position: Director
Appointed: 02 February 2017
Resigned: 27 April 2018
People with significant control
Craig G.
Notified on
2 February 2017
Nature of control:
25-50% shares
Christopher C.
Notified on
2 February 2017
Ceased on
27 April 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-02-28
Balance Sheet
Net Assets Liabilities
49
Other
Depreciation Amortisation Impairment Expense
38
Fixed Assets
149
Profit Loss
776
Provisions For Liabilities Balance Sheet Subtotal
100
Raw Materials Consumables Used
1 013
Tax Tax Credit On Profit Or Loss On Ordinary Activities
175
Total Assets Less Current Liabilities
149
Turnover Revenue
2 002
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 18th, December 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 18th, December 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 2nd, October 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 19th, September 2018
dissolution
Free Download
(3 pages)
TM01
27th April 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 27th April 2018
filed on: 30th, April 2018
persons with significant control
Free Download
(1 page)
AD01
Address change date: 30th April 2018. New Address: Red Tiles the Green Brightwalton Newbury RG20 7BH. Previous address: Unit 5, Cobweb Buildings the Lane Lyford Wantage OX12 0EE United Kingdom
filed on: 30th, April 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates 30th April 2018
filed on: 30th, April 2018
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 28th February 2018
filed on: 19th, March 2018
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 1st February 2018
filed on: 23rd, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.