Doble Powertest Limited LONDON


Doble Powertest started in year 2002 as Private Limited Company with registration number 04405148. The Doble Powertest company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

The firm has 4 directors, namely David S., Nicole M. and Kelly K. and others. Of them, Richard H. has been with the company the longest, being appointed on 30 June 2015 and David S. and Nicole M. and Kelly K. have been with the company for the least time - from 8 July 2021. As of 2 May 2024, there were 8 ex directors - Richard G., Joseph M. and others listed below. There were no ex secretaries.

Doble Powertest Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04405148
Date of Incorporation Wed, 27th Mar 2002
Industry Technical testing and analysis
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

David S.

Position: Director

Appointed: 08 July 2021

Nicole M.

Position: Director

Appointed: 08 July 2021

Kelly K.

Position: Director

Appointed: 08 July 2021

Richard H.

Position: Director

Appointed: 30 June 2015

Tjg Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 2002

Richard G.

Position: Director

Appointed: 30 June 2015

Resigned: 06 May 2022

Joseph M.

Position: Director

Appointed: 30 June 2015

Resigned: 01 April 2021

Gary M.

Position: Director

Appointed: 11 December 2007

Resigned: 30 June 2015

Alyson S.

Position: Director

Appointed: 11 December 2007

Resigned: 27 April 2021

Victor R.

Position: Director

Appointed: 11 December 2007

Resigned: 30 June 2015

Kerry T.

Position: Director

Appointed: 06 March 2003

Resigned: 30 November 2007

Robert S.

Position: Director

Appointed: 02 April 2002

Resigned: 18 July 2009

Lawrence N.

Position: Director

Appointed: 02 April 2002

Resigned: 30 June 2015

Huntsmoor Limited

Position: Corporate Director

Appointed: 27 March 2002

Resigned: 02 April 2002

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 27 March 2002

Resigned: 02 April 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Esco Uk Global Holdings Ltd from Stevenage, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Esco Technologies Inc that put St. Louis, United States as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Esco Uk Global Holdings Ltd

Richmond House Walkern Road, Stevenage, SG1 3QP, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 11470875
Notified on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Esco Technologies Inc

9900a Clayton Road, St. Louis, Missouri, MO 63124, United States

Legal authority Usgaap
Legal form Corporate
Country registered United States
Place registered New York Stock Exchange
Registration number 431554045
Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-30
Balance Sheet
Cash Bank On Hand2 118 4523 393 0172 498 075547 864
Current Assets5 133 3658 651 0928 620 5954 940 567
Debtors2 847 1195 208 3576 063 1424 389 345
Net Assets Liabilities4 477 1367 411 7146 394 995 
Other Debtors34 00334 00332 91432 914
Property Plant Equipment238 487150 25763 696131 785
Total Inventories167 79449 71859 3783 358
Other
Accumulated Depreciation Impairment Property Plant Equipment724 131840 958927 831873 466
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 678  
Amounts Owed By Group Undertakings 950 000365 3731 216 540
Amounts Owed To Group Undertakings 391 39869 297183 229
Average Number Employees During Period27303130
Creditors1 089 8011 586 3982 502 860854 652
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 59230 519103 922
Disposals Property Plant Equipment 12 13030 519103 922
Fixed Assets452 051363 821277 260345 349
Future Minimum Lease Payments Under Non-cancellable Operating Leases76 08676 08663 19641 199
Increase From Depreciation Charge For Year Property Plant Equipment 125 419117 39249 557
Investments Fixed Assets213 564213 564213 564213 564
Investments In Group Undertakings 213 564213 564213 564
Net Assets Liabilities Subsidiaries-13 944-28 498  
Net Current Assets Liabilities4 043 5647 064 6946 117 7354 085 915
Other Creditors 716 033897 527459 146
Other Taxation Social Security Payable 237 2341 433 594116 891
Percentage Class Share Held In Subsidiary 100100100
Profit Loss Subsidiaries1 00713 162  
Property Plant Equipment Gross Cost962 618991 215991 5271 005 251
Provisions18 47916 801  
Provisions For Liabilities Balance Sheet Subtotal18 47916 801  
Total Additions Including From Business Combinations Property Plant Equipment 40 72730 831117 646
Total Assets Less Current Liabilities4 495 6157 428 5156 394 9954 431 264
Trade Creditors Trade Payables 241 733102 44295 386
Trade Debtors Trade Receivables 3 294 9414 378 8601 769 569

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 13th, July 2023
Free Download (10 pages)

Company search

Advertisements