High Temperature Mechanical Testing Committee SURREY


Founded in 1987, High Temperature Mechanical Testing Committee, classified under reg no. 02149907 is an active company. Currently registered at 10 Abbey Gardens KT16 8RQ, Surrey the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Svjetlana S., Costa C. and Peter B.. In addition one secretary - Larry C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

High Temperature Mechanical Testing Committee Address / Contact

Office Address 10 Abbey Gardens
Office Address2 Chertsey
Town Surrey
Post code KT16 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149907
Date of Incorporation Fri, 24th Jul 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Larry C.

Position: Secretary

Appointed: 07 February 2024

Svjetlana S.

Position: Director

Appointed: 07 February 2024

Costa C.

Position: Director

Appointed: 07 February 2024

Peter B.

Position: Director

Appointed: 18 April 2020

Jonathan J.

Position: Director

Appointed: 26 April 2017

Resigned: 07 February 2024

Matthew B.

Position: Director

Appointed: 03 April 2014

Resigned: 31 December 2016

Lawrence C.

Position: Director

Appointed: 20 April 2010

Resigned: 18 April 2020

Peter B.

Position: Director

Appointed: 26 April 2006

Resigned: 23 September 2013

Hellmuth K.

Position: Director

Appointed: 29 April 2005

Resigned: 07 February 2024

Malcolm L.

Position: Secretary

Appointed: 22 March 2004

Resigned: 22 March 2004

Howard B.

Position: Director

Appointed: 22 March 2004

Resigned: 26 April 2006

Ian B.

Position: Director

Appointed: 21 March 2002

Resigned: 29 April 2005

Paul M.

Position: Director

Appointed: 10 March 1999

Resigned: 20 April 2010

Peter S.

Position: Secretary

Appointed: 13 October 1993

Resigned: 22 March 2004

Malcolm L.

Position: Director

Appointed: 28 April 1993

Resigned: 22 March 2004

Malcolm L.

Position: Secretary

Appointed: 31 December 1991

Resigned: 28 April 1993

Raymond L.

Position: Director

Appointed: 31 December 1991

Resigned: 21 March 2002

Richard E.

Position: Director

Appointed: 31 December 1991

Resigned: 10 March 1999

Thomas G.

Position: Director

Appointed: 31 December 1991

Resigned: 28 April 1993

People with significant control

The register of PSCs who own or control the company includes 4 names. As we established, there is Peter B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Hellmuth K. This PSC has significiant influence or control over the company,. The third one is Jonathan J., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 18 April 2020
Nature of control: significiant influence or control

Hellmuth K.

Notified on 16 April 2016
Ceased on 24 May 2023
Nature of control: significiant influence or control

Jonathan J.

Notified on 26 April 2017
Ceased on 24 May 2023
Nature of control: significiant influence or control

Lawrence C.

Notified on 16 April 2016
Ceased on 21 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 78228 640      
Balance Sheet
Current Assets19 78228 64025 16221 06019 24764 17864 07967 742
Net Assets Liabilities 28 64025 16221 06055 12664 17864 07967 742
Net Assets Liabilities Including Pension Asset Liability19 78228 640      
Reserves/Capital
Shareholder Funds19 78228 640      
Other
Average Number Employees During Period   11111
Creditors 3 999      
Net Current Assets Liabilities19 78228 64025 16221 06019 24764 17864 07967 742
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5853 999      
Total Assets Less Current Liabilities19 78228 64025 16221 06019 24764 17864 07967 742
Creditors Due Within One Year5853 999      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements