Test Equipment Solutions Limited READING


Founded in 1999, Test Equipment Solutions, classified under reg no. 03708609 is an active company. Currently registered at Unit 3, Zodiac House Calleva Park RG7 8HN, Reading the company has been in the business for 25 years. Its financial year was closed on Monday 29th April and its latest financial statement was filed on 29th April 2022.

The firm has one director. Robert L., appointed on 4 February 1999. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip T. who worked with the the firm until 2 March 2021.

Test Equipment Solutions Limited Address / Contact

Office Address Unit 3, Zodiac House Calleva Park
Office Address2 Aldermaston
Town Reading
Post code RG7 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03708609
Date of Incorporation Thu, 4th Feb 1999
Industry Wholesale of other machinery and equipment
End of financial Year 29th April
Company age 25 years old
Account next due date Mon, 29th Jan 2024 (98 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Robert L.

Position: Director

Appointed: 04 February 1999

Andrew M.

Position: Director

Appointed: 05 February 1999

Resigned: 12 June 2003

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1999

Resigned: 04 February 1999

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 04 February 1999

Resigned: 04 February 1999

Philip T.

Position: Director

Appointed: 04 February 1999

Resigned: 02 March 2021

Philip T.

Position: Secretary

Appointed: 04 February 1999

Resigned: 02 March 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Robert L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Philip T. This PSC has significiant influence or control over the company,.

Robert L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip T.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-29
Balance Sheet
Cash Bank On Hand147 49155 610124 530145 553125 195
Current Assets605 403649 027617 121619 732521 668
Debtors251 314314 495219 982240 152226 889
Other Debtors6 1234 7795 1773 6615 589
Property Plant Equipment136 052144 958143 44922 22237 481
Total Inventories206 598278 922272 609234 027169 584
Other
Amount Specific Advance Or Credit Directors  1554221 342
Amount Specific Advance Or Credit Made In Period Directors   122 750118 169
Amount Specific Advance Or Credit Repaid In Period Directors   123 017119 089
Accumulated Depreciation Impairment Property Plant Equipment324 375333 034341 188348 596361 091
Average Number Employees During Period1010666
Creditors265 722267 682144 288302 738166 500
Increase From Depreciation Charge For Year Property Plant Equipment 8 6598 1547 40812 495
Net Current Assets Liabilities339 681381 345472 833316 994355 168
Other Creditors56 23632 98840 571150 59038 569
Other Taxation Social Security Payable77 14872 44365 99482 25568 195
Property Plant Equipment Gross Cost460 427477 992484 637370 818398 572
Total Additions Including From Business Combinations Property Plant Equipment 17 5656 6455 36127 754
Total Assets Less Current Liabilities475 733526 303616 282339 216392 649
Trade Creditors Trade Payables132 338162 25137 72369 89359 473
Trade Debtors Trade Receivables245 191309 716214 805236 491221 300
Bank Borrowings Overdrafts    263
Disposals Property Plant Equipment   119 180 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 29th April 2023
filed on: 19th, January 2024
Free Download (8 pages)

Company search

Advertisements