Testo Limited ALTON


Testo started in year 1982 as Private Limited Company with registration number 01688780. The Testo company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Alton at Cheriton House. Postal code: GU34 2QJ.

The firm has 2 directors, namely Michael W., Burkart K.. Of them, Burkart K. has been with the company the longest, being appointed on 31 March 1998 and Michael W. has been with the company for the least time - from 19 April 2021. 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.

Testo Limited Address / Contact

Office Address Cheriton House
Office Address2 Newman Lane
Town Alton
Post code GU34 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01688780
Date of Incorporation Thu, 23rd Dec 1982
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 1st January
Company age 42 years old
Account next due date Tue, 1st Oct 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Michael W.

Position: Director

Appointed: 19 April 2021

Burkart K.

Position: Director

Appointed: 31 March 1998

Ivan S.

Position: Director

Appointed: 01 February 2018

Resigned: 19 April 2021

Daniel A.

Position: Director

Appointed: 01 February 2014

Resigned: 31 January 2018

Christopher N.

Position: Director

Appointed: 01 October 2011

Resigned: 01 February 2014

Werner G.

Position: Secretary

Appointed: 01 March 2008

Resigned: 06 March 2023

Kate K.

Position: Secretary

Appointed: 01 July 2007

Resigned: 29 February 2008

Thomas T.

Position: Director

Appointed: 18 January 2007

Resigned: 31 August 2011

Pauline W.

Position: Secretary

Appointed: 19 December 2003

Resigned: 30 June 2007

Gerd K.

Position: Director

Appointed: 10 July 1991

Resigned: 31 March 1998

Pauline W.

Position: Secretary

Appointed: 10 July 1991

Resigned: 28 February 2003

Barry W.

Position: Director

Appointed: 10 July 1991

Resigned: 30 June 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Testo Holding Gmbh from 79853 Lenzkirch, Germany. The abovementioned PSC is categorised as "a gmbh", 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.

Testo Holding Gmbh

Legal authority German
Legal form Gmbh
Country registered Germany
Place registered Germany
Registration number Hrb 320456
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand75623 576439 300312 953383 996
Current Assets1 759 3362 692 6893 997 0262 177 4042 076 566
Debtors1 428 2172 061 7882 438 6731 335 1171 279 403
Net Assets Liabilities 794 4371 028 5141 232 0801 604 536
Other Debtors10 44620 7781 127  
Property Plant Equipment1 174 7721 192 2641 168 8011 161 0511 111 352
Total Inventories330 363607 3251 119 053529 334413 167
Other
Accrued Liabilities Deferred Income234 338241 323304 040355 559277 476
Accumulated Depreciation Impairment Property Plant Equipment471 746536 599567 808559 279627 991
Amounts Owed By Group Undertakings    2 124
Amounts Owed To Group Undertakings1 201 3922 266 9093 152 2191 094 732685 719
Average Number Employees During Period4247423434
Bank Borrowings Overdrafts198 129 307  
Bank Overdrafts198 129    
Corporation Tax Payable  36 05114 87868 602
Corporation Tax Recoverable36 02536 025   
Creditors2 087 4853 090 5164 125 6542 089 4101 564 564
Disposals Decrease In Depreciation Impairment Property Plant Equipment  37 49074 790 
Disposals Property Plant Equipment  42 98974 790 
Future Minimum Lease Payments Under Non-cancellable Operating Leases65 30771 24042 03442 19337 134
Increase From Depreciation Charge For Year Property Plant Equipment 64 85368 69966 26168 712
Net Current Assets Liabilities-328 149-397 827-128 62887 994512 002
Number Shares Issued Fully Paid 160 000160 000160 000160 000
Other Creditors 14 552   
Other Taxation Social Security Payable47 74847 60434 68633 22148 308
Par Value Share 1111
Payments Received On Account34 19121 67135 56831 69832 834
Prepayments Accrued Income56 37051 24041 21917 46423 611
Profit Loss -52 186234 077203 566372 456
Property Plant Equipment Gross Cost1 646 5181 728 8631 736 6091 720 3301 739 343
Provisions For Liabilities Balance Sheet Subtotal  11 65916 96518 818
Total Additions Including From Business Combinations Property Plant Equipment 82 34550 73558 51119 013
Total Assets Less Current Liabilities846 623794 4371 040 1731 249 0451 623 354
Trade Creditors Trade Payables68 10752 45246 563180 00391 463
Trade Debtors Trade Receivables1 325 3761 953 7452 396 3271 317 6531 253 668

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 6th, March 2024
Free Download (9 pages)

Company search

Advertisements