Background WavePink WaveYellow Wave

POWER TESTING LIMITED (00956853)

POWER TESTING LIMITED (00956853) is an active UK company. incorporated on 24 June 1969. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. POWER TESTING LIMITED has been registered for 56 years.

Company Number
00956853
Status
active
Type
ltd
Incorporated
24 June 1969
Age
56 years
Address
33 Hanbury Road Widford Industrial Estate, Chelmsford, CM1 3AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER TESTING LIMITED

POWER TESTING LIMITED is an active company incorporated on 24 June 1969 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. POWER TESTING LIMITED was registered 56 years ago.(SIC: 71200)

Status

active

Active since 56 years ago

Company No

00956853

LTD Company

Age

56 Years

Incorporated 24 June 1969

Size

N/A

Accounts

ARD: 16/7

Up to Date

20 days left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 16 April 2026
Period: 1 June 2024 - 16 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

33 Hanbury Road Widford Industrial Estate Chelmsford, CM1 3AE,

Previous Addresses

Unit 5 Rivermead South Industrial Estate Bishops Hall Lane Chelmsford Essex CM1 1PD
From: 24 June 1969To: 1 August 2014
Timeline

35 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jun 69
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 13
Loan Secured
Mar 17
Owner Exit
May 19
Director Left
May 19
Share Buyback
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Capital Reduction
Jun 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Left
Dec 20
Share Buyback
Feb 21
Capital Reduction
Apr 21
Capital Reduction
Jul 22
Loan Secured
Sept 24
Capital Reduction
Jan 25
Share Buyback
Feb 25
Loan Cleared
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
18
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

180

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Resolution
13 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2025
CC04CC04
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
5 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2025
SH06Cancellation of Shares
Resolution
21 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Capital Cancellation Shares
15 July 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
20 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 February 2020
AAAnnual Accounts
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Memorandum Articles
8 January 2020
MAMA
Resolution
8 January 2020
RESOLUTIONSResolutions
Resolution
8 January 2020
RESOLUTIONSResolutions
Resolution
8 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
13 June 2019
SH06Cancellation of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
7 March 2017
AAMDAAMD
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Resolution
18 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
190190
Legacy
11 June 2009
353353
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
10 November 2008
287Change of Registered Office
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
13 July 2007
190190
Legacy
13 July 2007
353a353a
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
13 February 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
403aParticulars of Charge Subject to s859A
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 June 2002
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Completion
12 March 2002
1.41.4
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 October 1999
1.31.3
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 October 1998
1.31.3
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
22 September 1997
1.11.1
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
11 October 1995
403aParticulars of Charge Subject to s859A
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
287Change of Registered Office
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
1 December 1992
287Change of Registered Office
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Legacy
6 September 1990
287Change of Registered Office
Legacy
5 September 1990
288288
Legacy
20 June 1990
288288
Accounts With Made Up Date
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Made Up Date
28 November 1989
AAAnnual Accounts
Legacy
2 November 1989
395Particulars of Mortgage or Charge
Legacy
19 October 1989
363363
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
2 June 1989
288288
Legacy
25 April 1989
288288
Legacy
25 April 1989
288288
Legacy
17 April 1989
288288
Accounts With Made Up Date
1 September 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
3 October 1987
363363
Accounts With Made Up Date
3 October 1987
AAAnnual Accounts
Accounts With Made Up Date
10 March 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 February 1975
363363
Incorporation Company
24 June 1969
NEWINCIncorporation