Background WavePink WaveYellow Wave

PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED (03844095)

PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED (03844095) is an active UK company. incorporated on 20 September 1999. with registered office in Bideford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED has been registered for 26 years. Current directors include TABOR, Richard Darryll, APAVE DEVELOPPEMENT, SOPEMEA SAS.

Company Number
03844095
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
Unit 4 Alverdiscott Road Industrial Estate Unit 4, Bideford, EX39 4LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
TABOR, Richard Darryll, APAVE DEVELOPPEMENT, SOPEMEA SAS
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED

PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED is an active company incorporated on 20 September 1999 with the registered office located in Bideford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03844095

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 13 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MCE NETWORK (SW) LIMITED
From: 20 September 1999To: 30 November 1999
Contact
Address

Unit 4 Alverdiscott Road Industrial Estate Unit 4 Alverdiscott Road Industrial Estate Bideford, EX39 4LQ,

Previous Addresses

Unit 11 Caddsdown Industrial Park Clovelly Road Bideford Devon EX39 3DX
From: 20 September 1999To: 13 January 2015
Timeline

20 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Apr 13
Share Buyback
Apr 13
Loan Secured
Jul 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Cleared
Sept 13
Capital Reduction
Sept 13
Loan Secured
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

TABOR, Richard Darryll

Active
Unit 4, BidefordEX39 4LQ
Born September 1970
Director
Appointed 25 Mar 2021

APAVE DEVELOPPEMENT

Active
Rue Du General Audran, Courbevoie
Corporate director
Appointed 25 Mar 2021

SOPEMEA SAS

Active
Bp 48, 78142 Velizy-Villacoublay Cedex
Corporate director
Appointed 19 Jul 2017

DYKES, Alan

Resigned
East Down Mill, BugfordEX31 4LZ
Secretary
Appointed 01 Jan 2005
Resigned 16 Oct 2006

OSS SECRETARIES LIMITED

Resigned
Ground Floor, BidefordEX39 2ND
Corporate secretary
Appointed 16 Oct 2006
Resigned 19 Jul 2017

OSS SECRETARIES LIMITED

Resigned
Ground Floor, BidefordEX39 2ND
Corporate secretary
Appointed 20 Sept 1999
Resigned 01 Dec 2004

ABRETTI, Eric Louis

Resigned
Stable Cottage, BarnstapleEX31 4JU
Born October 1958
Director
Appointed 01 Feb 2002
Resigned 14 Mar 2006

ADAMS, Donald Richard

Resigned
North Salterns Old Barnstaple Road, BidefordEX39 4ND
Born October 1946
Director
Appointed 11 Oct 1999
Resigned 17 May 2004

AVERY, David Galsworthy

Resigned
6 Odun Road, BidefordEX39 1PT
Born July 1939
Director
Appointed 11 Oct 1999
Resigned 08 Apr 2013

BRINCKLEY, Robin

Resigned
Snapdragon, St Columb MajorTR9 6EP
Born July 1958
Director
Appointed 01 Sept 2003
Resigned 13 Feb 2007

DYKES, Alan

Resigned
Crofts Lea Park, IlfracombeEX34 9PN
Born October 1958
Director
Appointed 10 Oct 2000
Resigned 19 Jul 2017

FEARNLEY, Christopher John

Resigned
7 Barton Meadow, TruroTR1 3NJ
Born August 1952
Director
Appointed 10 Oct 2000
Resigned 15 Feb 2007

GOULDBOURNE, Barry Edward

Resigned
Lothlorian Tree Beech, BarnstapleEX32 7NZ
Born May 1940
Director
Appointed 25 Oct 1999
Resigned 31 Dec 2003

HAYMAN, Alan Neil

Resigned
The Granary Buttercombe Barton, IlfracombeEX34 8NU
Born February 1946
Director
Appointed 25 Oct 1999
Resigned 01 Feb 2002

HENDERSON, Roger John

Resigned
49 Ranelagh Road, St AustellPL25 4NS
Born May 1971
Director
Appointed 10 Oct 2000
Resigned 17 May 2004

LOBATO, Andres

Resigned
Diddywell Road, BidefordEX39 1NW
Born February 1955
Director
Appointed 11 Oct 1999
Resigned 19 Jul 2017

TORREZ, Stephane

Resigned
Unit 4, BidefordEX39 4LQ
Born December 1960
Director
Appointed 19 Jul 2017
Resigned 25 Mar 2021

OSS DIRECTORS LIMITED

Resigned
Ground Floor Tower House, BidefordEX39 2ND
Corporate director
Appointed 20 Sept 1999
Resigned 11 Oct 1999

Persons with significant control

4

1 Active
3 Ceased
Bp48, 78142 Velizy-Villacoublay Cedex

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021

Mr Stephane Andre Pierre Torrez

Ceased
Clos De La Chauderie, 78240
Born December 1960

Nature of Control

Significant influence or control
Notified 22 Sept 2017
Ceased 25 Mar 2021

Mr Alan Dykes

Ceased
Unit 4, BidefordEX39 4LQ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 20 Sept 2016
Ceased 19 Jul 2017

Mr Andres Lobato

Ceased
Unit 4, BidefordEX39 4LQ
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 20 Sept 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
30 March 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 August 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Resolution
5 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Capital Cancellation Shares
25 September 2013
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Resolution
6 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
353353
Legacy
24 September 2008
353353
Legacy
15 January 2008
363sAnnual Return (shuttle)
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
4 June 2007
88(2)R88(2)R
Legacy
24 March 2007
88(2)R88(2)R
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
353353
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
88(2)R88(2)R
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288cChange of Particulars
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
10 July 2001
225Change of Accounting Reference Date
Legacy
18 April 2001
287Change of Registered Office
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
31 October 2000
353353
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
287Change of Registered Office
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Incorporation Company
20 September 1999
NEWINCIncorporation