Background WavePink WaveYellow Wave

TESTING SERVICES (UK) LIMITED (04969148)

TESTING SERVICES (UK) LIMITED (04969148) is an active UK company. incorporated on 19 November 2003. with registered office in Castleford. The company operates in the Construction sector, engaged in electrical installation. TESTING SERVICES (UK) LIMITED has been registered for 22 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
04969148
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Construction
Business Activity
Electrical installation
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTING SERVICES (UK) LIMITED

TESTING SERVICES (UK) LIMITED is an active company incorporated on 19 November 2003 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in electrical installation. TESTING SERVICES (UK) LIMITED was registered 22 years ago.(SIC: 43210)

Status

active

Active since 22 years ago

Company No

04969148

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

13 Flemming Court Whistler Drive Castleford, WF10 5HW,

Previous Addresses

Unit 6 Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR
From: 22 September 2011To: 27 March 2026
Suite 27 Batley Business & Tech Centre Technology Drive Batley West Yorkshire WF17 6ER
From: 19 November 2003To: 22 September 2011
Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Dec 15
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 25 Mar 2026

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 25 Mar 2026

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 25 Mar 2026

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 25 Mar 2026

ROBERTS, Jonathan Charles

Resigned
Middlestown, WakefieldWF4 4TB
Secretary
Appointed 19 Nov 2003
Resigned 25 Mar 2026

KETTLE, Joanne Kathryn

Resigned
Ponderosa Business Park, HeckmondwikeWF16 0PR
Born June 1970
Director
Appointed 26 Nov 2019
Resigned 25 Mar 2026

KETTLE, Russell Lance

Resigned
35 Portal Crescent, MirfieldWF14 0JJ
Born June 1957
Director
Appointed 19 Nov 2003
Resigned 25 Mar 2026

ROBERTS, Jonathan Charles

Resigned
Middlestown, WakefieldWF4 4TB
Born September 1961
Director
Appointed 19 Nov 2003
Resigned 25 Mar 2026

ROBERTS, Tracey Jayne

Resigned
Flemming Court, CastlefordWF10 5HW
Born October 1963
Director
Appointed 25 Nov 2019
Resigned 25 Mar 2026

WILKS, Matthew

Resigned
Stockhill Street, DewsburyWF13 2JE
Born May 1962
Director
Appointed 19 Nov 2003
Resigned 25 Mar 2026

WILKS, Sarah Louise

Resigned
Ponderosa Business Park, HeckmondwikeWF16 0PR
Born June 1963
Director
Appointed 25 Nov 2019
Resigned 25 Mar 2026

Persons with significant control

1

Flemming Court, CastlefordWF10 5HW

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 2026
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 May 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Resolution
8 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
287Change of Registered Office
Legacy
6 February 2004
287Change of Registered Office
Legacy
8 December 2003
288cChange of Particulars
Incorporation Company
19 November 2003
NEWINCIncorporation