Company NameAll Test Inspection Limited
DirectorAlfredo Siani
Company StatusActive
Company Number05024910
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alfredo Siani
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cliffe Street
Clayton West
Huddersfield
Yorkshire
HD8 9NR
Secretary NameMrs Susan Siani
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Cliffe Street
Clayton West
Huddersfield
Yorkshire
HD8 9NR

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton On Tees
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alfredo Siani
50.00%
Ordinary
1 at £1Susan Siani
50.00%
Ordinary

Financials

Year2014
Net Worth£14,302
Cash£25,419
Current Liabilities£17,751

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
26 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Registered office address changed from Richmond House, 1 Lowthian Road Hartlepool Cleveland TS24 8BH on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Richmond House, 1 Lowthian Road Hartlepool Cleveland TS24 8BH on 31 July 2013 (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (15 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (15 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Susan Siani on 25 January 2010 (1 page)
25 January 2010Director's details changed for Alfredo Siani on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alfredo Siani on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Susan Siani on 25 January 2010 (1 page)
8 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 February 2009Return made up to 23/01/09; full list of members (8 pages)
8 February 2009Return made up to 23/01/09; full list of members (8 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 February 2008Return made up to 23/01/08; full list of members (6 pages)
11 February 2008Return made up to 23/01/08; full list of members (6 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 February 2007Return made up to 23/01/07; full list of members (6 pages)
14 February 2007Return made up to 23/01/07; full list of members (6 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 January 2006Return made up to 23/01/06; full list of members (6 pages)
31 January 2006Return made up to 23/01/06; full list of members (6 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 January 2005Return made up to 23/01/05; full list of members (6 pages)
29 January 2005Return made up to 23/01/05; full list of members (6 pages)
18 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)