Testworks Group Limited

DataGardener
testworks group limited
dissolved
Unknown

Testworks Group Limited

07834675Private Limited With Share Capital

Frp Advisory, 4 Beaconsfield Road, St Albans, AL13RD
Incorporated

03/11/2011

Company Age

14 years

Directors

2

Employees

SIC Code

26110

Risk

not scored

Company Overview

Registration, classification & business activity

Testworks Group Limited (07834675) is a private limited with share capital incorporated on 03/11/2011 (14 years old) and registered in st albans, AL13RD. The company operates under SIC code 26110 - manufacture of electronic components.

Testworks group limited is an electrical/electronic manufacturing company based out of richmond house walkern road, stevenage, united kingdom.

Private Limited With Share Capital
SIC: 26110
Unknown
Incorporated 03/11/2011
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:05-11-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:05-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-12-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-11-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-11-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:13-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2021
Capital Name Of Class Of Shares
Category:Capital
Date:05-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Capital Allotment Shares
Category:Capital
Date:04-07-2018
Capital Allotment Shares
Category:Capital
Date:04-07-2018
Capital Allotment Shares
Category:Capital
Date:04-07-2018
Capital Alter Shares Subdivision
Category:Capital
Date:21-06-2018
Capital Name Of Class Of Shares
Category:Capital
Date:21-06-2018
Resolution
Category:Resolution
Date:19-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:04-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:04-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-05-2012
Legacy
Category:Mortgage
Date:17-04-2012
Legacy
Category:Mortgage
Date:11-01-2012
Incorporation Company
Category:Incorporation
Date:03-11-2011

Import / Export

Imports
12 Months1
60 Months29
Exports
12 Months0
60 Months18

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/07/2024
Filing Date31/07/2023
Latest Accounts31/10/2022

Trading Addresses

Unit 28, Campus Five, Letchworth, Hertfordshire, SG62JF
4 Alpha House, 9 Beaconsfield Road, St. Albans, AL13RDRegistered

Contact

01462439800
testworks.co.uk
Frp Advisory, 4 Beaconsfield Road, St Albans, AL13RD