INTERTEK INTERNATIONAL LIMITED
Overview
| Company Name | INTERTEK INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00087587 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERTEK INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTERTEK INTERNATIONAL LIMITED located?
| Registered Office Address | Academy Place 1-9 Brook Street CM14 5NQ Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERTEK INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERTEK TESTING SERVICES INTERNATIONAL LIMITED | Nov 22, 1996 | Nov 22, 1996 |
| INCHCAPE TESTING SERVICES INTERNATIONAL LIMITED | Feb 01, 1993 | Feb 01, 1993 |
| SPECIALIST SERVICES INTERNATIONAL LIMITED | Jun 07, 1984 | Jun 07, 1984 |
| ESPERANZA INTERNATIONAL SERVICES LIMITED | Feb 01, 1982 | Feb 01, 1982 |
| ESPERANZA LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| ESPERANZA TRADE AND TRANSPORT LIMITED | Feb 14, 1906 | Feb 14, 1906 |
What are the latest accounts for INTERTEK INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERTEK INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for INTERTEK INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Steven John Owens on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Edward Galloway as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ross Mccluskey as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Laura Crespi as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jeremy Gaspard as a director on Dec 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Kordick as a director on Dec 21, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joshua Ellis Thomas Allan Egan as a director on Mar 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Owens as a director on Mar 04, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 40 pages | AA | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Joshua Ellis Thomas Allan Egan as a director on May 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Paul Skinner as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Hodsoll as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of INTERTEK INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTEK SECRETARIES LIMITED | Secretary | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England |
| 174785220001 | ||||||||||
| CRESPI, Laura | Director | Cavendish Square W1G 0PS London 33 United Kingdom | United Kingdom | British | 316533670001 | |||||||||
| GASPARD, Jeremy | Director | Route De La Tuiliere 74370 Les Ollieres 36 Filiere France | France | French | 303593520001 | |||||||||
| MCCLUSKEY, Ross | Director | 33 Cavendish Square W1G 0PS London C/O Intertek Group Plc United Kingdom | United Kingdom | British | 299550340001 | |||||||||
| OWENS, Steven John | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Arab Emirates | Australian | 280499350002 | |||||||||
| BLACK, Martin Christopher | Secretary | 37 Grove Park Road Chiswick W4 3RU London | British | 3520130002 | ||||||||||
| EVANS, Fiona Maria | Secretary | 164 Duke Road Chiswick W4 2DF London | British | 49259690004 | ||||||||||
| GOODRICH, Brian John | Secretary | 17 West Hallowes Mottingham SE9 4EY London | British | 269830001 | ||||||||||
| HALE, Sarah | Secretary | 81 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 79558940001 | ||||||||||
| HORNBUCKLE, Steven Colin | Secretary | 19 Craven Avenue Ealing W5 2SY London | British | 73547870004 | ||||||||||
| MELLOR, Margaret Louise | Secretary | 51 Forest Side Chingford E4 6BA London | British | 80354780001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| WALMSLEY, Debbie | Secretary | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | 168054480001 | |||||||||||
| BAINSFAIR, Neil Paul | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | England | British | 184179510001 | |||||||||
| BOURNE, Graham Ian | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | British | 136087270002 | ||||||||||
| BRAZINGTON, Phillip Ernest | Director | 30 Inglis Road CO3 3HU Colchester | England | British | 7218410002 | |||||||||
| BRAZINGTON, Phillip Ernest | Director | 30 Inglis Road CO3 3HU Colchester | England | British | 7218410002 | |||||||||
| BUTCHER, Dale Francis | Director | 19 Willmers Close MK41 8DX Bedford Bedfordshire | British | 59719720001 | ||||||||||
| CAFFIN, Jean Michel Gustave | Director | 1 Shenfield Place Shenfield CM15 9AG Brentwood Essex | French | 63547210001 | ||||||||||
| CLOUGH, James George | Director | Meadow View Beehive Lane Galleywood Essex | United Kingdom | British | 175829270001 | |||||||||
| COONEY, Eamonn Anthony | Director | Ganders Hall Chelmsford Road CM4 0SG Blackmore Essex | Irish | 52088550001 | ||||||||||
| DILWORTH, Robert Stuart | Director | 6 Eggleton Drive Dundale Park HP23 5AJ Tring Hertfordshire | United Kingdom | British | 59967600004 | |||||||||
| DORP, Robert Alan Van | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | 190872100001 | |||||||||
| EGAN, Joshua Ellis Thomas Allan | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Arab Emirates | British | 258739100001 | |||||||||
| ELLIOTT, Robert Miles | Director | 12 Eltisley Avenue CB3 9JG Cambridge Cambridgeshire | British | 14342040001 | ||||||||||
| FALLOWS, David | Director | 10 Gorse Crescent ME20 6EP Aylesford Kent | British | 106647380001 | ||||||||||
| GALLOWAY, Ian Edward | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex | United Kingdom | British | 170881760001 | |||||||||
| GREGORY, David | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | Uae | British | 148739280001 | |||||||||
| HANDLEY, David Paul | Director | 17 Hugo Gardens RM13 7LA Rainham Essex | British | 49369160001 | ||||||||||
| HARRINGTON, Stephen Arthur | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | 131944710001 | |||||||||
| HARVEY, Nigel | Director | 21 Foxcroft AL1 5SW St. Albans Hertfordshire | British | 87370710001 | ||||||||||
| HAUSER, Wolfhart Gunnar, Dr | Director | Savile Row W1S 2ES London 25 England | United Kingdom | German | 85711980002 | |||||||||
| HODSOLL, Darren | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | 99491940002 | |||||||||
| KERR, Michael David | Director | Pond Farm 23 The Green PE19 6TG Eltisley Cambridgeshire | British | 98793620001 | ||||||||||
| KING, Brian Andrew | Director | 1 Mill Close Great Bardfield CM7 4RJ Braintree Essex | British | 78074080001 |
Who are the persons with significant control of INTERTEK INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intertek Holdings Limited | Apr 06, 2016 | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0