ITS TESTING SERVICES (UK) LIMITED

ITS TESTING SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameITS TESTING SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01408264
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITS TESTING SERVICES (UK) LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is ITS TESTING SERVICES (UK) LIMITED located?

    Registered Office Address
    Academy Place
    1-9 Brook Street
    CM14 5NQ Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of ITS TESTING SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INCHCAPE TESTING SERVICES (UK) LIMITEDJul 01, 1992Jul 01, 1992
    INCHCAPE INSPECTION AND TESTING SERVICES (UK) LIMITEDJun 04, 1992Jun 04, 1992
    INCHCAPE TESTING SERVICES (UK) LIMITEDMay 26, 1992May 26, 1992
    INCHCAPE INSPECTION AND TESTING SERVICES (U.K.) LIMITEDMay 23, 1990May 23, 1990
    CALEB BRETT INTERNATIONAL LIMITEDMar 29, 1985Mar 29, 1985
    CALEB BRETT (SURVEYORS) LIMITED Dec 31, 1979Dec 31, 1979
    DIKAPPA (NUMBER 146) LIMITEDJan 10, 1979Jan 10, 1979

    What are the latest accounts for ITS TESTING SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ITS TESTING SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for ITS TESTING SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    47 pagesAA

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Appointment of Mr Christopher Millwood as a director on Apr 30, 2024

    2 pagesAP01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Stephen Arthur Harrington on Jan 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Termination of appointment of Matthew James Carter as a director on Aug 03, 2023

    1 pagesTM01

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Termination of appointment of Robert Alan Van Dorp as a director on Jul 26, 2022

    1 pagesTM01

    Appointment of Mr Ross Mccluskey as a director on Aug 17, 2022

    2 pagesAP01

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Carter as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Julian Charles Burge as a director on Jan 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    45 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Robert Alan Van Dorp on Aug 11, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Julian Charles Burge as a director on Apr 06, 2018

    2 pagesAP01

    Who are the officers of ITS TESTING SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTEK SECRETARIES LIMITED
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number02919331
    174785220001
    HARRINGTON, Stephen Arthur
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United KingdomBritish131944710001
    MCCLUSKEY, Ross
    33 Cavendish Square
    W1G 0PS London
    C/O Intertek Group Plc
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PS London
    C/O Intertek Group Plc
    United Kingdom
    United KingdomBritish299550340001
    MILLWOOD, Christopher
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United KingdomBritish290290830001
    EVANS, Fiona Maria
    164 Duke Road
    Chiswick
    W4 2DF London
    Secretary
    164 Duke Road
    Chiswick
    W4 2DF London
    British49259690004
    GOODRICH, Brian John
    17 West Hallowes
    Mottingham
    SE9 4EY London
    Secretary
    17 West Hallowes
    Mottingham
    SE9 4EY London
    British269830001
    HORNBUCKLE, Steven Colin
    19 Craven Avenue
    Ealing
    W5 2SY London
    Secretary
    19 Craven Avenue
    Ealing
    W5 2SY London
    British73547870004
    JOHNSON, Denise
    15 Parkview
    Wandle Road
    SM4 6AG Morden
    Surrey
    Secretary
    15 Parkview
    Wandle Road
    SM4 6AG Morden
    Surrey
    British79558670001
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Secretary
    51 Forest Side
    Chingford
    E4 6BA London
    British80354780001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    WALMSLEY, Debbie
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    168057010001
    BAILEY, Trevor Edwin
    6 Fairfax Mead
    CM2 6UG Chelmsford
    Essex
    Director
    6 Fairfax Mead
    CM2 6UG Chelmsford
    Essex
    British67857990001
    BAINSFAIR, Neil Paul
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    EnglandBritish184179510001
    BAKER, Paul Brinkworth
    33b Rosary Gardens
    South Kensington
    SW7 4NQ London
    Director
    33b Rosary Gardens
    South Kensington
    SW7 4NQ London
    British43714180001
    BUNKER, Christopher Philip
    5 Kiln Way
    Potterne Meadow
    BH31 6GE Verwood
    Dorset
    Director
    5 Kiln Way
    Potterne Meadow
    BH31 6GE Verwood
    Dorset
    EnglandBritish113234720001
    BURGE, Julian Charles
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    EnglandBritish193595270001
    CARTER, Matthew James
    Cavendish Square
    W1G 0PS London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PS London
    33
    United Kingdom
    United KingdomBritish292257120001
    CLOUGH, James George
    Meadow View
    Beehive Lane
    Galleywood
    Essex
    Director
    Meadow View
    Beehive Lane
    Galleywood
    Essex
    United KingdomBritish175829270001
    DORP, Robert Alan Van
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United KingdomBritish190872100001
    ELLIOTT, Robert Miles
    12 Eltisley Avenue
    CB3 9JG Cambridge
    Cambridgeshire
    Director
    12 Eltisley Avenue
    CB3 9JG Cambridge
    Cambridgeshire
    British14342040001
    FOREMAN, David Antony
    15 Davis Road
    KT13 0XH Weybridge
    Surrey
    Director
    15 Davis Road
    KT13 0XH Weybridge
    Surrey
    British67613980002
    GOODERSON, David Robert
    Rathlin Shenfield Green
    Shenfield
    CM15 8NG Brentwood
    Essex
    Director
    Rathlin Shenfield Green
    Shenfield
    CM15 8NG Brentwood
    Essex
    British269850001
    HADFIELD, John Paul Simeon
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United KingdomBritish230827250001
    HAMPSON, Ronald
    The Beeches 16 Brook Road
    Maghull
    L31 3EQ Liverpool
    Director
    The Beeches 16 Brook Road
    Maghull
    L31 3EQ Liverpool
    British50745700001
    HAYES, Richard James
    8 Cathedral Court
    King Harry Lane
    AL3 4AF St Albans
    Hertfordshire
    Director
    8 Cathedral Court
    King Harry Lane
    AL3 4AF St Albans
    Hertfordshire
    United KingdomBritish127311080001
    HODSON, John Graham
    Worlds End Cottage
    Little Baddow
    CM3 4BU Chelmsford
    Director
    Worlds End Cottage
    Little Baddow
    CM3 4BU Chelmsford
    British81147750001
    JOHNSON, Christopher
    Dilmun House 22a Mandeville Road
    CB11 4AQ Saffron Walden
    Essex
    England
    Director
    Dilmun House 22a Mandeville Road
    CB11 4AQ Saffron Walden
    Essex
    England
    British51536050001
    LESAGE, Govert Johannes, Mr.
    14 Granby Crescent
    Soital
    CH63 9NY Wirral
    Director
    14 Granby Crescent
    Soital
    CH63 9NY Wirral
    United KingdomDutch195053060001
    LOUGHEAD, Mark
    39 Minters Orchard
    Platt
    TN15 8JQ Sevenoaks
    Kent
    Director
    39 Minters Orchard
    Platt
    TN15 8JQ Sevenoaks
    Kent
    British47668160003
    LUCAS, Nigel
    6 Highlands Drive
    CM9 6HX Maldon
    Essex
    Director
    6 Highlands Drive
    CM9 6HX Maldon
    Essex
    British14342050001
    NELSON, Richard Campbell
    8 Pembridge Place
    W2 4XB London
    Director
    8 Pembridge Place
    W2 4XB London
    United KingdomBritish11004600001
    NOTMAN WATT, John Richard
    14 Ripley Way
    KT19 7DB Epsom
    Surrey
    Director
    14 Ripley Way
    KT19 7DB Epsom
    Surrey
    United KingdomBritish78058150003
    PARMAR, Chetan Kumar, Dr
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    EnglandBritish211553280001
    PEPPER, William Patrick
    47 Downs Road
    KT18 5YJ Epsom Downs
    Surrey
    Director
    47 Downs Road
    KT18 5YJ Epsom Downs
    Surrey
    British32578620001
    PIPER, Andrew Michael
    123 Harrow Road
    Wollaton
    NG8 1FL Nottingham
    Nottinghamshire
    Director
    123 Harrow Road
    Wollaton
    NG8 1FL Nottingham
    Nottinghamshire
    British45284590001

    Who are the persons with significant control of ITS TESTING SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Apr 06, 2016
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number373440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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