ITS TESTING SERVICES (UK) LIMITED
Overview
| Company Name | ITS TESTING SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01408264 |
| 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 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 Address | No |
What were the previous names of ITS TESTING SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INCHCAPE TESTING SERVICES (UK) LIMITED | Jul 01, 1992 | Jul 01, 1992 |
| INCHCAPE INSPECTION AND TESTING SERVICES (UK) LIMITED | Jun 04, 1992 | Jun 04, 1992 |
| INCHCAPE TESTING SERVICES (UK) LIMITED | May 26, 1992 | May 26, 1992 |
| INCHCAPE INSPECTION AND TESTING SERVICES (U.K.) LIMITED | May 23, 1990 | May 23, 1990 |
| CALEB BRETT INTERNATIONAL LIMITED | Mar 29, 1985 | Mar 29, 1985 |
| CALEB BRETT (SURVEYORS) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| DIKAPPA (NUMBER 146) LIMITED | Jan 10, 1979 | Jan 10, 1979 |
What are the latest accounts for ITS TESTING SERVICES (UK) 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 ITS TESTING SERVICES (UK) 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 ITS TESTING SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 47 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||
Appointment of Mr Christopher Millwood as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Stephen Arthur Harrington on Jan 01, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Termination of appointment of Matthew James Carter as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||
Termination of appointment of Robert Alan Van Dorp as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ross Mccluskey as a director on Aug 17, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew James Carter as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Charles Burge as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 45 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Robert Alan Van Dorp on Aug 11, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 39 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Julian Charles Burge as a director on Apr 06, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of ITS TESTING SERVICES (UK) 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 | ||||||||||
| HARRINGTON, Stephen Arthur | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | 131944710001 | |||||||||
| MCCLUSKEY, Ross | Director | 33 Cavendish Square W1G 0PS London C/O Intertek Group Plc United Kingdom | United Kingdom | British | 299550340001 | |||||||||
| MILLWOOD, Christopher | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | 290290830001 | |||||||||
| 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 | ||||||||||
| HORNBUCKLE, Steven Colin | Secretary | 19 Craven Avenue Ealing W5 2SY London | British | 73547870004 | ||||||||||
| JOHNSON, Denise | Secretary | 15 Parkview Wandle Road SM4 6AG Morden Surrey | British | 79558670001 | ||||||||||
| 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 | 168057010001 | |||||||||||
| BAILEY, Trevor Edwin | Director | 6 Fairfax Mead CM2 6UG Chelmsford Essex | British | 67857990001 | ||||||||||
| BAINSFAIR, Neil Paul | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | England | British | 184179510001 | |||||||||
| BAKER, Paul Brinkworth | Director | 33b Rosary Gardens South Kensington SW7 4NQ London | British | 43714180001 | ||||||||||
| BUNKER, Christopher Philip | Director | 5 Kiln Way Potterne Meadow BH31 6GE Verwood Dorset | England | British | 113234720001 | |||||||||
| BURGE, Julian Charles | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | England | British | 193595270001 | |||||||||
| CARTER, Matthew James | Director | Cavendish Square W1G 0PS London 33 United Kingdom | United Kingdom | British | 292257120001 | |||||||||
| CLOUGH, James George | Director | Meadow View Beehive Lane Galleywood Essex | United Kingdom | British | 175829270001 | |||||||||
| DORP, Robert Alan Van | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | 190872100001 | |||||||||
| ELLIOTT, Robert Miles | Director | 12 Eltisley Avenue CB3 9JG Cambridge Cambridgeshire | British | 14342040001 | ||||||||||
| FOREMAN, David Antony | Director | 15 Davis Road KT13 0XH Weybridge Surrey | British | 67613980002 | ||||||||||
| GOODERSON, David Robert | Director | Rathlin Shenfield Green Shenfield CM15 8NG Brentwood Essex | British | 269850001 | ||||||||||
| HADFIELD, John Paul Simeon | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | 230827250001 | |||||||||
| HAMPSON, Ronald | Director | The Beeches 16 Brook Road Maghull L31 3EQ Liverpool | British | 50745700001 | ||||||||||
| HAYES, Richard James | Director | 8 Cathedral Court King Harry Lane AL3 4AF St Albans Hertfordshire | United Kingdom | British | 127311080001 | |||||||||
| HODSON, John Graham | Director | Worlds End Cottage Little Baddow CM3 4BU Chelmsford | British | 81147750001 | ||||||||||
| JOHNSON, Christopher | Director | Dilmun House 22a Mandeville Road CB11 4AQ Saffron Walden Essex England | British | 51536050001 | ||||||||||
| LESAGE, Govert Johannes, Mr. | Director | 14 Granby Crescent Soital CH63 9NY Wirral | United Kingdom | Dutch | 195053060001 | |||||||||
| LOUGHEAD, Mark | Director | 39 Minters Orchard Platt TN15 8JQ Sevenoaks Kent | British | 47668160003 | ||||||||||
| LUCAS, Nigel | Director | 6 Highlands Drive CM9 6HX Maldon Essex | British | 14342050001 | ||||||||||
| NELSON, Richard Campbell | Director | 8 Pembridge Place W2 4XB London | United Kingdom | British | 11004600001 | |||||||||
| NOTMAN WATT, John Richard | Director | 14 Ripley Way KT19 7DB Epsom Surrey | United Kingdom | British | 78058150003 | |||||||||
| PARMAR, Chetan Kumar, Dr | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | England | British | 211553280001 | |||||||||
| PEPPER, William Patrick | Director | 47 Downs Road KT18 5YJ Epsom Downs Surrey | British | 32578620001 | ||||||||||
| PIPER, Andrew Michael | Director | 123 Harrow Road Wollaton NG8 1FL Nottingham Nottinghamshire | British | 45284590001 |
Who are the persons with significant control of ITS TESTING SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intertek Uk 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