Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITS TESTING SERVICES (UK) LIMITED
Company Information for

ITS TESTING SERVICES (UK) LIMITED

ACADEMY PLACE, 1-9 BROOK STREET, BRENTWOOD, ESSEX, CM14 5NQ,
Company Registration Number
01408264
Private Limited Company
Active

Company Overview

About Its Testing Services (uk) Ltd
ITS TESTING SERVICES (UK) LIMITED was founded on 1979-01-10 and has its registered office in Brentwood. The organisation's status is listed as "Active". Its Testing Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ITS TESTING SERVICES (UK) LIMITED
 
Legal Registered Office
ACADEMY PLACE
1-9 BROOK STREET
BRENTWOOD
ESSEX
CM14 5NQ
Other companies in CM14
 
Telephone0170-868-0200
 
Filing Information
Company Number 01408264
Company ID Number 01408264
Date formed 1979-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:11:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITS TESTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ITS TESTING SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
INTERTEK SECRETARIES LIMITED
Company Secretary 2013-01-04
JULIAN CHARLES BURGE
Director 2018-04-06
ROBERT ALAN VAN DORP
Director 2014-08-11
STEPHEN ARTHUR HARRINGTON
Director 2008-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL SIMEON HADFIELD
Director 2017-04-26 2017-09-25
NEIL PAUL BAINSFAIR
Director 2015-09-21 2017-04-26
PHILIP JOHN PRICE
Director 2016-02-12 2017-02-28
RAYMOND PIRIE
Director 2001-11-29 2015-09-30
CHETAN KUMAR PARMAR
Director 2012-12-21 2014-08-11
DEBBIE WALMSLEY
Company Secretary 2012-03-30 2013-01-04
MARGARET LOUISE MELLOR
Company Secretary 2006-10-09 2012-03-30
DAVID ANTONY FOREMAN
Director 2004-06-09 2007-08-28
STEVEN COLIN HORNBUCKLE
Company Secretary 2004-12-08 2006-10-05
FIONA MARIA EVANS
Company Secretary 2003-11-12 2004-12-08
TREVOR EDWIN BAILEY
Director 2001-11-29 2004-06-09
CHRISTOPHER PHILIP BUNKER
Director 2002-07-01 2004-06-07
JOHN RICHARD NOTMAN WATT
Director 2003-03-24 2004-06-07
JAMES GEORGE CLOUGH
Director 2001-11-29 2003-12-01
DENISE JOHNSON
Company Secretary 2001-11-05 2003-11-12
GOVERT JOHANNES LESAGE
Director 2001-11-29 2003-09-30
JOHN GRAHAM HODSON
Director 2001-11-29 2003-03-24
MARK LOUGHEAD
Director 1996-04-22 2001-11-29
WILLIAM PATRICK PEPPER
Director 1993-01-14 2001-11-29
DAVID CHARLES TURNER
Company Secretary 1998-07-23 2001-11-05
RONALD HAMPSON
Director 1991-08-02 1998-08-31
BRIAN JOHN GOODRICH
Company Secretary 1991-08-02 1998-07-23
NIGEL LUCAS
Director 1991-08-02 1997-10-15
ANDREW MICHAEL PIPER
Director 1995-10-13 1996-07-05
CHRISTOPHER JOHNSON
Director 1993-01-14 1995-12-31
ROBERT MILES ELLIOTT
Director 1991-08-02 1994-07-14
RICHARD CAMPBELL NELSON
Director 1991-08-02 1994-04-20
PAUL BRINKWORTH BAKER
Director 1992-01-14 1993-09-30
RICHARD JAMES HAYES
Director 1993-01-14 1993-09-30
RAYMOND PIRIE
Director 1991-08-02 1993-03-16
DAVID ROBERT GOODERSON
Director 1991-08-02 1991-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTEK SECRETARIES LIMITED NTA ACADEMY LIMITED Company Secretary 2018-06-05 CURRENT 2011-10-31 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK TESTING AND INSPECTION SERVICES UK LIMITED Company Secretary 2015-04-22 CURRENT 2013-01-08 Active
INTERTEK SECRETARIES LIMITED NDT SERVICES LIMITED Company Secretary 2015-04-22 CURRENT 1986-03-07 Active
INTERTEK SECRETARIES LIMITED INTERTEK GLOBAL (IRAQ) LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active
INTERTEK SECRETARIES LIMITED INTERTEK SETTLEMENTS LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
INTERTEK SECRETARIES LIMITED MATERIALS TESTING & INSPECTION SERVICES LIMITED Company Secretary 2014-04-24 CURRENT 2005-08-09 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK SAUDI ARABIA LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Dissolved 2017-10-31
INTERTEK SECRETARIES LIMITED MELBOURN SCIENTIFIC LIMITED Company Secretary 2013-07-04 CURRENT 1989-03-10 Active
INTERTEK SECRETARIES LIMITED INTERTEK QUALITY SERVICES LTD Company Secretary 2013-01-04 CURRENT 1991-10-04 Active
INTERTEK SECRETARIES LIMITED INTERTEK HOLDINGS LIMITED Company Secretary 2013-01-04 CURRENT 2002-11-29 Active
INTERTEK SECRETARIES LIMITED INTERTEK USD FINANCE LTD Company Secretary 2013-01-04 CURRENT 2011-04-11 Active
INTERTEK SECRETARIES LIMITED INTERTEK FINANCE NO. 2 LTD Company Secretary 2013-01-04 CURRENT 2012-05-16 Active
INTERTEK SECRETARIES LIMITED MOODY INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2013-01-04 CURRENT 2003-07-23 Active
INTERTEK SECRETARIES LIMITED INTERTEK SURVEYING SERVICES UK LIMITED Company Secretary 2013-01-04 CURRENT 1998-02-24 Active
INTERTEK SECRETARIES LIMITED CAPCIS LIMITED Company Secretary 2013-01-04 CURRENT 1988-08-31 Liquidation
INTERTEK SECRETARIES LIMITED MANAGEMENT SYSTEMS INTERNATIONAL LIMITED Company Secretary 2013-01-04 CURRENT 1992-11-30 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING SERVICES HOLDINGS LIMITED. Company Secretary 2013-01-04 CURRENT 1996-07-19 Active
INTERTEK SECRETARIES LIMITED INTERTEK FISHERIES CERTIFICATION LIMITED Company Secretary 2013-01-04 CURRENT 1999-03-30 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK CAPITAL RESOURCES LIMITED Company Secretary 2013-01-04 CURRENT 1999-12-03 Active
INTERTEK SECRETARIES LIMITED ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED Company Secretary 2013-01-04 CURRENT 1992-03-16 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK CONSULTING & TRAINING (UK) LIMITED Company Secretary 2013-01-04 CURRENT 1996-05-17 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK CERTIFICATION LIMITED Company Secretary 2013-01-04 CURRENT 1986-11-20 Active
INTERTEK SECRETARIES LIMITED RCG-MOODY INTERNATIONAL LIMITED Company Secretary 2013-01-04 CURRENT 1936-03-25 Active
INTERTEK SECRETARIES LIMITED MOODY INTERNATIONAL (RUSSIA) LIMITED Company Secretary 2013-01-04 CURRENT 1976-09-16 Liquidation
INTERTEK SECRETARIES LIMITED METOC LIMITED Company Secretary 2013-01-04 CURRENT 1980-04-09 Active
INTERTEK SECRETARIES LIMITED INTERTEK INTERNATIONAL LIMITED Company Secretary 2013-01-04 CURRENT 1906-02-14 Active
INTERTEK SECRETARIES LIMITED INTERTEK UK HOLDINGS LIMITED Company Secretary 2013-01-04 CURRENT 1942-04-18 Active
INTERTEK SECRETARIES LIMITED INTERTEK OVERSEAS HOLDINGS LIMITED Company Secretary 2013-01-04 CURRENT 1952-03-31 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING SERVICES CALEB BRETT EGYPT LIMITED Company Secretary 2013-01-04 CURRENT 1954-12-17 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING MANAGEMENT LTD Company Secretary 2013-01-04 CURRENT 1969-02-17 Active
INTERTEK SECRETARIES LIMITED INTERTEK INSPECTION SERVICES UK LIMITED Company Secretary 2013-01-04 CURRENT 1969-06-23 Active
INTERTEK SECRETARIES LIMITED AMTAC CERTIFICATION SERVICES LIMITED Company Secretary 2013-01-04 CURRENT 1964-12-02 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK FINANCE PLC Company Secretary 2013-01-04 CURRENT 1996-07-19 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING & CERTIFICATION LIMITED Company Secretary 2013-01-04 CURRENT 1996-10-31 Active
INTERTEK SECRETARIES LIMITED LINTEC TESTING SERVICES LIMITED Company Secretary 2013-01-04 CURRENT 1997-03-25 Active
INTERTEK SECRETARIES LIMITED INTERTEK NOMINEES LIMITED Company Secretary 2013-01-04 CURRENT 2003-11-10 Active
JULIAN CHARLES BURGE N T A MONITOR LIMITED Director 2018-06-05 CURRENT 1996-12-20 Active
JULIAN CHARLES BURGE NTA ACADEMY LIMITED Director 2018-06-05 CURRENT 2011-10-31 Liquidation
JULIAN CHARLES BURGE INTERTEK SURVEYING SERVICES UK LIMITED Director 2018-04-06 CURRENT 1998-02-24 Active
JULIAN CHARLES BURGE MELBOURN SCIENTIFIC LIMITED Director 2018-04-06 CURRENT 1989-03-10 Active
JULIAN CHARLES BURGE INTERTEK FISHERIES CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1999-03-30 Liquidation
JULIAN CHARLES BURGE ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED Director 2018-04-06 CURRENT 1992-03-16 Liquidation
JULIAN CHARLES BURGE INTERTEK CONSULTING & TRAINING (UK) LIMITED Director 2018-04-06 CURRENT 1996-05-17 Liquidation
JULIAN CHARLES BURGE INTERTEK CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1986-11-20 Active
JULIAN CHARLES BURGE INTERTEK INSPECTION SERVICES UK LIMITED Director 2018-04-06 CURRENT 1969-06-23 Active
JULIAN CHARLES BURGE INTERTEK TESTING & CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1996-10-31 Active
JULIAN CHARLES BURGE RCG-MOODY INTERNATIONAL LIMITED Director 2016-01-04 CURRENT 1936-03-25 Active
ROBERT ALAN VAN DORP INTERTEK SURVEYING SERVICES UK LIMITED Director 2014-08-11 CURRENT 1998-02-24 Active
ROBERT ALAN VAN DORP INTERTEK TESTING & CERTIFICATION LIMITED Director 2014-08-11 CURRENT 1996-10-31 Active
ROBERT ALAN VAN DORP LINTEC TESTING SERVICES LIMITED Director 2014-08-11 CURRENT 1997-03-25 Active
STEPHEN ARTHUR HARRINGTON INTERTEK TESTING SERVICES CALEB BRETT EGYPT LIMITED Director 2012-12-21 CURRENT 1954-12-17 Active
STEPHEN ARTHUR HARRINGTON LINTEC TESTING SERVICES LIMITED Director 2012-12-21 CURRENT 1997-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MR CHRISTOPHER MILLWOOD
2024-03-01Director's details changed for Stephen Arthur Harrington on 2024-01-01
2023-12-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CARTER
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN VAN DORP
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN VAN DORP
2022-08-30DIRECTOR APPOINTED MR ROSS MCCLUSKEY
2022-08-30AP01DIRECTOR APPOINTED MR ROSS MCCLUSKEY
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES BURGE
2022-02-07DIRECTOR APPOINTED MR MATTHEW JAMES CARTER
2022-02-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES CARTER
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES BURGE
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-06CH01Director's details changed for Robert Alan Van Dorp on 2014-08-11
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11RES01ADOPT ARTICLES 11/06/18
2018-04-19AP01DIRECTOR APPOINTED MR JULIAN CHARLES BURGE
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-04-06CH01Director's details changed for Stephen Arthur Harrington on 2017-04-01
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL SIMEON HADFIELD
2017-05-05AP01DIRECTOR APPOINTED MR JOHN PAUL SIMEON HADFIELD
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PAUL BAINSFAIR
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1500000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN PRICE
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1500000
2016-04-18AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-08CH01Director's details changed for Mr Neil Paul Bainsfair on 2016-03-31
2016-02-17AP01DIRECTOR APPOINTED MR PHILIP JOHN PRICE
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH AUDREY TAYLOR
2015-10-23AP01DIRECTOR APPOINTED MR NEIL PAUL BAINSFAIR
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PETER AWDAS PIRIE
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TALBAN SINGH SOHI
2015-04-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-01
2015-04-25ANNOTATIONClarification
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1500000
2015-04-08AR0101/04/15 FULL LIST
2015-04-08AR0101/04/15 FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROSSLYNN SHINE
2014-10-06AP01DIRECTOR APPOINTED MRS SARAH AUDREY TAYLOR
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN VAN DORP / 11/08/2014
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHETAN PARMAR
2014-09-10AP01DIRECTOR APPOINTED ROBERT ALAN VAN DORP
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1500000
2014-04-09AR0101/04/14 FULL LIST
2013-12-17AP01DIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0101/04/13 FULL LIST
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 25 SAVILE ROW LONDON W1S 2ES
2013-01-07AP04CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE WALMSLEY
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM, 25 SAVILE ROW, LONDON, W1S 2ES
2013-01-04AP01DIRECTOR APPOINTED CHETAN KUMAR PARMAR
2013-01-04AP01DIRECTOR APPOINTED MR TALBAN SINGH SOHI
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SWIFT
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER AWDAS PIRIE / 01/11/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR HARRINGTON / 01/11/2012
2012-08-07AR0104/08/12 FULL LIST
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR
2012-04-02AP03SECRETARY APPOINTED DEBBIE WALMSLEY
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AR0104/08/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SWIFT / 30/09/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0104/08/10 FULL LIST
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-28RES01ADOPT ARTICLES 21/07/2010
2010-07-27RES13SHARE BUYBACK CONTRACT 14/07/2010
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR HARRINGTON / 15/12/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-23RES01ALTER MEMORANDUM 08/04/2009
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PIRIE / 27/05/2008
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14288bDIRECTOR RESIGNED
2007-08-28363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16288bSECRETARY RESIGNED
2006-10-16288aNEW SECRETARY APPOINTED
2006-08-29363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-12363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-05-24288cSECRETARY'S PARTICULARS CHANGED
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-22288bSECRETARY RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27363aRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-09-27288bDIRECTOR RESIGNED
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18288aNEW DIRECTOR APPOINTED
2004-03-26288cDIRECTOR'S PARTICULARS CHANGED
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to ITS TESTING SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITS TESTING SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITS TESTING SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITS TESTING SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ITS TESTING SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ITS TESTING SERVICES (UK) LIMITED owns 1 domain names.

itsglobal.com  

Trademarks
We have not found any records of ITS TESTING SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ITS TESTING SERVICES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-10 GBP £4,313 Professional Fees
Northumberland County Council 2014-10 GBP £4,500 Educational Learning Resources ( Not ICT equipment)
Ministry of Defence 2013-11 GBP £187,324
Ministry of Defence 2013-10 GBP £46,097
Ministry of Defence 2013-8 GBP £187,324
Ministry of Defence 2013-7 GBP £175,737
Ministry of Defence 2013-6 GBP £114,024
Essex County Council 2013-5 GBP £1,489
Ministry of Defence 2013-4 GBP £58,476
Essex County Council 2013-4 GBP £162
Essex County Council 2013-3 GBP £312
Ministry of Defence 2013-3 GBP £60,842
Ministry of Defence 2013-1 GBP £60,842
Norfolk County Council 2012-6 GBP £2,490
Norfolk County Council 2011-1 GBP £1,150
Somerset County Council 2010-12 GBP £4,260 Private Contractors & Other Agencies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ITS TESTING SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ITS TESTING SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2014-10-0173269098Articles of iron or steel, n.e.s.
2013-12-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2013-09-0170172000Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated, having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C (excl. glass of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90)
2013-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-06-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2012-06-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-03-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-11-0184191100Instantaneous gas water heaters (excl. boilers or water heaters for central heating)
2010-09-0184196000Machinery for liquefying air or other gases
2010-05-0127101999Lubricating oils and other heavy oils and preparations n.e.s., containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)
2010-04-0185399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party ITS TESTING SERVICES (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKEALTH FOODS (UK) LIMITEDEvent Date2015-11-16
SolicitorIson Harrison Solicitors
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1052 A Petition to wind up the above named company, Registered No. 08738435, 19 Staple Gardens, Winchester, Hampshire SO23 8SR , presented on 16 November 2015 by ITS TESTING SERVICES (UK) LIMITED , INTEREK ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ , claiming to be a creditor of the company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 9 February 2016 , at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Monday 8 February 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITS TESTING SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITS TESTING SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.