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

TUV SUD (UK) LIMITED

OCTAGON HOUSE CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, HAMPSHIRE, PO15 5RL,
Company Registration Number
03224488
Private Limited Company
Active

Company Overview

About Tuv Sud (uk) Ltd
TUV SUD (UK) LIMITED was founded on 1996-07-15 and has its registered office in Fareham. The organisation's status is listed as "Active". Tuv Sud (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
TUV SUD (UK) LIMITED
 
Legal Registered Office
OCTAGON HOUSE CONCORDE WAY
SEGENSWORTH NORTH
FAREHAM
HAMPSHIRE
PO15 5RL
Other companies in PO15
 
Previous Names
TUV SUDDEUTSCHLAND (U.K.) LIMITED06/07/2005
Filing Information
Company Number 03224488
Company ID Number 03224488
Date formed 1996-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 06:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUV SUD (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 TUV SUD (UK) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN MCKNIGHT
Company Secretary 2009-07-02
BRIAN SERGIO AUSTIN
Director 2018-05-08
PETER MAURICE CRYSTAL
Director 2001-08-07
WILLIAM JOHN MCKNIGHT
Director 2011-07-01
CHRISTOPH SCHIPPER
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL VALENTE
Director 2009-07-02 2018-02-28
KLEMENS SCHMIEDERER
Director 2015-04-30 2016-11-14
HORST SCHNEIDER
Director 2014-04-04 2015-04-30
JOACHIM BIRNTHALER
Director 2010-11-16 2014-04-04
MANFRED PETER BAYERLEIN
Director 2009-04-20 2010-07-16
RUDOLF LOESER
Company Secretary 2006-12-07 2009-07-02
AXEL STEPKEN
Director 2006-03-14 2009-04-20
CHRISTOPH SCHIPPER
Company Secretary 2006-03-14 2007-01-11
CHRISTOPH SCHIPPER
Director 2006-03-14 2007-01-05
WOLFGANG HOCK
Company Secretary 2001-08-07 2006-03-14
WOLFGANG HOCK
Director 2001-08-07 2006-03-14
HERMANN MUND
Director 1996-12-23 2006-03-14
WILLIAM PATON
Director 1999-07-01 2006-03-14
STEFAN BUTZ
Director 2001-08-07 2002-01-14
RICHARD TROLLOPE
Company Secretary 1999-07-01 2001-08-07
WOLFHART GUNNAR HAUSER
Director 1996-12-23 2001-08-07
RUPRECHT HERBERT SCHATTNER
Director 1996-12-23 2001-08-07
RICHARD TROLLOPE
Director 1997-11-03 2001-08-07
EMCEE NOMINEES LIMITED
Company Secretary 1996-08-14 1999-07-01
PETER MAURICE CRYSTAL
Director 1996-08-14 1999-07-01
JUSTINE PIPER
Company Secretary 1996-07-15 1996-08-14
ALASTAIR ALAN MACRAE
Director 1996-07-15 1996-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN MCKNIGHT TUV SUD LIMITED Company Secretary 2003-01-14 CURRENT 2001-01-29 Active
WILLIAM JOHN MCKNIGHT T.P.S. BENEFITS SCHEME LIMITED Company Secretary 2001-09-25 CURRENT 1998-11-24 Active
BRIAN SERGIO AUSTIN TUV SUD LIMITED Director 2018-05-08 CURRENT 2001-01-29 Active
BRIAN SERGIO AUSTIN BLACKWOOD EMC LTD Director 2015-02-19 CURRENT 2003-05-06 Active
PETER MAURICE CRYSTAL RAPID CHARGE GRID LIMITED Director 2017-02-02 CURRENT 2013-11-28 Active
PETER MAURICE CRYSTAL LITCHFIELD MEDIA LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
PETER MAURICE CRYSTAL TUV SUD BABT UNLIMITED Director 2012-11-30 CURRENT 1982-05-07 Active
PETER MAURICE CRYSTAL TUV SUD LIMITED Director 2012-10-01 CURRENT 2001-01-29 Active
PETER MAURICE CRYSTAL TUV SUD SERVICES (UK) LIMITED Director 2012-10-01 CURRENT 1956-01-19 Active
PETER MAURICE CRYSTAL THE RETHINK GROUP LIMITED Director 2012-03-20 CURRENT 2004-03-19 Liquidation
PETER MAURICE CRYSTAL DONATANTONIO GROUP LIMITED Director 2012-02-01 CURRENT 2007-11-06 Active
PETER MAURICE CRYSTAL CRYSTAL BUSINESS TRAINING LIMITED Director 2011-05-30 CURRENT 1998-07-07 Active
PETER MAURICE CRYSTAL RBGLS CHARITABLE TRUST Director 2007-04-12 CURRENT 2007-04-12 Active
PETER MAURICE CRYSTAL CHANDRAN FOUNDATION Director 2007-02-19 CURRENT 2007-02-19 Active
WILLIAM JOHN MCKNIGHT DUNBAR & BOARDMAN PARTNERSHIP LIMITED Director 2015-09-30 CURRENT 1981-02-09 Active
WILLIAM JOHN MCKNIGHT SUPERFRESH LIMITED Director 2015-09-30 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JOHN MCKNIGHT TUV SUD BABT UNLIMITED Director 2012-11-30 CURRENT 1982-05-07 Active
WILLIAM JOHN MCKNIGHT PMSS ENVIRONMENTAL SERVICES LIMITED Director 2012-07-27 CURRENT 2011-05-09 Dissolved 2014-04-15
WILLIAM JOHN MCKNIGHT PMSS CENTRAL SERVICES LIMITED Director 2012-07-27 CURRENT 2011-05-09 Dissolved 2014-04-15
WILLIAM JOHN MCKNIGHT MELO CONSULTING LIMITED Director 2012-07-27 CURRENT 2000-01-20 Dissolved 2015-05-05
WILLIAM JOHN MCKNIGHT PMSS CONSULTING GROUP LIMITED Director 2012-07-27 CURRENT 2011-05-05 Dissolved 2018-02-20
WILLIAM JOHN MCKNIGHT PROJECT MANAGEMENT SUPPORT SERVICES LIMITED Director 2012-07-27 CURRENT 2000-03-16 Active - Proposal to Strike off
WILLIAM JOHN MCKNIGHT TUV SUD SERVICES (UK) LIMITED Director 2011-11-24 CURRENT 1956-01-19 Active
WILLIAM JOHN MCKNIGHT WALLACE WHITTLE LIMITED Director 2011-07-20 CURRENT 1988-06-27 Active
WILLIAM JOHN MCKNIGHT TUV SUD WW HOLDINGS LIMITED Director 2011-07-20 CURRENT 2004-07-30 Active - Proposal to Strike off
WILLIAM JOHN MCKNIGHT TUV SUD LIMITED Director 2011-07-01 CURRENT 2001-01-29 Active
WILLIAM JOHN MCKNIGHT NUCLEAR TECHNOLOGIES PLC Director 2011-07-01 CURRENT 1994-06-01 Active
WILLIAM JOHN MCKNIGHT T.P.S. BENEFITS SCHEME LIMITED Director 2001-09-25 CURRENT 1998-11-24 Active
CHRISTOPH SCHIPPER TUV SUD LIMITED Director 2016-11-14 CURRENT 2001-01-29 Active
CHRISTOPH SCHIPPER TUV SUD SERVICES (UK) LIMITED Director 2016-11-14 CURRENT 1956-01-19 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
2024-01-07CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-04-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SCHIPPER
2023-01-12CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27AP01DIRECTOR APPOINTED CHRISTOPHER GUY
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MR GIAMPAOLO ALOISI
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SERGIO AUSTIN
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27RES01ADOPT ARTICLES 27/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR BRIAN SERGIO AUSTIN
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALENTE
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 4250100
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR CHRISTOPH SCHIPPER
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KLEMENS SCHMIEDERER
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 4250100
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR KLEMENS SCHMIEDERER
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HORST SCHNEIDER
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 4250100
2014-07-08AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AP01DIRECTOR APPOINTED DIPL ING HORST SCHNEIDER
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM BIRNTHALER
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VALENTE / 10/06/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAURICE CRYSTAL / 05/06/2013
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0130/06/12 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED MR WILLIAM JOHN MCKNIGHT
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0130/06/11 FULL LIST
2011-01-10AP01DIRECTOR APPOINTED JOACHIM BIRNTHALER
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED BAYERLEIN
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR-ING MANFRED PETER BAYERLEIN / 30/06/2010
2010-07-12AR0130/06/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-08363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-11288aSECRETARY APPOINTED WILLIAM JOHN MCKNIGHT
2009-07-11288bAPPOINTMENT TERMINATED SECRETARY RUDOLF LOESER
2009-07-11288aDIRECTOR APPOINTED MICHAEL VALENTE
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR AXEL STEPKEN
2009-04-28288aDIRECTOR APPOINTED DR-ING MANFRED PETER BAYERLEIN
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01288bSECRETARY RESIGNED
2007-08-01363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288aNEW SECRETARY APPOINTED
2006-09-1588(2)RAD 17/08/06-17/08/06 £ SI 3094000@1=3094000 £ IC 1156100/4250100
2006-09-14RES13SHARES ISSUED 17/08/06
2006-09-14RES04£ NC 1200000/4500000 17/0
2006-07-25363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bSECRETARY RESIGNED
2005-07-11363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-06CERTNMCOMPANY NAME CHANGED TUV SUDDEUTSCHLAND (U.K.) LIMITE D CERTIFICATE ISSUED ON 06/07/05
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5RH
2004-07-22363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-20363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-06-25288cDIRECTOR'S PARTICULARS CHANGED
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12AUDAUDITOR'S RESIGNATION
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10AUDAUDITOR'S RESIGNATION
2002-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-01-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TUV SUD (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 TUV SUD (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS 2002-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TUV SUD (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUV SUD (UK) LIMITED
Trademarks
We have not found any records of TUV SUD (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUV SUD (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TUV SUD (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TUV SUD (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUV SUD (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 TUV SUD (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.