Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TUV SUD LIMITED
Company Information for

TUV SUD LIMITED

NAPIER BUILDING, SCOTTISH, ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE, GLASGOW, G75 0QF,
Company Registration Number
SC215164
Private Limited Company
Active

Company Overview

About Tuv Sud Ltd
TUV SUD LIMITED was founded on 2001-01-29 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Tuv Sud 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 LIMITED
 
Legal Registered Office
NAPIER BUILDING, SCOTTISH
ENTERPRISE TECHNOLOGY PARK
EAST KILBRIDE
GLASGOW
G75 0QF
Other companies in G75
 
Previous Names
TUV SUD NEL LIMITED20/09/2012
TUV NEL LIMITED05/01/2011
Filing Information
Company Number SC215164
Company ID Number SC215164
Date formed 2001-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 14:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUV SUD 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.
Companies with same name TUV SUD LIMITED
The following companies were found which have the same name as TUV SUD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TUV SUD (MALAYSIA) SDN. BHD. Active
TUV SUD (UK) LIMITED OCTAGON HOUSE CONCORDE WAY SEGENSWORTH NORTH FAREHAM HAMPSHIRE PO15 5RL Active Company formed on the 1996-07-15
TUV SUD AG Singapore Active Company formed on the 2008-10-09
TUV SUD AL TECHNOLOGIES PTE. LTD. TUAS SOUTH STREET 1 Singapore 639925 Dissolved Company formed on the 2008-09-10
Tuv Sud America Spv, Inc. Delaware Unknown
Tuv Sud America Holding, Inc. Delaware Unknown
Tuv Sud America Acquisition, LLC Delaware Unknown
TUV SUD AMERICA INC California Unknown
TUV SUD AMERICA INCORPORATED Michigan UNKNOWN
TUV SUD America Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2016-09-29
TUV SUD AMERICA INC North Carolina Unknown
Tuv Sud America Inc Indiana Unknown
TUV SUD AMERICA INC Massachusetts Unknown
TUV SUD ASIA PACIFIC PTE. LTD. INTERNATIONAL BUSINESS PARK Singapore 609937 Active Company formed on the 2008-09-10
TUV SUD ASIA PACIFIC PTE. LTD. Unknown
TUV SUD BABT UNLIMITED OCTAGON HOUSE, CONCORDE WAY SEGENSWORTH NORTH FAREHAM HAMPSHIRE PO15 5RL Active Company formed on the 1982-05-07
TÜV SÜD Canada Inc. 180 BRODIE DRIVE UNIT 2 RICHMOND HILL Ontario L4B 3K8 Inactive - Amalgamated Company formed on the 2004-07-22
TÜV SÜD CANADA INC. 1229 RINGWELL DRIVE UNIT 2 NEWMARKET Ontario L3Y 8T8 Inactive - Amalgamated Company formed on the 2011-01-01
TÜV SÜD CANADA INC. 1229 RINGWELL DRIVE NEWMARKET Ontario L3Y 8T8 Inactive - Amalgamated Company formed on the 2015-01-01
TÜV SÜD CANADA INC. 1229 Ringwell Drive Newmarket Ontario L3Y 8T8 Active Company formed on the 2016-05-01

Company Officers of TUV SUD LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN MCKNIGHT
Company Secretary 2003-01-14
BRIAN SERGIO AUSTIN
Director 2018-05-08
PETER MAURICE CRYSTAL
Director 2012-10-01
WILLIAM JOHN MCKNIGHT
Director 2011-07-01
CHRISTOPH SCHIPPER
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL VALENTE
Director 2001-06-07 2018-02-28
KLEMENS SCHMEIDERER
Director 2015-04-30 2016-11-14
HORST SCHNEIDER
Director 2013-07-04 2015-04-30
JOACHIM BIRNTHALER
Director 2012-10-01 2013-07-04
BRIAN MILLINGTON
Director 2002-06-28 2012-10-01
WOLFGANG HOCK
Company Secretary 2001-08-07 2003-01-14
FRANCIS CAMERON KINGHORN
Director 2001-03-19 2002-01-18
WILLIAM PATON
Director 2001-03-19 2001-12-31
RICHARD TROLLOPE
Company Secretary 2001-03-19 2001-08-07
MACROBERTS - (FIRM)
Nominated Secretary 2001-01-29 2001-03-19
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2001-01-29 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN MCKNIGHT TUV SUD (UK) LIMITED Company Secretary 2009-07-02 CURRENT 1996-07-15 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 (UK) LIMITED Director 2018-05-08 CURRENT 1996-07-15 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 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
PETER MAURICE CRYSTAL TUV SUD (UK) LIMITED Director 2001-08-07 CURRENT 1996-07-15 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 (UK) LIMITED Director 2011-07-01 CURRENT 1996-07-15 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 (UK) LIMITED Director 2016-11-14 CURRENT 1996-07-15 Active
CHRISTOPH SCHIPPER TUV SUD SERVICES (UK) LIMITED Director 2016-11-14 CURRENT 1956-01-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administrator (part time/temporary)Stratford-upon-Avon*Requisition Number: * 2712 *Department* : EMC Bearley Service Line *Reporting to: * General Manager - Bearley *Location: * TUV SUD Product Service,2016-10-27
Marketing Co-ordinator (temporary)FarehamProduction and execution of email campaigns and news stories and keeping social and digital media current and up to date, including publishing news, stories and...2016-10-05
Administrator (Quality and Certification)Fareham*Requisition Number: * 2698 *Department* : TV SD BABT Certification Body *Reporting to: * Quality and Certification Body Manager *Location: * Octagon House,2016-08-15
Assistant Engineer (Graduate) in RFFarehamWorking as part of a team of Wireless test engineers, the applicant will contribute to the provision of a Wireless testing service, specifically performing RF2016-07-05
Sustainability AssistantLondon*ROLE OVERVIEW: * To assist in the calculation and production of Part L1A SAP calculations. To assist with BREEAM and Code for Sustainable Homes assessments,2016-02-25
EMC EngineerFareham*Role Overview: * Working as part of a team of EMC specialists, the successful applicant will contribute to the provision of a comprehensive EMC testing2016-02-18

Jobs results powered by Indeed
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
2024-01-06CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SCHIPPER
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 927104229. Address: Napier Building, Scottish, Enterprise Technology Park, East Kilbride G75 0QF GLASGOW SC
2021-05-11Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 926896156. Address: Napier Building, Scottish, Enterprise Technology Park, East Kilbride G75 0QF GLASGOW SC
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2151640002
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27AP01DIRECTOR APPOINTED CHRISTOPHER GUY
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAURICE CRYSTAL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MR GIAMPAOLO ALOISI
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SERGIO AUSTIN
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR BRIAN SERGIO AUSTIN
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALENTE
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 500000
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR CHRISTOPH SCHIPPER
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KLEMENS SCHMEIDERER
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04AR0129/01/16 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR KLEMENS SCHMEIDERER
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HORST SCHNEIDER
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 500000
2015-01-29AR0129/01/15 ANNUAL RETURN FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25AP01DIRECTOR APPOINTED DIP-ING HORST SCHNEIDER
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM BIRNTHALER
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 500000
2014-01-29AR0129/01/14 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2151640002
2013-02-26AR0129/01/13 FULL LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLINGTON
2012-11-05AP01DIRECTOR APPOINTED MR PETER MAURICE CRYSTAL
2012-11-05AP01DIRECTOR APPOINTED JOACHIM BIRNTHALER
2012-09-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-09-20RES15CHANGE OF NAME 20/09/2012
2012-09-20CERTNMCOMPANY NAME CHANGED TUV SUD NEL LIMITED CERTIFICATE ISSUED ON 20/09/12
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0129/01/12 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08AP01DIRECTOR APPOINTED MR WILLIAM JOHN MCKNIGHT
2011-02-23AR0129/01/11 FULL LIST
2011-01-05RES15CHANGE OF NAME 01/01/2011
2011-01-05CERTNMCOMPANY NAME CHANGED TUV NEL LIMITED CERTIFICATE ISSUED ON 05/01/11
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0129/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILLINGTON / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VALENTE / 01/01/2010
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: SCOTTISH ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE GLASGOW G75 0QF
2007-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/07
2007-02-08363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-04-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 29/01/04; NO CHANGE OF MEMBERS
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26363sRETURN MADE UP TO 29/01/03; NO CHANGE OF MEMBERS
2003-02-07288bSECRETARY RESIGNED
2003-02-07288aNEW SECRETARY APPOINTED
2003-01-31410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-13AUDAUDITOR'S RESIGNATION
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-26363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-02-13288bSECRETARY RESIGNED
2002-02-13123NC INC ALREADY ADJUSTED 19/12/01
2002-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-13RES04£ NC 100/500000 07/08
2002-02-1388(2)RAD 19/12/01--------- £ SI 499998@1=499998 £ IC 2/500000
2002-02-12288bDIRECTOR RESIGNED
2002-02-12288bDIRECTOR RESIGNED
2001-09-10288aNEW SECRETARY APPOINTED
2001-07-19225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB
2001-06-13288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288bSECRETARY RESIGNED
2001-04-19288aNEW SECRETARY APPOINTED
2001-04-19CERTNMCOMPANY NAME CHANGED MACROCOM (674) LIMITED CERTIFICATE ISSUED ON 19/04/01
2001-04-19288bDIRECTOR RESIGNED
2001-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TUV SUD 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2003-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TUV SUD LIMITED registering or being granted any patents
Domain Names

TUV SUD LIMITED owns 2 domain names.

wetgas.co.uk   fp7uk.co.uk  

Trademarks
We have not found any records of TUV SUD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TUV SUD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2016-11 GBP £2,850 CONSULTANTS FEES
Suffolk County Council 2016-10 GBP £4,188 Professional Fees
Suffolk County Council 2016-9 GBP £4,398 Professional Fees
Suffolk County Council 2016-8 GBP £3,468 Professional Fees
Suffolk County Council 2016-7 GBP £16,392 Professional Fees
Suffolk County Council 2016-4 GBP £11,580 Professional Fees
Thurrock Council 2016-3 GBP £300 Private Contractors
Suffolk County Council 2016-2 GBP £348 Professional Fees
Thurrock Council 2016-1 GBP £2,320 Private Contractors
Suffolk County Council 2016-1 GBP £11,460 Professional Fees
Suffolk County Council 2015-12 GBP £1,110 Professional Fees
Suffolk County Council 2015-11 GBP £696 Professional Fees
Suffolk County Council 2015-10 GBP £1,356 Professional Fees
Suffolk County Council 2015-9 GBP £1,770 Professional Fees
Suffolk County Council 2015-8 GBP £3,058 Professional Fees
Southampton City Council 2015-3 GBP £1,925 Public Analyst
Suffolk County Council 2015-3 GBP £2,280 Professional Fees
Suffolk County Council 2015-2 GBP £2,238 Professional Fees
Southampton City Council 2015-2 GBP £4,638 Public Analyst
Southampton City Council 2015-1 GBP £910 Public Analyst
Suffolk County Council 2015-1 GBP £1,548 Professional Fees
West Sussex County Council 2015-1 GBP £560 Ad-Hoc Accommodation
Southampton City Council 2014-11 GBP £1,200 Public Analyst
Suffolk County Council 2014-10 GBP £2,214 Professional Fees
Southampton City Council 2014-10 GBP £2,310 Public Analyst
Kent County Council 2014-9 GBP £1,950 Specialists Fees
Southampton City Council 2014-9 GBP £1,600 Public Analyst
Suffolk County Council 2014-9 GBP £5,202 Consultants Fees
Kent County Council 2014-8 GBP £795 Equipment, Furniture and Materials and Livestock
Suffolk County Council 2014-8 GBP £1,344 Professional Fees
Southampton City Council 2014-8 GBP £2,785 Public Analyst
Suffolk County Council 2014-7 GBP £618 Professional Fees
West Sussex County Council 2014-6 GBP £700
Southampton City Council 2014-6 GBP £3,025 Public Analyst
Suffolk County Council 2014-4 GBP £15,121 Professional Fees
Southampton City Council 2014-4 GBP £3,520 Public Analyst
Suffolk County Council 2014-3 GBP £4,933 Professional Fees
Southampton City Council 2014-3 GBP £1,440
Southampton City Council 2014-2 GBP £2,735
Suffolk County Council 2014-2 GBP £1,008 Professional Fees
Southampton City Council 2014-1 GBP £3,135
Suffolk County Council 2014-1 GBP £348 Professional Fees
Suffolk County Council 2013-12 GBP £1,746 Professional Fees
Southampton City Council 2013-12 GBP £8,213
Suffolk County Council 2013-11 GBP £3,840 Professional Fees
Southampton City Council 2013-10 GBP £2,200
Southampton City Council 2013-9 GBP £8,390
Southampton City Council 2013-8 GBP £1,945
Southampton City Council 2013-7 GBP £5,380

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 TUV SUD 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
927104229 Brønnøysundregistrene / Norway Company Register 2021-05-11
926896156 Brønnøysundregistrene / Norway Company Register 2021-05-11

Government Grants / Awards
Technology Strategy Board Awards
TUV SUD LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 99,113

CategoryAward Date Award/Grant
In-situ wireless monitoring of offshore wind towers and blades : Department of Trade and Industry 2008-06-01 £ 24,113
Quantifying wet-gas liquid production to improve productivity & reservoir management : Collaborative Research and Development 2008-04-01 £ 75,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TUV SUD 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.