UKBizDB.co.uk

TUV SUD SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tuv Sud Services (uk) Limited. The company was founded 68 years ago and was given the registration number 00560225. The firm's registered office is in FAREHAM. You can find them at Octagon House Concorde Way, Segensworth North, Fareham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TUV SUD SERVICES (UK) LIMITED
Company Number:00560225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Secretary24 November 2011Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director16 October 2019Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director13 February 2020Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director24 November 2011Active
Beech Brook 20 Fernbank Road, Ascot, SL5 8EG

Secretary-Active
Wildenburgstrasse 8, Munich, Germany,

Secretary07 August 2001Active
Broomfield House, Copse Lane Long Sutton, Odiham, RG25 1SX

Secretary27 April 1995Active
18 Nutshell Lane, Farnham, GU9 0HH

Secretary06 January 2003Active
16 Danehurst New Road, Tiptoe, Lymington, SO41 6FW

Secretary30 December 1996Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director01 January 2019Active
20 Smithbarn, Horsham, RH13 6EB

Director-Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director01 October 2012Active
Pond Cottage, Bramshill, Basingstoke, RG27 0RG

Director30 December 1996Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director01 October 2012Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director30 December 1996Active
Culross Manor, Wimlands Lane, Faygate, RH12 4SP

Director04 October 1993Active
Richmond Cottage, 30 Clive Road, Esher, KT10 8PS

Director26 May 1998Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director01 February 2001Active
Monks Way Littleworth Road, Seale, Farnham, GU10 1JN

Director01 November 1998Active
Pressburger Strasse 75, Munich 81377 Bavaria, Germany, FOREIGN

Director30 December 1996Active
5 Regents Gate, Sarisbury Green, Southampton, SO31 7LB

Director11 June 1997Active
57 Link Road, Ashtead, England, KT21 2HL

Director30 December 1996Active
33 Hocombe Drive, Chandlers Ford, Eastleigh, SO53 5QE

Director-Active
Twin Oaks, Cherry Drove, Horton Heath, Southampton, SO50 7DS

Director11 June 1997Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director24 November 2011Active
21 Hubert Road, St Cross, Winchester, SO23 9RG

Director11 June 1997Active
Nymphenburger Str 191, Munich, Germany, FOREIGN

Director10 July 1998Active
27, Georgenstrasse, 80799, Munchen, Germany,

Director14 November 2016Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director30 April 2015Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director04 April 2014Active
The Barn House, Forest Park, Brockenhurst, SO4 7SW

Director04 March 1997Active
The Barn House, Forest Park, Brockenhurst, SO4 7SW

Director-Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director01 October 2012Active
High Trees Burts Lane, Mannington, Wimborne, BH21 7JX

Director01 June 1993Active
Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

Director14 December 2001Active

People with Significant Control

Tuv Sud (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Octagon House, Concorde Way, Fareham, England, PO15 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type full.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-11-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.