Company NameIntertek Testing And Inspection Services UK Limited
DirectorsIgor Vladimirovich Obodan and Ross McCluskey
Company StatusActive
Company Number08351820
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Previous NameIntertek Holdings No.2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Igor Vladimirovich Obodan
Date of BirthMay 1971 (Born 53 years ago)
NationalityUkrainian
StatusCurrent
Appointed01 March 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidencePoland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed22 April 2015(2 years, 3 months after company formation)
Appointment Duration9 years
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameFiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameHelen Louise Ashton
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMatthew Paul Skinner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Nicholas Anthony Hare
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(5 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 March 2019)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Robert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS

Contact

Telephone01277 223255
Telephone regionBrentwood

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1Intertek Overseas Holdings LTD
99.90%
Ordinary
1 at £1Intertek Testing Services Holdings LTD
0.10%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

23 September 2020Full accounts made up to 31 December 2019 (24 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (24 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Appointment of Robert Alan Van Dorp as a director on 1 March 2019 (2 pages)
3 April 2019Appointment of Mr Igor Vladimirovich Obodan as a director on 1 March 2019 (2 pages)
3 April 2019Termination of appointment of Fiona Maria Evans as a director on 1 March 2019 (1 page)
3 April 2019Termination of appointment of Nicholas Anthony Hare as a director on 1 March 2019 (1 page)
3 April 2019Termination of appointment of Ross Mccluskey as a director on 1 March 2019 (1 page)
3 April 2019Appointment of Mr Julian Charles Burge as a director on 1 March 2019 (2 pages)
3 December 2018Full accounts made up to 31 December 2017 (15 pages)
8 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page)
4 June 2018Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 31 December 2016 (16 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
25 May 2016Director's details changed for Fiona Maria Evans on 23 May 2016 (2 pages)
25 May 2016Director's details changed for Fiona Maria Evans on 23 May 2016 (2 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 July 2015Termination of appointment of Helen Louise Ashton as a secretary on 22 April 2015 (1 page)
3 July 2015Termination of appointment of Helen Louise Ashton as a secretary on 22 April 2015 (1 page)
2 July 2015Appointment of Intertek Secretaries Limited as a secretary on 22 April 2015 (2 pages)
2 July 2015Appointment of Intertek Secretaries Limited as a secretary on 22 April 2015 (2 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
19 December 2014Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages)
19 December 2014Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
11 September 2014Company name changed intertek holdings no.2 LIMITED\certificate issued on 11/09/14 (2 pages)
11 September 2014Change of name notice (3 pages)
11 September 2014Change of name notice (3 pages)
11 September 2014Company name changed intertek holdings no.2 LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
31 October 2013Appointment of Mr Paul Moore as a director (2 pages)
31 October 2013Appointment of Mr Paul Moore as a director (2 pages)
22 October 2013Appointment of Matthew Paul Skinner as a director (2 pages)
22 October 2013Appointment of Matthew Paul Skinner as a director (2 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
21 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
8 January 2013Incorporation (47 pages)
8 January 2013Incorporation (47 pages)