• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

ITS Testing Services UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Milton Keynes
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    ITS Testing Services UK LTD
  • Address
    ******************
  • SIC Codes
    71200
  • SIC Description
    Technical testing and analysis
  • Company Number
    01408264
  • Listing UID
    117783
Google Advert
Location
  • 20 Tanners Dr, Blakelands, Milton Keynes MK14 5BN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.076605
  • Longitude
    -0.742178
  • Easting
    486299.0
  • Northing
    242772.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL428067
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, March 10, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    INTERTEK SECRETARIES LIMITED
    Appointed On: January 4, 2013
    Occupation: N/A
    Role: corporate-secretary
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    HARRINGTON, Stephen Arthur
    Appointed On: July 9, 2008
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    MCCLUSKEY, Ross
    Appointed On: August 17, 2022
    Occupation: N/A
    Role: director
    Address: C/O Intertek Group Plc, 33 Cavendish Square, London, W1G 0PS, United Kingdom
    MILLWOOD, Christopher
    Appointed On: April 30, 2024
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    EVANS, Fiona Maria
    Appointed On: November 12, 2003
    Occupation: N/A
    Role: secretary
    Address: 164 Duke Road, Chiswick, London, W4 2DF
    Resigned On: December 8, 2004
    GOODRICH, Brian John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 17 West Hallowes, Mottingham, London, SE9 4EY
    Resigned On: July 23, 1998
    HORNBUCKLE, Steven Colin
    Appointed On: December 8, 2004
    Occupation: N/A
    Role: secretary
    Address: 19 Craven Avenue, Ealing, London, W5 2SY
    Resigned On: October 5, 2006
    JOHNSON, Denise
    Appointed On: November 5, 2001
    Occupation: N/A
    Role: secretary
    Address: 15 Parkview, Wandle Road, Morden, Surrey, SM4 6AG
    Resigned On: November 12, 2003
    MELLOR, Margaret Louise
    Appointed On: October 9, 2006
    Occupation: N/A
    Role: secretary
    Address: 51 Forest Side, Chingford, London, E4 6BA
    Resigned On: March 30, 2012
    TURNER, David Charles
    Appointed On: July 23, 1998
    Occupation: N/A
    Role: secretary
    Address: 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE
    Resigned On: November 5, 2001
    WALMSLEY, Debbie
    Appointed On: March 30, 2012
    Occupation: N/A
    Role: secretary
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: January 4, 2013
    BAILEY, Trevor Edwin
    Appointed On: November 29, 2001
    Occupation: N/A
    Role: director
    Address: 6 Fairfax Mead, Chelmsford, Essex, CM2 6UG
    Resigned On: June 9, 2004
    BAINSFAIR, Neil Paul
    Appointed On: September 21, 2015
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: April 26, 2017
    BAKER, Paul Brinkworth
    Appointed On: January 14, 1992
    Occupation: N/A
    Role: director
    Address: 33b Rosary Gardens, South Kensington, London, SW7 4NQ
    Resigned On: September 30, 1993
    BUNKER, Christopher Philip
    Appointed On: July 1, 2002
    Occupation: N/A
    Role: director
    Address: 5 Kiln Way, Potterne Meadow, Verwood, Dorset, BH31 6GE
    Resigned On: June 7, 2004
    BURGE, Julian Charles
    Appointed On: April 6, 2018
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: January 31, 2022
    CARTER, Matthew James
    Appointed On: February 1, 2022
    Occupation: N/A
    Role: director
    Address: 33, Cavendish Square, London, W1G 0PS, United Kingdom
    Resigned On: August 3, 2023
    CLOUGH, James George
    Appointed On: November 29, 2001
    Occupation: N/A
    Role: director
    Address: Meadow View, Beehive Lane, Galleywood, Essex
    Resigned On: December 1, 2003
    DORP, Robert Alan Van
    Appointed On: August 11, 2014
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: July 26, 2022
    ELLIOTT, Robert Miles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 Eltisley Avenue, Cambridge, Cambridgeshire, CB3 9JG
    Resigned On: July 14, 1994
    FOREMAN, David Antony
    Appointed On: June 9, 2004
    Occupation: N/A
    Role: director
    Address: 15 Davis Road, Weybridge, Surrey, KT13 0XH
    Resigned On: August 28, 2007
    GOODERSON, David Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Rathlin Shenfield Green, Shenfield, Brentwood, Essex, CM15 8NG
    Resigned On: September 27, 1991
    HADFIELD, John Paul Simeon
    Appointed On: April 26, 2017
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: September 25, 2017
    HAMPSON, Ronald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Beeches 16 Brook Road, Maghull, Liverpool, L31 3EQ
    Resigned On: August 31, 1998
    HAYES, Richard James
    Appointed On: January 14, 1993
    Occupation: N/A
    Role: director
    Address: 8 Cathedral Court, King Harry Lane, St Albans, Hertfordshire, AL3 4AF
    Resigned On: September 30, 1993
    HODSON, John Graham
    Appointed On: November 29, 2001
    Occupation: N/A
    Role: director
    Address: Worlds End Cottage, Little Baddow, Chelmsford, CM3 4BU
    Resigned On: March 24, 2003
    JOHNSON, Christopher
    Appointed On: January 14, 1993
    Occupation: N/A
    Role: director
    Address: Dilmun House 22a Mandeville Road, Saffron Walden, Essex, CB11 4AQ, England
    Resigned On: December 31, 1995
    LESAGE, Govert Johannes, Mr.
    Appointed On: November 29, 2001
    Occupation: N/A
    Role: director
    Address: 14 Granby Crescent, Soital, Wirral, CH63 9NY
    Resigned On: September 30, 2003
    LOUGHEAD, Mark
    Appointed On: April 22, 1996
    Occupation: N/A
    Role: director
    Address: 39 Minters Orchard, Platt, Sevenoaks, Kent, TN15 8JQ
    Resigned On: November 29, 2001
    LUCAS, Nigel
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Highlands Drive, Maldon, Essex, CM9 6HX
    Resigned On: October 15, 1997
    NELSON, Richard Campbell
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8 Pembridge Place, London, W2 4XB
    Resigned On: April 20, 1994
    NOTMAN WATT, John Richard
    Appointed On: March 24, 2003
    Occupation: N/A
    Role: director
    Address: 14 Ripley Way, Epsom, Surrey, KT19 7DB
    Resigned On: June 7, 2004
    PARMAR, Chetan Kumar, Dr
    Appointed On: December 21, 2012
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: August 11, 2014
    PEPPER, William Patrick
    Appointed On: January 14, 1993
    Occupation: N/A
    Role: director
    Address: 47 Downs Road, Epsom Downs, Surrey, KT18 5YJ
    Resigned On: November 29, 2001
    PIPER, Andrew Michael
    Appointed On: October 13, 1995
    Occupation: N/A
    Role: director
    Address: 123 Harrow Road, Wollaton, Nottingham, Nottinghamshire, NG8 1FL
    Resigned On: July 5, 1996
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    ITS TESTING SERVICES (UK) LIMITED
    Company Number
    01408264
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 3, 2026
    Next Due
    April 17, 2027
    Next Made Up To
    April 3, 2027
    Overdue
    No
    Date Of Creation
    January 10, 1979
    ETag
    1e46b999ec7715f7b71e0b83687bbc03f3407ed4
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 1, 2016
    Previous Company Names
    Ceased On
    November 22, 1996
    Effective From
    July 1, 1992
    Name
    INCHCAPE TESTING SERVICES (UK) LIMITED
    Ceased On
    July 1, 1992
    Effective From
    June 4, 1992
    Name
    INCHCAPE INSPECTION AND TESTING SERVICES (UK) LIMITED
    Ceased On
    June 4, 1992
    Effective From
    May 26, 1992
    Name
    INCHCAPE TESTING SERVICES (UK) LIMITED
    Ceased On
    May 26, 1992
    Effective From
    May 23, 1990
    Name
    INCHCAPE INSPECTION AND TESTING SERVICES (U.K.) LIMITED
    Ceased On
    May 23, 1990
    Effective From
    March 29, 1985
    Name
    CALEB BRETT INTERNATIONAL LIMITED
    Ceased On
    March 29, 1985
    Effective From
    December 31, 1979
    Name
    CALEB BRETT (SURVEYORS) LIMITED
    Ceased On
    December 31, 1979
    Effective From
    January 10, 1979
    Name
    DIKAPPA (NUMBER 146) LIMITED
    Registered Office Address
    Address Line 1
    Academy Place
    Address Line 2
    1-9 Brook Street
    Locality
    Brentwood
    Post Code
    CM14 5NQ
    Region
    Essex
    Type
    ltd

    You May Also Be Interested In

    Fire Protection Consultants Limited Verified listing

    • 7, Fossa Close, Middlewich, CW10 9RD
    • Cheshire East
    • Technical testing and analysis
    • Carrier, Broker, Dealer

    Token Engineering Services Limited Verified listing

    • 7, Westleigh Place, Sutton Leach, ST. Helens, WA9 4NJ
    • St. Helens
    • Technical testing and analysis, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    VJ Technical Services Limited Verified listing

    • V J Technical Services LTD, 3, Matrix Court, Leeds, LS11 5WB
    • Leeds
    • Technical testing and analysis
    • Carrier, Broker, Dealer

    Pattinson Scientific Services Limited Verified listing

    • Pattinson Scientific Services LTD, Penn Street, Newcastle Upon Tyne, NE4 7BG
    • Newcastle upon Tyne
    • Technical testing and analysis
    • Carrier, Dealer

    Inspection Services NDT LTD Verified listing

    • Blue Bridge Centre, Office 12 - 14, Horndale Avenue, Newton Aycliffe, DL5 6DR
    • County Durham
    • Technical testing and analysis
    • Carrier, Broker, Dealer

    Geodomi LTD Trading AS Geodomi Limited Verified listing

    • 93, Red Admiral Court, Little Paxton, ST. Neots, PE19 6QX
    • Huntingdonshire
    • Construction of other civil engineering projects n.e.c., Electrical installation, Technical testing and analysis, specialised design activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link