Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPECTION SERVICES (U.K.) LIMITED
Company Information for

INSPECTION SERVICES (U.K.) LIMITED

THE OLD CHURCH, 31 ROCHESTER ROAD, AYLESFORD, KENT, ME20 7PR,
Company Registration Number
02754875
Private Limited Company
Active

Company Overview

About Inspection Services (u.k.) Ltd
INSPECTION SERVICES (U.K.) LIMITED was founded on 1992-10-12 and has its registered office in Aylesford. The organisation's status is listed as "Active". Inspection Services (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INSPECTION SERVICES (U.K.) LIMITED
 
Legal Registered Office
THE OLD CHURCH
31 ROCHESTER ROAD
AYLESFORD
KENT
ME20 7PR
Other companies in ME20
 
Filing Information
Company Number 02754875
Company ID Number 02754875
Date formed 1992-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 17:18:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPECTION SERVICES (U.K.) 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 INSPECTION SERVICES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2016-04-01
NICOLA CATHERINE COOTE
Director 2008-10-01
STEPHEN KING
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE ELIZABETH YOUNG
Company Secretary 2008-12-01 2016-04-01
NICOLA CATHERINE COOTE
Company Secretary 2008-10-01 2008-12-01
SANDRA HILDA WELSH
Company Secretary 1992-10-12 2008-10-01
PHILIP GEORGE WELSH
Director 1992-10-12 2008-10-01
SANDRA HILDA WELSH
Director 1992-10-12 2003-08-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-10-12 1992-10-12
FIRST DIRECTORS LIMITED
Nominated Director 1992-10-12 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO - UK LIMITED Company Secretary 2016-08-01 CURRENT 2009-06-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ENVEX COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1990-06-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QUALITY LEISURE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1990-08-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED RSA ENVIRONMENTAL HEALTH LIMITED Company Secretary 2016-04-01 CURRENT 1996-12-17 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SAFETYMARK CERTIFICATION SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PHSC PLC Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Company Secretary 2016-04-01 CURRENT 1990-03-26 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Company Secretary 2016-04-01 CURRENT 1991-09-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADAMSON'S LABORATORY SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 1985-09-10 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMERASCAN CCTV LIMITED Company Secretary 2016-04-01 CURRENT 1994-12-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QCS INTERNATIONAL LTD. Company Secretary 2016-04-01 CURRENT 1987-05-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED B2BSG SOLUTIONS LTD Company Secretary 2016-04-01 CURRENT 1999-12-22 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SG SYSTEMS (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-28 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED TABERNUS EUROPE LIMITED Company Secretary 2015-11-12 CURRENT 2011-07-19 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED N4 PHARMA PLC Company Secretary 2015-10-14 CURRENT 1979-07-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED THE INSTITUTE OF FINANCIAL ACCOUNTANTS Company Secretary 2015-01-01 CURRENT 2014-12-11 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE MOBILE DIAGNOSTICS LTD Company Secretary 2014-10-01 CURRENT 2013-07-08 Dissolved 2018-03-07
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI HUNTINGDON LTD Company Secretary 2014-10-01 CURRENT 1997-11-18 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (IG) LTD Company Secretary 2014-10-01 CURRENT 1998-06-23 Dissolved 2018-04-09
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTEES LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-15 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO CENTRAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-07-02 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI (DEPOT) SERVICES LTD Company Secretary 2014-10-01 CURRENT 1994-09-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE DISTRIBUTION LTD Company Secretary 2014-10-01 CURRENT 1997-02-06 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GERMANY) LTD Company Secretary 2014-10-01 CURRENT 1999-11-25 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (SWEDEN) LIMITED Company Secretary 2014-10-01 CURRENT 2011-11-10 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED UCARE DIGITAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2012-03-23 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SCS PARTNERSHIP) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SPAIN) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GLASGOW) LIMITED Company Secretary 2014-10-01 CURRENT 1988-08-22 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO (SOFTWARE) SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-03-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO FINANCE LTD Company Secretary 2014-10-01 CURRENT 2014-04-02 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTSUB LTD Company Secretary 2014-10-01 CURRENT 2007-06-21 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TECHNOLOGY GROUP LIMITED Company Secretary 2014-08-15 CURRENT 2004-04-27 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADM ENERGY PLC Company Secretary 2014-07-24 CURRENT 2004-12-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMBIOSYS LIMITED Company Secretary 2011-12-07 CURRENT 2011-10-24 Active
NICOLA CATHERINE COOTE CAMERASCAN CCTV LIMITED Director 2015-12-11 CURRENT 1994-12-06 Active
NICOLA CATHERINE COOTE SG SYSTEMS (UK) LIMITED Director 2015-12-11 CURRENT 2003-02-28 Active
NICOLA CATHERINE COOTE B2BSG SOLUTIONS LTD Director 2012-09-28 CURRENT 1999-12-22 Active
NICOLA CATHERINE COOTE QCS HOLDINGS LIMITED Director 2012-07-31 CURRENT 2003-12-05 Dissolved 2015-03-10
NICOLA CATHERINE COOTE QCS INTERNATIONAL LTD. Director 2012-07-31 CURRENT 1987-05-13 Active
NICOLA CATHERINE COOTE IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Director 2007-11-30 CURRENT 1991-09-04 Active
NICOLA CATHERINE COOTE ENVEX COMPANY LIMITED Director 2007-01-09 CURRENT 1990-06-12 Active
NICOLA CATHERINE COOTE ADAMSON'S LABORATORY SERVICES LIMITED Director 2005-06-17 CURRENT 1985-09-10 Active
NICOLA CATHERINE COOTE RSA ENVIRONMENTAL HEALTH LIMITED Director 2004-04-01 CURRENT 1996-12-17 Active
NICOLA CATHERINE COOTE PHSC PLC Director 2000-12-08 CURRENT 2000-12-08 Active
NICOLA CATHERINE COOTE SAFETYMARK CERTIFICATION SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS (MIDLANDS) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS (NORTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS (SOUTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Director 1992-03-20 CURRENT 1990-03-26 Active
STEPHEN KING CAMERASCAN CCTV LIMITED Director 2015-12-11 CURRENT 1994-12-06 Active
STEPHEN KING SG SYSTEMS (UK) LIMITED Director 2015-12-11 CURRENT 2003-02-28 Active
STEPHEN KING CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED Director 2013-02-09 CURRENT 2013-02-09 Active
STEPHEN KING B2BSG SOLUTIONS LTD Director 2012-09-28 CURRENT 1999-12-22 Active
STEPHEN KING QCS HOLDINGS LIMITED Director 2012-07-31 CURRENT 2003-12-05 Dissolved 2015-03-10
STEPHEN KING QCS INTERNATIONAL LTD. Director 2012-07-31 CURRENT 1987-05-13 Active
STEPHEN KING QUALITY LEISURE MANAGEMENT LIMITED Director 2009-12-13 CURRENT 1990-08-13 Active
STEPHEN KING IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Director 2007-11-30 CURRENT 1991-09-04 Active
STEPHEN KING ENVEX COMPANY LIMITED Director 2007-01-09 CURRENT 1990-06-12 Active
STEPHEN KING ADAMSON'S LABORATORY SERVICES LIMITED Director 2005-06-17 CURRENT 1985-09-10 Active
STEPHEN KING RSA ENVIRONMENTAL HEALTH LIMITED Director 2004-04-01 CURRENT 1996-12-17 Active
STEPHEN KING PHSC PLC Director 2000-12-08 CURRENT 2000-12-08 Active
STEPHEN KING SAFETYMARK CERTIFICATION SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (MIDLANDS) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (NORTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (SOUTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Director 1992-03-20 CURRENT 1990-03-26 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
2023-11-29CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-19Audit exemption subsidiary accounts made up to 2023-03-31
2022-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-19AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2019-02-19
2019-02-19TM02Termination of appointment of Lorraine Young Company Secretaries Limited on 2019-02-19
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-22CH04SECRETARY'S DETAILS CHNAGED FOR LORRAINE YOUNG COMPANY SECRETARIES LIMITED on 2016-12-22
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-14AP04Appointment of Lorraine Young Company Secretaries Limited as company secretary on 2016-04-01
2016-04-14TM02Termination of appointment of Lorraine Elizabeth Young on 2016-04-01
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 01/12/2015
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0112/10/14 ANNUAL RETURN FULL LIST
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0112/10/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 13/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 13/03/2013
2012-10-23AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS LORRAINE ELIZABETH YOUNG on 2012-09-01
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-21AR0112/10/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 28/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 28/04/2011
2010-10-13AR0112/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-07MISCSECTION 519
2009-11-02AR0112/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CATHERINE COOTE / 02/11/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY NICOLA COOTE
2009-01-07288aSECRETARY APPOINTED LORRAINE ELIZABETH YOUNG
2008-10-15225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-10-14363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SANDRA HILDA WELSH LOGGED FORM
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WELSH
2008-10-09288aDIRECTOR APPOINTED STEPHEN KING
2008-10-09288aDIRECTOR AND SECRETARY APPOINTED NICOLA CATHERINE COOTE
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM NORTH GREEN ROAD PULHAM ST MARY DISS NORFOLK IP21 4QZ
2008-04-23AA31/10/07 TOTAL EXEMPTION FULL
2007-11-21363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-15363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-15363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-08363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-10288bDIRECTOR RESIGNED
2003-10-10363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-12363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-18363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-13363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-21363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-06363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-29363sRETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-10363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-09-11395PARTICULARS OF MORTGAGE/CHARGE
1996-06-10AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-11-08363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-13CERTNMCOMPANY NAME CHANGED INSPECTION SERVICES (EAST ANGLIA ) LIMITED CERTIFICATE ISSUED ON 14/12/94
1994-12-13CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/12/94
1994-10-25363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to INSPECTION SERVICES (U.K.) 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 INSPECTION SERVICES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-27 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-09-02 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of INSPECTION SERVICES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPECTION SERVICES (U.K.) LIMITED
Trademarks
We have not found any records of INSPECTION SERVICES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPECTION SERVICES (U.K.) 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 (71129 - Other engineering activities) as INSPECTION SERVICES (U.K.) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where INSPECTION SERVICES (U.K.) 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 INSPECTION SERVICES (U.K.) 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 INSPECTION SERVICES (U.K.) 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.