Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGS IBR LABORATORIES (UK) LIMITED
Company Information for

SGS IBR LABORATORIES (UK) LIMITED

SGS UNITED KINGDOM LIMITED, INWARD WAY, ELLESMERE PORT, CH65 3EN,
Company Registration Number
05495266
Private Limited Company
Active

Company Overview

About Sgs Ibr Laboratories (uk) Ltd
SGS IBR LABORATORIES (UK) LIMITED was founded on 2005-06-30 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Sgs Ibr Laboratories (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SGS IBR LABORATORIES (UK) LIMITED
 
Legal Registered Office
SGS UNITED KINGDOM LIMITED
INWARD WAY
ELLESMERE PORT
CH65 3EN
Other companies in MK9
 
Previous Names
I.B.R. (UK) LIMITED20/11/2018
Filing Information
Company Number 05495266
Company ID Number 05495266
Date formed 2005-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864852879  
Last Datalog update: 2024-04-07 05:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGS IBR LABORATORIES (UK) 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 SGS IBR LABORATORIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HESSE GOLDSMITH
Company Secretary 2007-10-31
SUSAN HESSE GOLDSMITH
Director 2005-06-30
LAURENCE MAX HOWARD
Director 2006-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE POLLARD GRUNDELMAN
Director 2005-06-30 2010-12-31
GRAHAME GERALD CAPRON-TEE
Company Secretary 2005-06-30 2007-10-31
CHARLES VALENTINE FRASER-MACNAMARA
Director 2005-06-30 2006-08-18

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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-27Application to strike the company off the register
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-20CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-07-20DIRECTOR APPOINTED MR MARCELLO POZZONI
2023-02-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15Compulsory strike-off action has been discontinued
2023-02-15APPOINTMENT TERMINATED, DIRECTOR JAMES MCGURK
2023-02-1531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-07-20CH03SECRETARY'S DETAILS CHNAGED FOR TYSON TOLES on 2022-07-20
2022-07-18PSC08Notification of a person with significant control statement
2022-07-18PSC07CESSATION OF SGS SOCIETE GENERALE DE SURVEILLANCE SA AS A PERSON OF SIGNIFICANT CONTROL
2022-07-18AP03Appointment of Tyson Toles as company secretary on 2022-01-01
2022-07-18TM02Termination of appointment of Deri Nyhuis on 2022-01-01
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-05TM02Termination of appointment of Christine Miller on 2020-06-26
2022-05-05AP03Appointment of Deri Nyhuis as company secretary on 2020-06-26
2021-12-01PSC02Notification of Sgs Societe Generale De Surveillance Sa as a person with significant control on 2018-10-15
2021-11-25PSC09Withdrawal of a person with significant control statement on 2021-11-25
2021-10-29DISS40Compulsory strike-off action has been discontinued
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15AP01DIRECTOR APPOINTED MR JAMES MCGURK
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MARTI
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-28PSC08Notification of a person with significant control statement
2019-06-28PSC07CESSATION OF SGS IBR LABORATORIES, INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-01-24PSC02Notification of Sgs Ibr Laboratories, Inc. as a person with significant control on 2016-06-30
2018-11-23AP01DIRECTOR APPOINTED MR FRANCOIS MARTI
2018-11-23PSC07CESSATION OF SUSAN GOLDSMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HESSE GOLDSMITH
2018-11-22AP03Appointment of Ms Christine Miller as company secretary on 2018-10-15
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2018-11-22AP01DIRECTOR APPOINTED MR OLIVIER MERKT
2018-11-22TM02Termination of appointment of Susan Hesse Goldsmith on 2018-10-15
2018-11-20RES15CHANGE OF COMPANY NAME 20/11/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN GOLDSMITH
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MAX HOWARD / 08/07/2015
2015-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HESSE GOLDSMITH / 08/07/2015
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HESSE GOLDSMITH / 08/07/2015
2015-04-19AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0130/06/14 FULL LIST
2014-03-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-02AR0130/06/13 FULL LIST
2013-04-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 FULL LIST
2012-03-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR
2011-07-05AR0130/06/11 FULL LIST
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRUNDELMAN
2010-07-01AR0130/06/10 FULL LIST
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16225PREVSHO FROM 31/01/2009 TO 31/12/2008
2008-07-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY GRAHAME CAPRON-TEE
2008-03-27288aSECRETARY APPOINTED SUSAN HESSE GOLDSMITH
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-03288aNEW DIRECTOR APPOINTED
2007-09-25225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/01/07
2007-07-03363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-21363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-09-1188(2)RAD 30/06/05--------- £ SI 99@1=99 £ IC 1/100
2006-08-30288bDIRECTOR RESIGNED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 50 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: KINGSTONE HOUSE MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3EH
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SGS IBR LABORATORIES (UK) 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 SGS IBR LABORATORIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SGS IBR LABORATORIES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SGS IBR LABORATORIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SGS IBR LABORATORIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGS IBR LABORATORIES (UK) LIMITED
Trademarks
We have not found any records of SGS IBR LABORATORIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGS IBR LABORATORIES (UK) 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 (82990 - Other business support service activities n.e.c.) as SGS IBR LABORATORIES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SGS IBR LABORATORIES (UK) 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 SGS IBR LABORATORIES (UK) 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 SGS IBR LABORATORIES (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4