Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INTERTEK SURVEYING SERVICES UK LIMITED
Company Information for

INTERTEK SURVEYING SERVICES UK LIMITED

AVERON HOUSE 3 DAIL NAN ROCAS, TEANINICH INDUSTRIAL ESTATE, ALNESS, IV17 0PH,
Company Registration Number
SC183300
Private Limited Company
Active

Company Overview

About Intertek Surveying Services Uk Ltd
INTERTEK SURVEYING SERVICES UK LIMITED was founded on 1998-02-24 and has its registered office in Alness. The organisation's status is listed as "Active". Intertek Surveying Services Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERTEK SURVEYING SERVICES UK LIMITED
 
Legal Registered Office
AVERON HOUSE 3 DAIL NAN ROCAS
TEANINICH INDUSTRIAL ESTATE
ALNESS
IV17 0PH
Other companies in IV17
 
Previous Names
HI-CAD TECHNICAL SERVICES LIMITED01/09/2014
Filing Information
Company Number SC183300
Company ID Number SC183300
Date formed 1998-02-24
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 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:07:10
Primary Source:Companies House
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 INTERTEK SURVEYING SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
INTERTEK SECRETARIES LIMITED
Company Secretary 2013-01-04
JULIAN CHARLES BURGE
Director 2018-04-06
ROBERT ALAN VAN DORP
Director 2014-08-11
JAN HENRY HENRIKSEN
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL SIMEON HADFIELD
Director 2017-04-26 2017-09-25
SCOTT ALEXANDER MCINNES
Director 2014-08-11 2016-02-17
SUZANNE ROSSLYNN SHINE
Director 2013-12-11 2015-02-19
STEPHEN ARTHUR HARRINGTON
Director 2012-12-21 2014-08-11
CHETAN KUMAR PARMAR
Director 2012-12-21 2013-12-11
TALBAN SINGH SOHI
Director 2012-12-21 2013-12-11
JAN JORG MULLER SEILER
Director 2008-04-03 2013-01-31
DEBBIE WALMSLEY
Company Secretary 2012-03-30 2013-01-04
STEFAN PETER BUTZ
Director 2008-04-03 2012-10-31
GEORGE BYRON PEASLAND
Director 2008-04-03 2012-10-31
MARGARET LOUISE MELLOR
Company Secretary 2008-04-03 2012-03-30
ANDREW DAVID BAILEY
Director 2010-09-03 2011-10-28
DAVID PENMAN
Director 1998-02-24 2010-06-30
IAN MACKIE
Director 1998-02-24 2010-05-21
IAN MACKIE
Company Secretary 1998-02-24 2008-04-03
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-02-24 1998-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTEK SECRETARIES LIMITED NTA ACADEMY LIMITED Company Secretary 2018-06-05 CURRENT 2011-10-31 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK TESTING AND INSPECTION SERVICES UK LIMITED Company Secretary 2015-04-22 CURRENT 2013-01-08 Active
INTERTEK SECRETARIES LIMITED NDT SERVICES LIMITED Company Secretary 2015-04-22 CURRENT 1986-03-07 Active
INTERTEK SECRETARIES LIMITED INTERTEK GLOBAL (IRAQ) LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active
INTERTEK SECRETARIES LIMITED INTERTEK SETTLEMENTS LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
INTERTEK SECRETARIES LIMITED MATERIALS TESTING & INSPECTION SERVICES LIMITED Company Secretary 2014-04-24 CURRENT 2005-08-09 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK SAUDI ARABIA LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Dissolved 2017-10-31
INTERTEK SECRETARIES LIMITED MELBOURN SCIENTIFIC LIMITED Company Secretary 2013-07-04 CURRENT 1989-03-10 Active
INTERTEK SECRETARIES LIMITED INTERTEK QUALITY SERVICES LTD Company Secretary 2013-01-04 CURRENT 1991-10-04 Active
INTERTEK SECRETARIES LIMITED INTERTEK HOLDINGS LIMITED Company Secretary 2013-01-04 CURRENT 2002-11-29 Active
INTERTEK SECRETARIES LIMITED INTERTEK USD FINANCE LTD Company Secretary 2013-01-04 CURRENT 2011-04-11 Active
INTERTEK SECRETARIES LIMITED INTERTEK FINANCE NO. 2 LTD Company Secretary 2013-01-04 CURRENT 2012-05-16 Active
INTERTEK SECRETARIES LIMITED MOODY INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2013-01-04 CURRENT 2003-07-23 Active
INTERTEK SECRETARIES LIMITED CAPCIS LIMITED Company Secretary 2013-01-04 CURRENT 1988-08-31 Liquidation
INTERTEK SECRETARIES LIMITED MANAGEMENT SYSTEMS INTERNATIONAL LIMITED Company Secretary 2013-01-04 CURRENT 1992-11-30 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING SERVICES HOLDINGS LIMITED. Company Secretary 2013-01-04 CURRENT 1996-07-19 Active
INTERTEK SECRETARIES LIMITED INTERTEK FISHERIES CERTIFICATION LIMITED Company Secretary 2013-01-04 CURRENT 1999-03-30 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK CAPITAL RESOURCES LIMITED Company Secretary 2013-01-04 CURRENT 1999-12-03 Active
INTERTEK SECRETARIES LIMITED ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED Company Secretary 2013-01-04 CURRENT 1992-03-16 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK CONSULTING & TRAINING (UK) LIMITED Company Secretary 2013-01-04 CURRENT 1996-05-17 Liquidation
INTERTEK SECRETARIES LIMITED ITS TESTING SERVICES (UK) LIMITED Company Secretary 2013-01-04 CURRENT 1979-01-10 Active
INTERTEK SECRETARIES LIMITED INTERTEK CERTIFICATION LIMITED Company Secretary 2013-01-04 CURRENT 1986-11-20 Active
INTERTEK SECRETARIES LIMITED RCG-MOODY INTERNATIONAL LIMITED Company Secretary 2013-01-04 CURRENT 1936-03-25 Active
INTERTEK SECRETARIES LIMITED MOODY INTERNATIONAL (RUSSIA) LIMITED Company Secretary 2013-01-04 CURRENT 1976-09-16 Liquidation
INTERTEK SECRETARIES LIMITED METOC LIMITED Company Secretary 2013-01-04 CURRENT 1980-04-09 Active
INTERTEK SECRETARIES LIMITED INTERTEK INTERNATIONAL LIMITED Company Secretary 2013-01-04 CURRENT 1906-02-14 Active
INTERTEK SECRETARIES LIMITED INTERTEK UK HOLDINGS LIMITED Company Secretary 2013-01-04 CURRENT 1942-04-18 Active
INTERTEK SECRETARIES LIMITED INTERTEK OVERSEAS HOLDINGS LIMITED Company Secretary 2013-01-04 CURRENT 1952-03-31 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING SERVICES CALEB BRETT EGYPT LIMITED Company Secretary 2013-01-04 CURRENT 1954-12-17 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING MANAGEMENT LTD Company Secretary 2013-01-04 CURRENT 1969-02-17 Active
INTERTEK SECRETARIES LIMITED INTERTEK INSPECTION SERVICES UK LIMITED Company Secretary 2013-01-04 CURRENT 1969-06-23 Active
INTERTEK SECRETARIES LIMITED AMTAC CERTIFICATION SERVICES LIMITED Company Secretary 2013-01-04 CURRENT 1964-12-02 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK FINANCE PLC Company Secretary 2013-01-04 CURRENT 1996-07-19 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING & CERTIFICATION LIMITED Company Secretary 2013-01-04 CURRENT 1996-10-31 Active
INTERTEK SECRETARIES LIMITED LINTEC TESTING SERVICES LIMITED Company Secretary 2013-01-04 CURRENT 1997-03-25 Active
INTERTEK SECRETARIES LIMITED INTERTEK NOMINEES LIMITED Company Secretary 2013-01-04 CURRENT 2003-11-10 Active
JULIAN CHARLES BURGE N T A MONITOR LIMITED Director 2018-06-05 CURRENT 1996-12-20 Active
JULIAN CHARLES BURGE NTA ACADEMY LIMITED Director 2018-06-05 CURRENT 2011-10-31 Liquidation
JULIAN CHARLES BURGE MELBOURN SCIENTIFIC LIMITED Director 2018-04-06 CURRENT 1989-03-10 Active
JULIAN CHARLES BURGE INTERTEK FISHERIES CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1999-03-30 Liquidation
JULIAN CHARLES BURGE ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED Director 2018-04-06 CURRENT 1992-03-16 Liquidation
JULIAN CHARLES BURGE INTERTEK CONSULTING & TRAINING (UK) LIMITED Director 2018-04-06 CURRENT 1996-05-17 Liquidation
JULIAN CHARLES BURGE ITS TESTING SERVICES (UK) LIMITED Director 2018-04-06 CURRENT 1979-01-10 Active
JULIAN CHARLES BURGE INTERTEK CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1986-11-20 Active
JULIAN CHARLES BURGE INTERTEK INSPECTION SERVICES UK LIMITED Director 2018-04-06 CURRENT 1969-06-23 Active
JULIAN CHARLES BURGE INTERTEK TESTING & CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1996-10-31 Active
JULIAN CHARLES BURGE RCG-MOODY INTERNATIONAL LIMITED Director 2016-01-04 CURRENT 1936-03-25 Active
ROBERT ALAN VAN DORP ITS TESTING SERVICES (UK) LIMITED Director 2014-08-11 CURRENT 1979-01-10 Active
ROBERT ALAN VAN DORP INTERTEK TESTING & CERTIFICATION LIMITED Director 2014-08-11 CURRENT 1996-10-31 Active
ROBERT ALAN VAN DORP LINTEC TESTING SERVICES LIMITED Director 2014-08-11 CURRENT 1997-03-25 Active
JAN HENRY HENRIKSEN INTERTEK INSPECTION SERVICES UK LIMITED Director 2016-05-12 CURRENT 1969-06-23 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
2023-12-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CARTER
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN VAN DORP
2022-08-31DIRECTOR APPOINTED MR ROSS MCCLUSKEY
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED MR MATTHEW JAMES CARTER
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES BURGE
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES BURGE
2022-02-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES CARTER
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR RICHARD DAVID NOTT
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAN HENRY HENRIKSEN
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-06CH01Director's details changed for Robert Alan Van Dorp on 2014-09-01
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness IV17 0PH United Kingdom
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM Redshank House Alness Point Business Park Alness Highland IV17 0UP
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19AP01DIRECTOR APPOINTED MR JULIAN CHARLES BURGE
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL SIMEON HADFIELD
2017-05-05AP01DIRECTOR APPOINTED MR JOHN PAUL SIMEON HADFIELD
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20AP01DIRECTOR APPOINTED MR JAN HENRY HENRIKSEN
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER MCINNES
2015-11-18AUDAUDITOR'S RESIGNATION
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROSSLYNN SHINE
2014-09-29CH01Director's details changed for Robert Alan Van Dorp on 2014-08-11
2014-09-11AP01DIRECTOR APPOINTED SCOTT ALEXANDER MCINNES
2014-09-11AP01DIRECTOR APPOINTED ROBERT ALAN VAN DORP
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARTHUR HARRINGTON
2014-09-10MEM/ARTSARTICLES OF ASSOCIATION
2014-09-01RES15CHANGE OF NAME 01/09/2014
2014-09-01CERTNMCompany name changed hi-cad technical services LIMITED\certificate issued on 01/09/14
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0101/04/14 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TALBAN SOHI
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHETAN PARMAR
2013-12-17AP01DIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0101/04/13 FULL LIST
2013-02-25AR0124/02/13 FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN MULLER SEILER
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE WALMSLEY
2013-01-07AP04CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED
2013-01-07AP01DIRECTOR APPOINTED MR TALBAN SINGH SOHI
2013-01-04AP01DIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON
2013-01-04AP01DIRECTOR APPOINTED CHETAN KUMAR PARMAR
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PEASLAND
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BUTZ
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN JORG MULLER SEILER / 01/11/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BYRON PEASLAND / 01/11/2012
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AP03SECRETARY APPOINTED DEBBIE WALMSLEY
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR
2012-02-29AR0124/02/12 FULL LIST
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28AR0124/02/11 FULL LIST
2010-09-06AP01DIRECTOR APPOINTED ANDREW BAILEY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENMAN
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0124/02/10 FULL LIST
2010-02-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-18RES01ADOPT ARTICLES 01/02/2010
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PETER BUTZ / 16/10/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 9 BRIDGEND ROAD DINGWALL ROSS SHIRE IV15 9SL
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY IAN MACKIE
2008-05-06225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-04-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-29288aDIRECTOR APPOINTED JAN-JORG MILLER SEILER
2008-04-29288aDIRECTOR APPOINTED STEFAN PETER BUTZ
2008-04-29288aDIRECTOR APPOINTED GEORGE BYRON PEASLAND
2008-04-29288aSECRETARY APPOINTED MARGARET LOUISE MELLOR
2008-04-04363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-04AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-26363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-21363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-04363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-01363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

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 INTERTEK SURVEYING SERVICES 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 INTERTEK SURVEYING SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-09-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of INTERTEK SURVEYING SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERTEK SURVEYING SERVICES UK LIMITED
Trademarks
We have not found any records of INTERTEK SURVEYING SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERTEK SURVEYING SERVICES 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 (62090 - Other information technology service activities) as INTERTEK SURVEYING SERVICES UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INTERTEK SURVEYING SERVICES 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.
Import/Export of Goods
Goods imported/exported by INTERTEK SURVEYING SERVICES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERTEK SURVEYING SERVICES 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 INTERTEK SURVEYING SERVICES 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.