You are here: bizstats.co.uk > a-z index > T list > TU list

Tuv Sud Services (UK) Limited FAREHAM


Founded in 1956, Tuv Sud Services (UK), classified under reg no. 00560225 is an active company. Currently registered at Octagon House Concorde Way PO15 5RL, Fareham the company has been in the business for sixty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 20th Sep 2012 Tuv Sud Services (UK) Limited is no longer carrying the name Tuv Sud Product Service.

At present there are 3 directors in the the firm, namely Christopher G., Giampaolo A. and William M.. In addition one secretary - William M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tuv Sud Services (UK) Limited Address / Contact

Office Address Octagon House Concorde Way
Office Address2 Segensworth North
Town Fareham
Post code PO15 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00560225
Date of Incorporation Thu, 19th Jan 1956
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher G.

Position: Director

Appointed: 13 February 2020

Giampaolo A.

Position: Director

Appointed: 16 October 2019

William M.

Position: Secretary

Appointed: 24 November 2011

William M.

Position: Director

Appointed: 24 November 2011

Brian A.

Position: Director

Appointed: 01 January 2019

Resigned: 13 September 2019

Christoph S.

Position: Director

Appointed: 14 November 2016

Resigned: 01 April 2023

Klemens S.

Position: Director

Appointed: 30 April 2015

Resigned: 14 November 2016

Horst S.

Position: Director

Appointed: 04 April 2014

Resigned: 30 April 2015

Joachim B.

Position: Director

Appointed: 01 October 2012

Resigned: 04 April 2014

Peter C.

Position: Director

Appointed: 01 October 2012

Resigned: 13 February 2020

Michael V.

Position: Director

Appointed: 01 October 2012

Resigned: 28 February 2018

Craig O.

Position: Director

Appointed: 24 November 2011

Resigned: 01 October 2012

Craig O.

Position: Secretary

Appointed: 06 January 2003

Resigned: 24 November 2011

David W.

Position: Director

Appointed: 14 December 2001

Resigned: 01 October 2012

Wolfgang H.

Position: Secretary

Appointed: 07 August 2001

Resigned: 07 January 2003

Jean E.

Position: Director

Appointed: 01 February 2001

Resigned: 01 October 2012

Gerard G.

Position: Director

Appointed: 01 November 1998

Resigned: 31 March 1999

Ruprecht S.

Position: Director

Appointed: 10 July 1998

Resigned: 07 August 2001

Bernd E.

Position: Director

Appointed: 26 May 1998

Resigned: 01 November 1998

David M.

Position: Director

Appointed: 11 June 1997

Resigned: 14 December 2001

William P.

Position: Director

Appointed: 11 June 1997

Resigned: 31 December 2001

Richard H.

Position: Director

Appointed: 11 June 1997

Resigned: 07 February 2001

Cyril T.

Position: Director

Appointed: 04 March 1997

Resigned: 30 June 2001

Peter C.

Position: Director

Appointed: 30 December 1996

Resigned: 24 November 2011

George C.

Position: Director

Appointed: 30 December 1996

Resigned: 22 December 2000

Richard T.

Position: Secretary

Appointed: 30 December 1996

Resigned: 07 August 2001

Wolfhart H.

Position: Director

Appointed: 30 December 1996

Resigned: 10 July 1998

William H.

Position: Director

Appointed: 30 December 1996

Resigned: 26 January 2001

Ian H.

Position: Secretary

Appointed: 27 April 1995

Resigned: 23 December 1996

Clive D.

Position: Director

Appointed: 04 October 1993

Resigned: 23 December 1996

Peter V.

Position: Director

Appointed: 01 June 1993

Resigned: 04 October 1993

Nigel B.

Position: Director

Appointed: 03 January 1992

Resigned: 01 May 1998

Geoffrey C.

Position: Secretary

Appointed: 03 January 1992

Resigned: 27 April 1995

Cyril T.

Position: Director

Appointed: 03 January 1992

Resigned: 31 May 1993

Geoffrey M.

Position: Director

Appointed: 03 January 1992

Resigned: 01 February 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Tuv Sud (Uk) Limited from Fareham, England. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tuv Sud (Uk) Limited

Octagon House Concorde Way, Fareham, PO15 5RL, England

Legal authority English Law
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tuv Sud Product Service September 20, 2012
Tuv Product Service December 10, 2010
National Engineering & Assessment Group November 26, 1997
Assessment Services December 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, April 2023
Free Download (29 pages)

Company search

Advertisements