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

Tuv Sud (UK) Limited FAREHAM


Tuv Sud (UK) started in year 1996 as Private Limited Company with registration number 03224488. The Tuv Sud (UK) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Fareham at Octagon House Concorde Way. Postal code: PO15 5RL. Since 6th July 2005 Tuv Sud (UK) Limited is no longer carrying the name Tuv Suddeutschland (u.k.).

At the moment there are 4 directors in the the firm, namely Christopher G., Giampaolo A. and William M. and others. In addition one secretary - William M. - is with the company. At the moment 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 (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 03224488
Date of Incorporation Mon, 15th Jul 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Christopher G.

Position: Director

Appointed: 13 February 2020

Giampaolo A.

Position: Director

Appointed: 16 October 2019

William M.

Position: Director

Appointed: 01 July 2011

William M.

Position: Secretary

Appointed: 02 July 2009

Peter C.

Position: Director

Appointed: 07 August 2001

Brian A.

Position: Director

Appointed: 08 May 2018

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: 16 November 2010

Resigned: 04 April 2014

Michael V.

Position: Director

Appointed: 02 July 2009

Resigned: 28 February 2018

Manfred B.

Position: Director

Appointed: 20 April 2009

Resigned: 16 July 2010

Rudolf L.

Position: Secretary

Appointed: 07 December 2006

Resigned: 02 July 2009

Christoph S.

Position: Director

Appointed: 14 March 2006

Resigned: 05 January 2007

Christoph S.

Position: Secretary

Appointed: 14 March 2006

Resigned: 11 January 2007

Axel S.

Position: Director

Appointed: 14 March 2006

Resigned: 20 April 2009

Stefan B.

Position: Director

Appointed: 07 August 2001

Resigned: 14 January 2002

Wolfgang H.

Position: Secretary

Appointed: 07 August 2001

Resigned: 14 March 2006

Wolfgang H.

Position: Director

Appointed: 07 August 2001

Resigned: 14 March 2006

William P.

Position: Director

Appointed: 01 July 1999

Resigned: 14 March 2006

Richard T.

Position: Secretary

Appointed: 01 July 1999

Resigned: 07 August 2001

Richard T.

Position: Director

Appointed: 03 November 1997

Resigned: 07 August 2001

Wolfhart H.

Position: Director

Appointed: 23 December 1996

Resigned: 07 August 2001

Ruprecht S.

Position: Director

Appointed: 23 December 1996

Resigned: 07 August 2001

Hermann M.

Position: Director

Appointed: 23 December 1996

Resigned: 14 March 2006

Emcee Nominees Limited

Position: Corporate Secretary

Appointed: 14 August 1996

Resigned: 01 July 1999

Peter C.

Position: Director

Appointed: 14 August 1996

Resigned: 01 July 1999

Alastair M.

Position: Director

Appointed: 15 July 1996

Resigned: 14 August 1996

Justine P.

Position: Secretary

Appointed: 15 July 1996

Resigned: 14 August 1996

Company previous names

Tuv Suddeutschland (u.k.) July 6, 2005
Tuv Product Service (u.k.) July 5, 2001
Qualitystart December 20, 1996

Company filings

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

Company search

Advertisements