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

Tuv Uk Limited CROYDON


Founded in 1979, Tuv Uk, classified under reg no. 01461331 is an active company. Currently registered at Suites 27-29 5th Floor CR0 2LX, Croydon the company has been in the business for fourty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 4 directors, namely Edwin F., Jörg A. and Wolfgang W. and others. Of them, Paul W. has been with the company the longest, being appointed on 25 March 2013 and Edwin F. has been with the company for the least time - from 1 January 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kurt G. who worked with the the firm until 8 December 2005.

Tuv Uk Limited Address / Contact

Office Address Suites 27-29 5th Floor
Office Address2 Amp House Dingwall Road
Town Croydon
Post code CR0 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01461331
Date of Incorporation Thu, 15th Nov 1979
Industry Technical testing and analysis
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Edwin F.

Position: Director

Appointed: 01 January 2021

Jörg A.

Position: Director

Appointed: 05 March 2019

Wolfgang W.

Position: Director

Appointed: 01 January 2017

Paul W.

Position: Director

Appointed: 25 March 2013

Astrid P.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2020

Thomas R.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2016

Yves S.

Position: Director

Appointed: 28 January 2014

Resigned: 01 December 2017

Sabine S.

Position: Director

Appointed: 28 January 2014

Resigned: 31 December 2016

Cornelis A.

Position: Director

Appointed: 01 September 2013

Resigned: 28 January 2014

Ulrich A.

Position: Director

Appointed: 29 November 2011

Resigned: 31 December 2015

Ulf T.

Position: Director

Appointed: 29 November 2011

Resigned: 31 December 2016

Ralf T.

Position: Director

Appointed: 13 April 2009

Resigned: 25 March 2013

Stefan B.

Position: Director

Appointed: 12 December 2008

Resigned: 29 November 2011

Warley & Warley Company Secretarial Ltd

Position: Corporate Secretary

Appointed: 08 December 2005

Resigned: 29 January 2010

Thomas G.

Position: Director

Appointed: 01 July 2004

Resigned: 31 July 2013

Henricus G.

Position: Director

Appointed: 03 December 2001

Resigned: 01 June 2008

Andreas S.

Position: Director

Appointed: 03 December 2001

Resigned: 01 July 2004

Annette P.

Position: Director

Appointed: 01 October 1999

Resigned: 15 September 2001

Kurt G.

Position: Secretary

Appointed: 31 October 1998

Resigned: 08 December 2005

Kurt G.

Position: Director

Appointed: 15 October 1998

Resigned: 30 April 2009

Peter S.

Position: Director

Appointed: 27 January 1997

Resigned: 01 October 1999

Henning G.

Position: Director

Appointed: 27 January 1997

Resigned: 01 July 1999

Klaus T.

Position: Director

Appointed: 17 January 1997

Resigned: 03 December 2001

Horst S.

Position: Director

Appointed: 01 July 1993

Resigned: 27 January 1997

Pieter K.

Position: Director

Appointed: 01 July 1993

Resigned: 27 January 1997

Wolfgang F.

Position: Director

Appointed: 20 July 1991

Resigned: 31 October 1998

Hartmut G.

Position: Director

Appointed: 20 July 1991

Resigned: 30 June 1993

Dieter S.

Position: Director

Appointed: 20 July 1991

Resigned: 01 October 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Tüv Nord Ag from Hannover, Germany. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tüv Nord Ag

Am Tüv 1 30519, Hannover, Germany

Legal authority German Company Law
Legal form Public Limited Company
Country registered Germany
Place registered Handelsregister Des Amtsgerichts, Hannover, Germany
Registration number Hrb61566
Notified on 13 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand201 571194 243114 158675 614
Current Assets853 0681 050 3671 419 8881 825 599
Debtors651 497856 1241 305 7301 149 985
Net Assets Liabilities462 344527 829490 638500 111
Other Debtors10 1008 4008 70026 425
Property Plant Equipment3 0856 39070 349 
Other
Audit Fees Expenses11 40012 55412 62312 925
Company Contributions To Money Purchase Plans Directors5 8936 9227 6328 255
Director Remuneration79 65780 99588 75385 299
Number Directors Accruing Benefits Under Money Purchase Scheme1111
Accrued Liabilities Deferred Income140 874222 732292 667197 701
Accumulated Amortisation Impairment Intangible Assets 8 15726 37743 758
Accumulated Depreciation Impairment Property Plant Equipment8 89610 47852 54977 450
Administrative Expenses609 716458 354472 660576 421
Amortisation Expense Intangible Assets 8 15718 22017 381
Amounts Owed By Group Undertakings15 73418 40133 08610 796
Amounts Owed To Group Undertakings56 89545 290123 067203 362
Applicable Tax Rate1919  
Average Number Employees During Period31364143
Comprehensive Income Expense47 40965 48510 2189 473
Corporation Tax Payable 9 374  
Cost Inventories Recognised As Expense Gross2 323 3173 229 7633 643 1713 814 665
Cost Sales2 323 3173 229 7633 643 1713 814 665
Creditors487 127637 882145 470250 254
Current Tax For Period10 56714 489  
Deferred Tax Asset Debtors70   
Deferred Tax Liabilities 6797351 088
Depreciation Expense Property Plant Equipment8121 5822 2802 966
Dividends Paid89 627 47 409 
Dividends Paid On Shares Interim89 627 47 409 
Fixed Assets96 403116 023191 948204 851
Future Minimum Lease Payments Under Non-cancellable Operating Leases106 479111 185  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 583-1 7481 730-7 712
Gross Profit Loss668 092538 011492 608593 661
Income From Related Parties 543  
Increase Decrease In Current Tax From Adjustment For Prior Periods -543  
Increase Decrease In Property Plant Equipment 4 887 95 362
Increase From Amortisation Charge For Year Intangible Assets 8 157 17 381
Increase From Depreciation Charge For Year Property Plant Equipment 1 582 65 078
Intangible Assets93 318109 633  
Intangible Assets Gross Cost93 318117 790147 976 
Net Current Assets Liabilities365 941412 485444 895546 602
Number Shares Issued Fully Paid 120 000 120 000
Operating Profit Loss58 37679 65719 94817 240
Other Creditors18 58633 30242 18963 046
Other Deferred Tax Expense Credit76974956353
Other Interest Receivable Similar Income Finance Income369523178357
Par Value Share 1 1
Pension Other Post-employment Benefit Costs Other Pension Costs104 360140 243174 137191 330
Prepayments Accrued Income64 38694 030170 088137 521
Profit Loss47 40965 48510 2189 473
Profit Loss On Ordinary Activities Before Tax58 74580 18012 47911 893
Property Plant Equipment Gross Cost11 98116 868122 898178 083
Provisions-706797351 088
Provisions For Liabilities Balance Sheet Subtotal 6797351 088
Social Security Costs151 439193 255219 896236 265
Staff Costs Employee Benefits Expense1 570 6692 003 4062 223 5562 345 654
Taxation Social Security Payable166 53061 93267 39571 644
Tax Expense Credit Applicable Tax Rate11 30615 234-19-19
Tax Increase Decrease From Effect Capital Allowances Depreciation-739-745  
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 33614 6952 2612 420
Total Additions Including From Business Combinations Intangible Assets 24 472  
Total Assets Less Current Liabilities462 344528 508636 843751 453
Total Current Tax Expense Credit10 56713 9462 2612 420
Total Deferred Tax Expense Credit769749  
Total Operating Lease Payments72 40475 753  
Trade Creditors Trade Payables104 242130 286142 891156 329
Trade Debtors Trade Receivables560 722735 2931 093 856975 243
Turnover Revenue2 991 4093 767 7744 135 7794 408 326
Bank Borrowings Overdrafts  1 5761 644
Bank Overdrafts  1 5761 644
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 177
Disposals Property Plant Equipment   40 177
Finance Lease Liabilities Present Value Total Lessor  22 40346 892
Financial Liabilities  42 76348 030
Intangible Assets Including Right-of-use Assets  121 599104 218
Interest Expense On Lease Liabilities  7 6475 704
Interest Payable Similar Charges Finance Costs  7 6475 704
Property Plant Equipment Including Right-of-use Assets   100 633
Total Additions Including From Business Combinations Property Plant Equipment   90 956

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 5th, December 2023
Free Download (25 pages)

Company search

Advertisements