Background WavePink WaveYellow Wave

INTERTEK QUALITY SERVICES LTD (02651329)

INTERTEK QUALITY SERVICES LTD (02651329) is an active UK company. incorporated on 4 October 1991. with registered office in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTERTEK QUALITY SERVICES LTD has been registered for 34 years. Current directors include FIRMAN, Angela June, WOODGER, Ida Maria.

Company Number
02651329
Status
active
Type
ltd
Incorporated
4 October 1991
Age
34 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FIRMAN, Angela June, WOODGER, Ida Maria
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK QUALITY SERVICES LTD

INTERTEK QUALITY SERVICES LTD is an active company incorporated on 4 October 1991 with the registered office located in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTERTEK QUALITY SERVICES LTD was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02651329

LTD Company

Age

34 Years

Incorporated 4 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

PREMIER ASSESSMENTS LIMITED
From: 27 May 1997To: 16 December 2015
PREMIER ASSESSMENTS (INTERNATIONAL) LIMITED
From: 1 May 1997To: 27 May 1997
AMS QUALITY LIMITED
From: 23 November 1992To: 1 May 1997
CANGABB LIMITED
From: 14 January 1992To: 23 November 1992
PREMIER ASSESSMENTS LIMITED
From: 4 October 1991To: 14 January 1992
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB
From: 4 October 1991To: 12 December 2012
Timeline

23 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
May 14
Director Left
May 14
Director Left
May 15
Director Joined
Oct 15
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 04 Jan 2013

FIRMAN, Angela June

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1964
Director
Appointed 28 May 2014

WOODGER, Ida Maria

Active
33 Cavendish Square, LondonW1G 0PS
Born February 1984
Director
Appointed 18 Aug 2023

BURCH, Alice Frances

Resigned
Market Place, Haywards HeathRH16 1DB
Secretary
Appointed 04 Oct 2010
Resigned 14 Jul 2011

CANNING, John

Resigned
Whispers, LeicesterLE67 8FE
Secretary
Appointed 04 Oct 1991
Resigned 11 Feb 1993

CANNING, Rita

Resigned
2 Hillsfarm Court, MelbourneDE73 1EE
Secretary
Appointed 28 Feb 1997
Resigned 31 Mar 1999

FOTHERINGHAM, Martin Muir

Resigned
Primrose Cottage, Upper HartfieldTN7 4AL
Secretary
Appointed 31 Aug 2004
Resigned 04 Oct 2010

MARTIN, Nicholas Simon

Resigned
149 Carshalton Park Road, CarshaltonSM5 3SF
Secretary
Appointed 01 Feb 2000
Resigned 31 Aug 2004

MELLOR, Margaret Louise

Resigned
Forest Side, LondonE4 6BA
Secretary
Appointed 14 Jul 2011
Resigned 30 Mar 2012

SWAIN, Michael

Resigned
15 Richmond Avenue, BreastonDE72 3AP
Secretary
Appointed 11 Feb 1993
Resigned 28 Feb 1997

TOINTON, Alan Sidney

Resigned
18 Milton Court, GravesendDA12 1ND
Secretary
Appointed 01 Apr 1999
Resigned 31 Jan 2000

WALMSLEY, Debbie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 30 Mar 2012
Resigned 04 Jan 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Oct 1991
Resigned 04 Oct 1991

ASHTON, Helen Louise

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born June 1962
Director
Appointed 05 Dec 2013
Resigned 22 Apr 2015

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 01 Jun 2020
Resigned 31 Jan 2022

CANNING, John

Resigned
Whispers, LeicesterLE67 8FE
Born October 1955
Director
Appointed 28 Feb 1997
Resigned 30 Jan 2003

CANNING, John

Resigned
Whispers, LeicesterLE67 8FE
Born October 1955
Director
Appointed 04 Oct 1991
Resigned 11 Feb 1993

CANNING, Rita

Resigned
2 Hillsfarm Court, MelbourneDE73 1EE
Born August 1943
Director
Appointed 04 Oct 1991
Resigned 11 Feb 1993

CARTER, Matthew James

Resigned
Cavendish Square, LondonW1G 0PS
Born September 1988
Director
Appointed 01 Feb 2022
Resigned 18 Aug 2023

CHALLIS, John Christopher

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1953
Director
Appointed 22 Nov 2013
Resigned 28 May 2014

CONNOLLY, Brendan Wynne Derek

Resigned
55 Melbury Road, LondonW14 8AD
Born April 1956
Director
Appointed 12 Jan 2006
Resigned 09 Jul 2012

EVANS, Fiona Maria

Resigned
25 Savile Row, LondonW1S 2ES
Born December 1965
Director
Appointed 09 Jul 2012
Resigned 05 Dec 2013

FOTHERINGHAM, Martin Muir

Resigned
Savile Row, LondonW1S 2ES
Born January 1965
Director
Appointed 31 Aug 2004
Resigned 29 Feb 2012

HARDY, Joanne Catherine Kennedy

Resigned
Savile Row, LondonW1S 2ES
Born March 1962
Director
Appointed 09 Jul 2012
Resigned 26 Apr 2013

LESTER, Geoffrey

Resigned
6 Bramble Mead, Haywards HeathRH17 6HU
Born November 1947
Director
Appointed 30 Jan 2003
Resigned 31 Jan 2005

LOWE, Michael John Richard

Resigned
Three Elms Maudlyn Park, SteyningBN44 3PS
Born March 1946
Director
Appointed 01 Apr 1999
Resigned 12 Jan 2006

MOHAMED, Imtiaz

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1957
Director
Appointed 09 Jul 2012
Resigned 22 Nov 2013

MOORE, Paul Anthony

Resigned
Savile Row, LondonW1S 2ES
Born July 1970
Director
Appointed 22 Oct 2013
Resigned 05 Dec 2013

SWAIN, Michelle

Resigned
15 Richmond Avenue, BreastonDE72 3AP
Born April 1966
Director
Appointed 11 Feb 1993
Resigned 28 Feb 1997

WOODGER, Ida Maria

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born February 1984
Director
Appointed 29 Sept 2015
Resigned 30 Jan 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Oct 1991
Resigned 04 Oct 1991

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2020
CC04CC04
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Certificate Change Of Name Company
16 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
7 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
353353
Legacy
17 October 2008
287Change of Registered Office
Legacy
17 October 2008
190190
Legacy
7 October 2008
287Change of Registered Office
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
18 April 2000
225Change of Accounting Reference Date
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
6 September 1999
353353
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
10 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Certificate Change Of Name Company
23 May 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1997
287Change of Registered Office
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
88(2)R88(2)R
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1996
AAAnnual Accounts
Resolution
17 February 1996
RESOLUTIONSResolutions
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Resolution
18 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1994
AAAnnual Accounts
Resolution
20 January 1994
RESOLUTIONSResolutions
Legacy
5 October 1993
363sAnnual Return (shuttle)
Resolution
3 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 March 1993
AAAnnual Accounts
Resolution
5 March 1993
RESOLUTIONSResolutions
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Certificate Change Of Name Company
20 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1991
287Change of Registered Office
Legacy
24 October 1991
288288
Incorporation Company
4 October 1991
NEWINCIncorporation