Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGS ANALYTICS UNITED KINGDOM LIMITED
Company Information for

SGS ANALYTICS UNITED KINGDOM LIMITED

SGS UNITED KINGDOM, ROSSMORE BUSINESS PARK, ELLESMERE PORT, CHESHIRE, CH65 3EN,
Company Registration Number
02839361
Private Limited Company
Active

Company Overview

About Sgs Analytics United Kingdom Ltd
SGS ANALYTICS UNITED KINGDOM LIMITED was founded on 1993-07-26 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Sgs Analytics United Kingdom Limited is a Private Limited Company registered in ENGLAND 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
SGS ANALYTICS UNITED KINGDOM LIMITED
 
Legal Registered Office
SGS UNITED KINGDOM
ROSSMORE BUSINESS PARK
ELLESMERE PORT
CHESHIRE
CH65 3EN
Other companies in CH5
 
Previous Names
SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED29/03/2021
ALCONTROL TRIBOLOGY LIMITED05/03/2018
ALCONTROL LIMITED20/10/2016
Filing Information
Company Number 02839361
Company ID Number 02839361
Date formed 1993-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 11:29:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGS ANALYTICS UNITED KINGDOM LIMITED
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 SGS ANALYTICS UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
RALF LUTZ ECKARDT
Director 2017-07-03
RONALD HERMAN PLUUT
Director 2017-11-21
JEREMY HUGH SMITH
Director 2017-11-21
RUDY ZANTMAN
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD BREAM
Director 2016-10-10 2017-07-03
SIMON SPENCER GIBBS
Director 2006-07-01 2017-07-03
DAVID CHRISTOPHER HUMPHREYS
Company Secretary 2006-11-17 2012-09-27
DAVID CHRISTOPHER HUMPHREYS
Director 2011-06-20 2012-09-27
DAVID LEE CRUDDACE
Director 2007-06-28 2011-06-20
DAVID CHRISTOPHER HUMPHREYS
Director 2006-11-17 2007-06-28
IAN CHRISTOPHER ROBINSON
Company Secretary 2004-06-18 2006-11-17
IAN CHRISTOPHER ROBINSON
Director 2004-06-18 2006-11-17
JOHN CHARLES MOLAN
Director 2005-10-17 2006-07-01
GERARDUS HENDRIKUS WILHELMS BAALHUIS
Director 2000-12-09 2005-10-17
CHRISTOPHER BOYES
Company Secretary 2000-12-09 2004-06-18
CHRISTOPHER BOYES
Director 2000-12-09 2004-06-18
JANE CLAIRE DOWNES
Company Secretary 1999-01-27 2000-12-09
IAN GRAHAM KNIGHT
Director 1998-07-31 2000-12-09
ANDREW BONDSWELL
Director 1998-12-31 2000-10-24
ALAN WATERHOUSE
Company Secretary 1998-03-31 1999-01-27
ROBERT DAVID LINDSAY KELLY
Director 1998-03-31 1998-12-31
NIGEL DAVID WYNNE TAUNT
Director 1998-03-31 1998-07-31
STEPHEN MARK HARRIS
Company Secretary 1997-12-22 1998-03-31
ANDREW JOHN BARRATT
Director 1993-07-26 1998-03-31
STEPHEN MARK HARRIS
Director 1993-07-26 1998-03-31
BARBARA MOSELEY HARRIS
Company Secretary 1993-07-26 1997-12-22
CAROLINE MARGOT HULME
Director 1993-07-26 1995-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-26 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALF LUTZ ECKARDT ALCONTROL NETHERLANDS LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RALF LUTZ ECKARDT ALCONTROL FINANCIAL LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RALF LUTZ ECKARDT ALCONTROL HOLDINGS (NORWAY) LIMITED Director 2017-07-03 CURRENT 2011-06-14 Active
RALF LUTZ ECKARDT ALCONTROL SWEDEN LIMITED Director 2017-07-03 CURRENT 2012-03-27 Active - Proposal to Strike off
RALF LUTZ ECKARDT ALCONTROL HOLDINGS (UK) LIMITED Director 2017-07-03 CURRENT 2004-10-12 Active
RALF LUTZ ECKARDT ALCONTROL GROUP LIMITED Director 2017-07-03 CURRENT 2009-11-04 Liquidation
RONALD HERMAN PLUUT GENEIUS LABORATORIES LIMITED Director 2017-12-19 CURRENT 2007-01-02 Liquidation
RONALD HERMAN PLUUT GENON LABORATORIES LTD Director 2017-12-19 CURRENT 1998-06-04 Liquidation
JEREMY HUGH SMITH GENEIUS LABORATORIES LIMITED Director 2017-12-19 CURRENT 2007-01-02 Liquidation
JEREMY HUGH SMITH GENON LABORATORIES LTD Director 2017-12-19 CURRENT 1998-06-04 Liquidation
RUDY ZANTMAN ALCONTROL NETHERLANDS LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RUDY ZANTMAN ALCONTROL FINANCIAL LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RUDY ZANTMAN ALCONTROL HOLDINGS (NORWAY) LIMITED Director 2017-07-03 CURRENT 2011-06-14 Active
RUDY ZANTMAN ALCONTROL SWEDEN LIMITED Director 2017-07-03 CURRENT 2012-03-27 Active - Proposal to Strike off
RUDY ZANTMAN ALCONTROL HOLDINGS LIMITED Director 2017-07-03 CURRENT 2000-09-26 Active
RUDY ZANTMAN ALCONTROL HOLDINGS (UK) LIMITED Director 2017-07-03 CURRENT 2004-10-12 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
2023-08-15Compulsory strike-off action has been discontinued
2023-08-14CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2023-08-11Compulsory strike-off action has been suspended
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2023-04-14FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-05Statement by Directors
2022-10-05Solvency Statement dated 04/10/22
2022-10-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-05Statement of capital on GBP 1
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-03-29RES15CHANGE OF COMPANY NAME 29/03/21
2021-03-05PSC02Notification of Sgs Holding Uk Ltd as a person with significant control on 2020-12-31
2021-03-05PSC07CESSATION OF ALCONTROL FINANCIAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05AP03Appointment of Ms Catherine Aldag as company secretary on 2020-12-31
2021-03-05AP01DIRECTOR APPOINTED MR JAMES MCGURK
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN STOPFORD
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 44 Colbourne Crescent Nelson Park Cramlington NE23 1WB England
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIJTZE VOULON
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HERMAN PLUUT
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR NICHOLAS JOHN STOPFORD
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RALF LUTZ ECKARDT
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HUGH SMITH
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales
2018-03-05RES15CHANGE OF COMPANY NAME 05/03/18
2018-03-05CERTNMCOMPANY NAME CHANGED ALCONTROL TRIBOLOGY LIMITED CERTIFICATE ISSUED ON 05/03/18
2018-02-22CH01Director's details changed for Mr Ralf Lutz Eckhardt on 2017-07-03
2018-01-08AUDAUDITOR'S RESIGNATION
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-28AP01DIRECTOR APPOINTED MR JEREMY HUGH SMITH
2017-11-27AP01DIRECTOR APPOINTED MR RONALD HERMAN PLUUT
2017-11-23AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BREAM
2017-08-18AP01DIRECTOR APPOINTED MR RALF LUTZ ECKHARDT
2017-08-18AP01DIRECTOR APPOINTED MR RUDY ZANTMAN
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028393610004
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028393610003
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028393610004
2016-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2016 FROM UNIT 7-8 HAWARDEN BUSINESS PARK MANOR ROAD HAWARDEN DEESIDE CH5 3US
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028393610003
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-20RES15CHANGE OF NAME 20/10/2016
2016-10-20CERTNMCOMPANY NAME CHANGED ALCONTROL LIMITED CERTIFICATE ISSUED ON 20/10/16
2016-10-10AP01DIRECTOR APPOINTED MR PETER EDWARD BREAM
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 44002
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 44002
2015-09-30AR0130/09/15 FULL LIST
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 44002
2014-10-02AR0130/09/14 FULL LIST
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 44002
2013-11-12AR0130/09/13 FULL LIST
2013-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-15AR0130/09/12 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS
2012-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-13AR0130/09/11 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE
2011-06-27AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-08AR0130/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SPENCER GIBBS / 30/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE CRUDDACE / 30/09/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUMPHREYS / 30/09/2010
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-25RES13RESTRUCTURING DIRS INTERESTD SEC 175 DIRS INTERST TRANACTION ARRANGMENTS 13/11/2009
2009-11-25RES01ADOPT ARTICLES 13/11/2009
2009-11-09AR0130/09/09 FULL LIST
2008-10-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: TEMPLEBOROUGH HOUSE MILL CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BZ
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-13363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-22363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-18363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-24363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-05CERTNMCOMPANY NAME CHANGED ACS FOOD ANALYSIS LIMITED CERTIFICATE ISSUED ON 05/07/01
2001-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-24288aNEW SECRETARY APPOINTED
2000-12-29288bSECRETARY RESIGNED
2000-12-29WRES13DELETE SEC 1 OF ARTS 09/12/00
2000-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BG
2000-12-29288bDIRECTOR RESIGNED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29AUDAUDITOR'S RESIGNATION
2000-11-30363aRETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS
2000-10-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SGS ANALYTICS UNITED KINGDOM 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 SGS ANALYTICS UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-06 Satisfied RBS INVOICE FINANCE LIMITED
2016-10-31 Satisfied WILMINGTON TRUST (LONDON) LIMITED
FIXED AND FLOATING CHARGE 1995-12-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SGS ANALYTICS UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of SGS ANALYTICS UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGS ANALYTICS UNITED KINGDOM LIMITED
Trademarks
We have not found any records of SGS ANALYTICS UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SGS ANALYTICS UNITED KINGDOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newark and Sherwood District Council 2015-01-23 GBP £559 PROFESSIONAL SERVICES
Hart District Council 2012-01-16 GBP £1,116 Consultants - General
Hart District Council 2012-01-13 GBP £919 Consultants - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74909 - Other professional, scientific and technical activities n.e.c. - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SGS ANALYTICS UNITED KINGDOM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGS ANALYTICS UNITED KINGDOM 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 SGS ANALYTICS UNITED KINGDOM 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.