Company NameInternational Environmental Testing Group Limited
Company StatusActive
Company Number07754417
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Donnelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWira House West Park Ring Road
Leeds
West Yorkshire
LS16 6QL
Director NameSam Allen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months
RoleVice President
Country of ResidenceUnited States
Correspondence AddressWira House West Park Ring Road
Leeds
West Yorkshire
LS16 6QL
Director NameScott Strehli
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months
RoleVice President
Country of ResidenceUnited States
Correspondence AddressWira House West Park Ring Road
Leeds
West Yorkshire
LS16 6QL
Director NameMrs Lesley Karren Hughes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWira House West Park Ring Road
Leeds
West Yorkshire
LS16 6QL
Director NameLaura Collins
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWira House West Park Ring Road
Leeds
West Yorkshire
LS16 6QL
Secretary NameMs Susan Anne Dabell
StatusCurrent
Appointed12 October 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressWira House Ring Road
West Park
Leeds
LS16 6QL
Director NameMr Mark Richard Greenwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWira House West Park Ring Road
Leeds
West Yorkshire
LS16 6QL
Director NameDr Anthony John Grant Sagar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWira House West Park Ring Road
Leeds
West Yorkshire
LS16 6QL
Director NameMrs Clarissa Elizabeth Austin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2019)
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressWira House West Park Ring Road
Leeds
West Yorkshire
LS16 6QL
Director NameGlen Simpson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 2019)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressWira House West Park Ring Road
Leeds
West Yorkshire
LS16 6QL

Location

Registered AddressWira House
West Park Ring Road
Leeds
West Yorkshire
LS16 6QL
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Bttg Testing & Certification LTD & Tri Environmetal
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,924
Current Liabilities£82,924

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
13 October 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
12 October 2021Appointment of Ms Susan Anne Dabell as a secretary on 12 October 2021 (2 pages)
1 July 2021Director's details changed for Mrs Lesley Karren Hughes on 1 July 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
7 September 2020Termination of appointment of Mark Richard Greenwood as a director on 31 July 2020 (1 page)
24 August 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Glen Simpson as a director on 19 July 2019 (1 page)
22 July 2019Appointment of Laura Collins as a director on 19 July 2019 (2 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
17 May 2019Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
17 May 2019Appointment of Mrs Lesley Karren Hughes as a director on 5 May 2019 (2 pages)
29 April 2019Termination of appointment of Clarissa Elizabeth Austin as a director on 24 April 2019 (1 page)
4 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
7 February 2012Appointment of Mrs Clarissa Elizabeth Austin as a director (3 pages)
7 February 2012Appointment of Mrs Clarissa Elizabeth Austin as a director (3 pages)
6 February 2012Appointment of Sam Allen as a director (3 pages)
6 February 2012Appointment of Scott Strehli as a director (3 pages)
6 February 2012Appointment of Scott Strehli as a director (3 pages)
6 February 2012Appointment of Glen Simpson as a director (3 pages)
6 February 2012Appointment of Glen Simpson as a director (3 pages)
6 February 2012Appointment of Sam Allen as a director (3 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
30 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2
(4 pages)
7 December 2011Termination of appointment of Anthony Sagar as a director (2 pages)
7 December 2011Termination of appointment of Anthony Sagar as a director (2 pages)
11 November 2011Appointment of Mr Anthony John Grant Sagar as a director (3 pages)
11 November 2011Appointment of Mr Anthony John Grant Sagar as a director (3 pages)
11 November 2011Appointment of Stephen Donnelly as a director (3 pages)
11 November 2011Appointment of Stephen Donnelly as a director (3 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)