Active
Company Information for CERTES HOLDINGS LIMITED
UNIT 1310 UNIT 1310, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7YB,
|
Company Registration Number
04656113
Private Limited Company
Active |
Company Name | |
---|---|
CERTES HOLDINGS LIMITED | |
Legal Registered Office | |
UNIT 1310 UNIT 1310, SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YB Other companies in B46 | |
Company Number | 04656113 | |
---|---|---|
Company ID Number | 04656113 | |
Date formed | 2003-02-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-08-05 13:50:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DEAN KING |
||
RICHARD DEAN KING |
||
ROBERT FREDERICK LINDSEY |
||
KATHARINE MCMASTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON KARL JOHN CHURAN |
Director | ||
ROBERT FREDERICK LINDSEY |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAD CENTRAL LIMITED | Company Secretary | 2008-11-25 | CURRENT | 2008-11-25 | Liquidation | |
CERTES IT SERVICE SOLUTIONS LIMITED | Company Secretary | 1997-09-01 | CURRENT | 1983-02-07 | Active | |
GRAD CENTRAL LIMITED | Director | 2008-12-01 | CURRENT | 2008-11-25 | Liquidation | |
CERTES IT SERVICE SOLUTIONS LIMITED | Director | 2003-07-25 | CURRENT | 1983-02-07 | Active | |
SYNTHESIS ADVISORY LIMITED | Director | 2017-04-18 | CURRENT | 1990-12-20 | Active | |
GRAD CENTRAL LIMITED | Director | 2014-07-21 | CURRENT | 2008-11-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-08-28 GBP 7,256.00 | ||
REGISTERED OFFICE CHANGED ON 01/07/24 FROM 3 the Courtyard Roman Way Coleshill Warwickshire B46 1HQ | ||
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Particulars of variation of rights attached to shares | ||
APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCMASTER | ||
APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCMASTER | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | ||
09/01/23 STATEMENT OF CAPITAL GBP 11114 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES | |
RES01 | ADOPT ARTICLES 11/11/20 | |
SH02 | Sub-division of shares on 2020-10-22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 11058 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-29 GBP 11,058.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KARL JOHN CHURAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 12858 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046561130003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046561130003 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 12858 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Katherine Mcmaster on 2015-12-01 | |
AP01 | DIRECTOR APPOINTED MS KATHERINE MCMASTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 12858 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 12858 | |
SH06 | Cancellation of shares. Statement of capital on 2014-07-24 GBP 12,858 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 03/01/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 23/07/12 STATEMENT OF CAPITAL GBP 14858 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 04/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/02/11 FULL LIST | |
RES15 | CHANGE OF NAME 25/02/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/02/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 21058/19058 12/01/04 £ SR 2000@1=2000 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED CROSSVIEW COMPUTING LIMITED CERTIFICATE ISSUED ON 06/10/03 | |
RES13 | RE:AGREEMENT 25/07/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 25/07/03--------- £ SI 21056@1=21056 £ IC 2/21058 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 4 BEECHWOOD ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 4AD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 100/25000 30/04/ | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | GRAD CENTRAL LIMITED | ||
DEBENTURE | Satisfied | ROBERT LINDSAY | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
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 CERTES HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CERTES HOLDINGS LIMITED are:
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. |