UKBizDB.co.uk

CERATECH ACCURATUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ceratech Accuratus Limited. The company was founded 9 years ago and was given the registration number 09085204. The firm's registered office is in ALTON. You can find them at Unit 3 Grove Park, Mill Lane, Alton, Hampshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:CERATECH ACCURATUS LIMITED
Company Number:09085204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 3 Grove Park, Mill Lane, Alton, Hampshire, England, GU34 2QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Ashridge Business Park, Forge Road, Kingsley, Bordon, England, GU35 9LW

Secretary26 August 2014Active
Unit 4, Ashridge Business Park, Forge Road, Kingsley, Bordon, England, GU35 9LW

Director13 June 2014Active
Unit 4, Ashridge Business Park, Forge Road, Kingsley, Bordon, England, GU35 9LW

Director13 June 2014Active
8, Dukes Close, Alton, United Kingdom, GU34 1PH

Director13 June 2014Active
8, Dukes Close, Alton, United Kingdom, GU34 1PH

Director13 June 2014Active

People with Significant Control

Mrs Jacqueline Anne Hodge
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Unit 4, Ashridge Business Park, Forge Road, Bordon, England, GU35 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Angela Valerie Cruickshank
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit 4, Ashridge Business Park, Forge Road, Bordon, England, GU35 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2022-01-20Annual return

Second filing of annual return with made up date.

Download
2022-01-20Annual return

Second filing of annual return with made up date.

Download
2021-12-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Change person director company with change date.

Download
2017-05-15Officers

Change person secretary company with change date.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.