UKBizDB.co.uk

CERTAIN INDEXES LIMITED

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

This company is commonly known as Certain Indexes Limited. The company was founded 34 years ago and was given the registration number 02411089. The firm's registered office is in LOUGHBOROUGH. You can find them at 4 Bank Court, Weldon Road, Loughborough, Leicestershire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:CERTAIN INDEXES LIMITED
Company Number:02411089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:4 Bank Court, Weldon Road, Loughborough, Leicestershire, LE11 5RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director10 January 2023Active
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director10 January 2023Active
2918 Browning Street, West Lafayette, United States,

Secretary22 October 1998Active
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Secretary01 April 2020Active
8 Cranleigh Gardens, Sutton, SM1 3EJ

Secretary10 November 1997Active
Mingulay 141 Seagrave Road, Sileby, Loughborough, LE12 7TW

Secretary-Active
5 Melia Close, Rossendale, BB4 6RQ

Secretary05 August 1994Active
4 Willow Falls, Bath, BA1 7DG

Director-Active
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD

Director-Active
14 Dower Park, Escrick, York, YO4 6JN

Director09 November 1992Active
2918 Browning Street, West Lafayette, United States,

Director22 October 1998Active
8121 Ncounty Road, 850 Rossville, Usa, 4606594

Director20 October 1999Active
94 Mottram Old Road, Stalybridge, SK15 2TE

Director05 August 1994Active
63 Heath Croft Road, Sutton Coldfield, B75 6RN

Director-Active
8744e 200n, Fowler, Usa, 47944

Director22 October 1998Active
24 Eye Brook Close, Loughborough, LE11 0PS

Director-Active
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director22 October 1998Active
3 Villiers Grove, Sutton, SM2 7NN

Director05 August 1994Active
Ampthill Grange Flitwick Road, Ampthill, Bedford, MK45 2NY

Director09 November 1992Active
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director15 October 2012Active
Welton Hill Kidd Lane, Welton, Brough, HU15 1PH

Director-Active
5 Melia Close, Rossendale, BB4 6RQ

Director05 August 1994Active

People with Significant Control

Mr John Krob Castle
Notified on:03 April 2021
Status:Active
Date of birth:December 1940
Nationality:American
Country of residence:United Kingdom
Address:4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Jennifer Diane Rider
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:American
Country of residence:United Kingdom
Address:4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF
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
2024-04-19Accounts

Accounts with accounts type small.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-06-16Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type small.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person secretary company with name date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.