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.
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 | : |
|
Registered Address | : | 4 Bank Court, Weldon Road, Loughborough, Leicestershire, LE11 5RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 10 January 2023 | Active |
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 10 January 2023 | Active |
2918 Browning Street, West Lafayette, United States, | Secretary | 22 October 1998 | Active |
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Secretary | 01 April 2020 | Active |
8 Cranleigh Gardens, Sutton, SM1 3EJ | Secretary | 10 November 1997 | Active |
Mingulay 141 Seagrave Road, Sileby, Loughborough, LE12 7TW | Secretary | - | Active |
5 Melia Close, Rossendale, BB4 6RQ | Secretary | 05 August 1994 | Active |
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 | Director | 09 November 1992 | Active |
2918 Browning Street, West Lafayette, United States, | Director | 22 October 1998 | Active |
8121 Ncounty Road, 850 Rossville, Usa, 4606594 | Director | 20 October 1999 | Active |
94 Mottram Old Road, Stalybridge, SK15 2TE | Director | 05 August 1994 | Active |
63 Heath Croft Road, Sutton Coldfield, B75 6RN | Director | - | Active |
8744e 200n, Fowler, Usa, 47944 | Director | 22 October 1998 | Active |
24 Eye Brook Close, Loughborough, LE11 0PS | Director | - | Active |
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 22 October 1998 | Active |
3 Villiers Grove, Sutton, SM2 7NN | Director | 05 August 1994 | Active |
Ampthill Grange Flitwick Road, Ampthill, Bedford, MK45 2NY | Director | 09 November 1992 | Active |
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 15 October 2012 | Active |
Welton Hill Kidd Lane, Welton, Brough, HU15 1PH | Director | - | Active |
5 Melia Close, Rossendale, BB4 6RQ | Director | 05 August 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type small. | Download |
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Termination secretary company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type small. | Download |
2020-06-29 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Appoint person secretary company with name date. | Download |
2020-04-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.