UKBizDB.co.uk

CERTASS LIMITED

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

This company is commonly known as Certass Limited. The company was founded 22 years ago and was given the registration number 04350234. The firm's registered office is in LIVERPOOL. You can find them at 1st Floor, 14 Castle Street, Liverpool, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CERTASS LIMITED
Company Number:04350234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:1st Floor, 14 Castle Street, Liverpool, L2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary25 May 2021Active
17, Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH

Director22 May 2013Active
17, Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH

Director15 February 2023Active
4, Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG

Director01 January 2018Active
Kinnell House, Midton Road, Howwood, PA9 1AG

Secretary01 April 2006Active
4, Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG

Secretary24 October 2019Active
59 High Street, Shoreham, Sevenoaks, TN14 7TB

Secretary09 January 2002Active
1st, Floor, 14 Castle Street, Liverpool, L2 0NE

Secretary01 April 2015Active
1st, Floor, 14 Castle Street, Liverpool, United Kingdom, L2 0NE

Director22 May 2013Active
17, Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH

Director05 September 2018Active
17, Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH

Director30 April 2021Active
Kinnell House, Midton Road, Howwood, PA9 1AG

Director23 August 2005Active
Millburn, 17 Drumdow Road, Turnberry, Ayrshire, KA26 9LR

Director09 January 2002Active
1st, Floor, 14 Castle Street, Liverpool, United Kingdom, L2 0NE

Director22 May 2013Active
17, Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH

Director18 January 2013Active
1st, Floor, 14 Castle Street, Liverpool, United Kingdom, L2 0NE

Director22 May 2013Active
17, Main Street, Ponteland, Newcastle Upon Tyne, England, NE20 9NH

Director10 May 2022Active
59 High Street, Shoreham, Sevenoaks, TN14 7TB

Director06 February 2002Active
59 High Street, Shoreham, Sevenoaks, TN14 7TB

Director09 January 2002Active
1st, Floor, 14 Castle Street, Liverpool, United Kingdom, L2 0NE

Director18 January 2013Active

People with Significant Control

Accelerant Holdings Uk Ltd.
Notified on:30 April 2021
Status:Active
Country of residence:United Kingdom
Address:One, Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Thomas Dawson
Notified on:09 January 2017
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:17, Main Street, Newcastle Upon Tyne, England, NE20 9NH
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2021-09-11Accounts

Accounts with accounts type small.

Download
2021-07-07Officers

Second filing of secretary termination with name.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Officers

Appoint corporate secretary company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-26Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.