This company is commonly known as Certeco Logistics Ltd. The company was founded 13 years ago and was given the registration number 07400775. The firm's registered office is in WICKFORD. You can find them at Second Floor De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CERTECO LOGISTICS LTD |
---|---|---|
Company Number | : | 07400775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD | Corporate Secretary | 30 July 2013 | Active |
2955, Corniche Des Serres De La Madone, Menton, France, 06500 | Director | 01 June 2011 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 30 June 2021 | Active |
Sycamores, Woodcock Road, Wretham, Thetford, England, IP24 1SE | Secretary | 15 April 2011 | Active |
Sycamores, Woodcock Road, East Wretham, Thetford, England, IP24 1SE | Secretary | 08 October 2010 | Active |
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 30 July 2013 | Active |
Sycamores, Woodcock Road, East Wretham, Thetford, England, IP24 1SE | Director | 08 October 2010 | Active |
2955, Corniche Des Serres De La Madone, Menton, France, 06500 | Director | 08 October 2010 | Active |
Mr Anton Kalmokov | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | Estonian |
Address | : | Second Floor De Burgh House, Market Road, Wickford, SS12 0FD |
Nature of control | : |
|
Mr Valeriy Belotserkovskiy | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | Israeli |
Address | : | Second Floor De Burgh House, Market Road, Wickford, SS12 0FD |
Nature of control | : |
|
Mrs Yanina Andreyevna Pavlova | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | Russian |
Address | : | Second Floor De Burgh House, Market Road, Wickford, SS12 0FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.