UKBizDB.co.uk

CERTI-FI SCHEMES LIMITED

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

This company is commonly known as Certi-fi Schemes Limited. The company was founded 10 years ago and was given the registration number 08823843. The firm's registered office is in LEYLAND. You can find them at Centurion House Leyland Business Park, Centurion Way, Farington, Leyland, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CERTI-FI SCHEMES LIMITED
Company Number:08823843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Centurion House Leyland Business Park, Centurion Way, Farington, Leyland, Lancashire, England, PR25 3GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strawberry Fields, Euxton Lane, Chorley, England, PR7 1PS

Director14 May 2017Active
Strawberry Fields, Euxton Lane, Chorley, England, PR7 1PS

Director22 February 2018Active
Strawberry Fields, Euxton Lane, Chorley, England, PR7 1PS

Director14 May 2017Active
Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director23 December 2013Active
Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director22 February 2018Active
Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director14 May 2017Active

People with Significant Control

Jarion
Notified on:22 February 2018
Status:Active
Country of residence:England
Address:C/O Haines Watts, Northern Assurance Building, Albert Square, Manchester, England, M2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jarion
Notified on:22 February 2018
Status:Active
Country of residence:United Kingdom
Address:Haines Watts, Northern Assurance Building, Manchester, United Kingdom, M2 4DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Jarion Limited
Notified on:22 February 2018
Status:Active
Country of residence:England
Address:C/O Haines Watts, Northern Assurance Building, Albert Square, Manchester, England, M2 4DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Richard Christie
Notified on:23 May 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Centurion House, Leyland Business Park, Centurion Way, Leyland, England, PR25 3GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jake William Pilkington
Notified on:23 May 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Centurion House, Leyland Business Park, Centurion Way, Leyland, England, PR25 3GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Roy Pickup
Notified on:23 May 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Centurion House, Leyland Business Park, Centurion Way, Leyland, England, PR25 3GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Tony Iain Allen
Notified on:23 December 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Centurion House, Leyland Business Park, Centurion Way, Leyland, England, PR25 3GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-07-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Address

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

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Change person director company with change date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Capital

Capital cancellation shares.

Download
2018-06-19Capital

Capital return purchase own shares.

Download
2018-06-16Persons with significant control

Notification of a person with significant control.

Download
2018-06-16Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.