UKBizDB.co.uk

CERTIKIN INTERNATIONAL LIMITED

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

This company is commonly known as Certikin International Limited. The company was founded 29 years ago and was given the registration number 03047290. The firm's registered office is in ESTATE WITNEY. You can find them at Unit 9 Witan Park, Avenue 2 Station Lane Industrial, Estate Witney, Oxfordshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:CERTIKIN INTERNATIONAL LIMITED
Company Number:03047290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 9 Witan Park, Avenue 2 Station Lane Industrial, Estate Witney, Oxfordshire, OX28 4FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Tungsten Park, Colletts Way, Witney, United Kingdom, OX29 0AX

Secretary25 January 2021Active
Unit 4 Tungsten Park, Colletts Way, Witney, United Kingdom, OX29 0AX

Director21 March 2022Active
Unit 4 Tungsten Park, Colletts Way, Witney, United Kingdom, OX29 0AX

Director19 January 2021Active
Unit 4 Tungsten Park, Colletts Way, Witney, United Kingdom, OX29 0AX

Director27 May 2021Active
Unit 4 Tungsten Park, Colletts Way, Witney, United Kingdom, OX29 0AX

Director01 July 2022Active
Unit 9 Witan Park, Avenue 2 Station Lane Industrial, Estate Witney, OX28 4FJ

Secretary01 February 2016Active
The Retreat Pwllmelin Road, Llandaff, Cardiff, CF5 2NL

Secretary06 February 1998Active
The Gnoll 40 Ridgeway, Newport, NP20 5AG

Secretary13 March 1997Active
Unit 9 Witan Park, Avenue 2 Station Lane Industrial, Estate Witney, OX28 4FJ

Secretary07 August 2020Active
Sant Luis 12, Sant Cugat Del Valles, Barcelona, Spain,

Secretary01 September 2003Active
Sylva, Glasllwch Lane, Newport, NP9 3PR

Secretary26 April 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary19 April 1995Active
Unit 9 Witan Park, Avenue 2 Station Lane Industrial, Estate Witney, OX28 4FJ

Director04 January 2016Active
Unit 9 Witan Park, Avenue 2 Station Lane Industrial, Estate Witney, OX28 4FJ

Director01 February 2016Active
C/Zabaloetxe 77, Loiu Vizcaya, Vizcaya, Spain,

Director01 March 2007Active
Wyndham House, Llandogo, Monmouthshire, NP5 4TN

Director16 November 1998Active
16 Charlemont House, Rochestown Road, Cork, Eire, IRISH

Director01 May 1995Active
The Retreat Pwllmelin Road, Llandaff, Cardiff, CF5 2NL

Director13 March 1998Active
The Retreat Pwllmelin Road, Llandaff, Cardiff, CF5 2NL

Director26 April 1995Active
Unit 9 Witan Park, Avenue 2 Station Lane Industrial, Estate Witney, OX28 4FJ

Director01 November 2011Active
C/Baroatxuri 26, Mungia, Vizcaya, Spain,

Director01 March 2007Active
38, 16th Floor, Auda Francesc Macia, Sabadell, Spain,

Director01 February 2013Active
5 Upper Belgrave Road, Clifton, Bristol, BS8 2XQ

Director04 May 1995Active
Avda Bartomeu 35, Bellaterra Cerdanyola Del Valles, Barcelona, Spain,

Director10 October 2003Active
Unit 4 Tungsten Park, Colletts Way, Witney, United Kingdom, OX29 0AX

Director27 September 1995Active
C-Cervera 6, Palau De Plegamans, Spain,

Director01 September 2003Active
Sant Luis 12, Sant Cugat Del Valles, Barcelona, Spain,

Director01 September 2003Active
C/ Valencia, 212 40 2a, Barcelona, Spain,

Director01 January 2009Active
Broadgate, Henfield Common North, Henfield, BN5 9RL

Director01 May 1995Active
13 Saint Marks Road, Gosport, PO12 2DA

Director18 July 2005Active
Sylva, Glasllwch Lane, Newport, NP9 3PR

Director26 April 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director19 April 1995Active

People with Significant Control

Fluidra Commercial Sau
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:Avda,Francesc Marcia,60, Planta 20 08208, Sabadell, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-28Mortgage

Mortgage charge whole release with charge number.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Address

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

Download
2021-11-29Address

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

Download
2021-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-25Accounts

Legacy.

Download
2021-10-25Other

Legacy.

Download
2021-10-25Other

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.