UKBizDB.co.uk

CERTSIDE LIMITED

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

This company is commonly known as Certside Limited. The company was founded 40 years ago and was given the registration number 01800165. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Hoylands Farm, Tollerton, Nottinghamshire, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:CERTSIDE LIMITED
Company Number:01800165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Hoylands Farm, Tollerton, Nottinghamshire, NG12 4FU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoylands Farm, Little Lane, Tollerton, England, NG12 4FU

Director13 September 2017Active
The Homestead, Hoylands Farm, Little Lane, Tollerton, England, NG12 4FU

Director13 September 2017Active
Hoylands Farm, Tollerton, Nottingham, NG12 4FU

Director05 October 1994Active
Hoylands Farm, Tollerton, Nottingham, NG12 4FU

Secretary-Active
Newstead House, Pelham Road, Nottingham,

Secretary25 December 2014Active
Hoylands Farm, Tollerton, Nottingham, NG12 4FU

Director-Active
Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP

Director23 May 2022Active
NG13

Director05 October 1994Active
Hoylands Farm, Tollerton, Nottingham, NG12 4FU

Director-Active

People with Significant Control

Jennifer Mary Hoyland
Notified on:30 November 2021
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Hoylands Farm, Little Lane, Tollerton, England, NG12 4FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kathryn Margaret Hoyland
Notified on:19 January 2021
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:The Homestead, Hoylands Farm, Tollerton, England, NG12 4FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Timothy Hoyland
Notified on:22 June 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Hoylands Farm, Tollerton, Nottingham, England, NG12 4FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kathleen Mary Hoyland
Notified on:06 April 2016
Status:Active
Date of birth:November 1929
Nationality:British
Address:Hoylands Farm, Tollerton, Nottingham, NG12 4FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Exors Of Bertram Taylor Hoyland (Deceased)
Notified on:06 April 2016
Status:Active
Address:Hoylands Farm, Tollerton, NG12 4FU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.