UKBizDB.co.uk

CERTUS FIELD SERVICES LTD

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

This company is commonly known as Certus Field Services Ltd. The company was founded 10 years ago and was given the registration number 08895173. The firm's registered office is in WHITEHAVEN. You can find them at 125 Queen Street, , Whitehaven, Cumbria. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CERTUS FIELD SERVICES LTD
Company Number:08895173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:125 Queen Street, Whitehaven, Cumbria, England, CA28 7QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Cottage, Grindley Lane, Stoke-On-Trent, United Kingdom, ST3 7TA

Director14 February 2014Active
Ghylwood House, Gosforth, Seascale, England, CA20 1AH

Director01 March 2017Active

People with Significant Control

Mr Jason Lee Symons
Notified on:01 March 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Ghylwood House, Gosforth, Seascale, England, CA20 1AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Samantha Azubah Symons
Notified on:01 March 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Ghylwood House, Gosforth, Seascale, England, CA20 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Lee Symons
Notified on:14 February 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Ghylwood House, Gosforth, Seascale, England, CA20 1AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (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
2022-04-05Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Capital

Capital allotment shares.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Address

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

Download
2017-02-13Accounts

Change account reference date company current extended.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Address

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

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.