UKBizDB.co.uk

INTERNATIONAL HACCP CERTIFICATION LTD.

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

This company is commonly known as International Haccp Certification Ltd.. The company was founded 27 years ago and was given the registration number 03237840. The firm's registered office is in MIDDLESBROUGH. You can find them at 384 Linthorpe Road, , Middlesbrough, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTERNATIONAL HACCP CERTIFICATION LTD.
Company Number:03237840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:384 Linthorpe Road, Middlesbrough, England, TS5 6HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
384, Linthorpe Road, Middlesbrough, England, TS5 6HA

Secretary16 August 2001Active
384, Linthorpe Road, Middlesbrough, England, TS5 6HA

Director16 August 2001Active
384, Linthorpe Road, Middlesbrough, England, TS5 6HA

Director12 April 2011Active
49 Kirkleatham Street, Redcar, TS10 1QX

Secretary14 August 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary14 August 1996Active
Barnet House, Dudley Court, Dudley Road, Darlington, England, DL1 4GG

Director14 August 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director14 August 1996Active

People with Significant Control

Mr Brian Lawrence Fowler
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:Barnet House, Dudley Court, Darlington, DL1 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Hartley
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:384, Linthorpe Road, Middlesbrough, England, TS5 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Ainsworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:384, Linthorpe Road, Middlesbrough, England, TS5 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person secretary company with change date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Address

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

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Capital

Capital cancellation shares.

Download
2019-10-14Capital

Capital return purchase own shares.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.