CERTEX LIFTING LIMITED
DONCASTER EVER 2527 LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN11 8RY

Company number 05304747
Status Active
Incorporation Date 6 December 2004
Company Type Private Limited Company
Address UNIT C1 HARWORTH INDUSTRIAL ESTATE, BRYANS CLOSE HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8RY
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Ralf Paul Albert Wiberg as a director on 3 February 2017; Termination of appointment of George Peter Keith as a director on 3 February 2017. The most likely internet sites of CERTEX LIFTING LIMITED are www.certexlifting.co.uk, and www.certex-lifting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Retford Rail Station is 8.2 miles; to Doncaster Rail Station is 8.3 miles; to Retford Low Level Rail Station is 8.3 miles; to Bentley (S Yorks) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Certex Lifting Limited is a Private Limited Company. The company registration number is 05304747. Certex Lifting Limited has been working since 06 December 2004. The present status of the company is Active. The registered address of Certex Lifting Limited is Unit C1 Harworth Industrial Estate Bryans Close Harworth Doncaster South Yorkshire Dn11 8ry. . TOMKINSON, Adrian is a Secretary of the company. SMITH, Kevin John is a Director of the company. TOMKINSON, Adrian is a Director of the company. WIBERG, Ralf Paul Albert is a Director of the company. Secretary SMITH, Kevin John has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BERNTSSON, Sven Olof Christer has been resigned. Director BREHMER, Lars has been resigned. Director EKLOV, Erik has been resigned. Director GILLESPIE, Charles Dominic has been resigned. Director HOPE, Harald has been resigned. Director KARLSSON, Ola has been resigned. Director KEITH, George Peter has been resigned. Director MALMVIK, Martin Henrik has been resigned. Director RUTHBERG, Carl-Magnus Emil has been resigned. Director STRINGER, Anthony Robert has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
TOMKINSON, Adrian
Appointed Date: 21 February 2005

Director
SMITH, Kevin John
Appointed Date: 13 December 2004
63 years old

Director
TOMKINSON, Adrian
Appointed Date: 21 February 2005
62 years old

Director
WIBERG, Ralf Paul Albert
Appointed Date: 03 February 2017
65 years old

Resigned Directors

Secretary
SMITH, Kevin John
Resigned: 21 February 2005
Appointed Date: 05 January 2005

Secretary
EVERSECRETARY LIMITED
Resigned: 05 January 2005
Appointed Date: 06 December 2004

Director
BERNTSSON, Sven Olof Christer
Resigned: 01 November 2009
Appointed Date: 18 February 2008
76 years old

Director
BREHMER, Lars
Resigned: 30 July 2010
Appointed Date: 18 February 2008
76 years old

Director
EKLOV, Erik
Resigned: 01 November 2009
Appointed Date: 18 February 2008
53 years old

Director
GILLESPIE, Charles Dominic
Resigned: 31 December 2011
Appointed Date: 13 December 2004
61 years old

Director
HOPE, Harald
Resigned: 03 February 2017
Appointed Date: 16 March 2016
63 years old

Director
KARLSSON, Ola
Resigned: 03 February 2017
Appointed Date: 16 March 2016
54 years old

Director
KEITH, George Peter
Resigned: 03 February 2017
Appointed Date: 18 February 2008
73 years old

Director
MALMVIK, Martin Henrik
Resigned: 13 March 2013
Appointed Date: 01 November 2009
60 years old

Director
RUTHBERG, Carl-Magnus Emil
Resigned: 12 August 2015
Appointed Date: 13 March 2013
52 years old

Director
STRINGER, Anthony Robert
Resigned: 31 December 2013
Appointed Date: 13 December 2004
70 years old

Director
EVERDIRECTOR LIMITED
Resigned: 13 December 2004
Appointed Date: 06 December 2004

Persons With Significant Control

Mrs Antonia Margaret Axson Johnson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CERTEX LIFTING LIMITED Events

24 Mar 2017
Full accounts made up to 31 December 2016
16 Feb 2017
Appointment of Mr Ralf Paul Albert Wiberg as a director on 3 February 2017
16 Feb 2017
Termination of appointment of George Peter Keith as a director on 3 February 2017
16 Feb 2017
Termination of appointment of Ola Karlsson as a director on 3 February 2017
16 Feb 2017
Termination of appointment of Harald Hope as a director on 3 February 2017
...
... and 82 more events
23 Dec 2004
Accounting reference date extended from 31/12/05 to 31/05/06
23 Dec 2004
Ad 13/12/04--------- £ si 2@1=2 £ ic 1/3
20 Dec 2004
Registered office changed on 20/12/04 from: eversheds house 70 great bridgewater street manchester M1 5ES
14 Dec 2004
Company name changed ever 2527 LIMITED\certificate issued on 14/12/04
06 Dec 2004
Incorporation

CERTEX LIFTING LIMITED Charges

20 December 2012
Counterpart lease
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Baxter Farms Limited
Description: Interest in the deposit amounting to £5,000 see image for…
3 February 2009
Debenture
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 June 2007
Rent security deposit deed
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Pr-Alba Limited
Description: The deposit of £5,483.34 together with interest. See the…
23 February 2005
Debenture
Delivered: 1 March 2005
Status: Satisfied on 12 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2005
Mortgage debenture
Delivered: 12 January 2005
Status: Satisfied on 28 January 2009
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
6 January 2005
Debenture
Delivered: 11 January 2005
Status: Satisfied on 21 February 2008
Persons entitled: Bridon International Limited
Description: First fixed charge all its estates, rights or interests in…