Company number 01037476
Status Active
Incorporation Date 7 January 1972
Company Type Private Limited Company
Address UNIT 45, GRAVELLY INDUSTRIAL PARK, TYBURN ROAD, BIRMINGHAM, B24 8TG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of CERTUSS MECHANICAL SERVICES LIMITED are www.certussmechanicalservices.co.uk, and www.certuss-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Certuss Mechanical Services Limited is a Private Limited Company.
The company registration number is 01037476. Certuss Mechanical Services Limited has been working since 07 January 1972.
The present status of the company is Active. The registered address of Certuss Mechanical Services Limited is Unit 45 Gravelly Industrial Park Tyburn Road Birmingham B24 8tg. . BRAUNER, Mathias Karl Erwin is a Director of the company. Secretary LYONS, Michael Bernard has been resigned. Secretary ROBERTS, Gwendoline Josephine has been resigned. Director LYONS, Georgina has been resigned. Director LYONS, Michael Bernard has been resigned. Director ROBERTS, Peter Edmund has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Persons With Significant Control
Certuss Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
CERTUSS MECHANICAL SERVICES LIMITED Events
30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
14 Oct 2016
Confirmation statement made on 31 August 2016 with updates
05 Feb 2016
Accounts for a dormant company made up to 30 April 2015
18 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
24 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 73 more events
02 Feb 1988
Accounts for a small company made up to 31 December 1986
29 Oct 1987
Particulars of mortgage/charge
08 Jan 1987
Accounts for a small company made up to 31 December 1985
08 Jan 1987
Return made up to 14/11/86; full list of members
25 Jul 1986
Registered office changed on 25/07/86 from: 74 college road saltley birmingham 8
19 December 1994
Debenture
Delivered: 30 December 1994
Status: Satisfied
on 30 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1987
Single debenture
Delivered: 29 October 1987
Status: Satisfied
on 9 February 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1983
Mortgage
Delivered: 22 January 1983
Status: Satisfied
on 30 April 2009
Persons entitled: Lloyds Bank PLC
Description: F/H 74 college road saltley birmingham west midlands title…