CERTES LIMITED
CARLISLE AMPSAND LIMITED

Hellopages » Cumbria » Carlisle » CA1 1PN

Company number 05129618
Status Active
Incorporation Date 17 May 2004
Company Type Private Limited Company
Address 6 BRUNSWICK STREET, CARLISLE, ENGLAND, CA1 1PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 . The most likely internet sites of CERTES LIMITED are www.certes.co.uk, and www.certes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Certes Limited is a Private Limited Company. The company registration number is 05129618. Certes Limited has been working since 17 May 2004. The present status of the company is Active. The registered address of Certes Limited is 6 Brunswick Street Carlisle England Ca1 1pn. The company`s financial liabilities are £46.51k. It is £-11.83k against last year. The cash in hand is £52.25k. It is £51.28k against last year. And the total assets are £79.79k, which is £79.79k against last year. COX, Carol Ann is a Secretary of the company. COX, David George, Dr is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


certes Key Finiance

LIABILITIES £46.51k
-21%
CASH £52.25k
+5264%
TOTAL ASSETS £79.79k
All Financial Figures

Current Directors

Secretary
COX, Carol Ann
Appointed Date: 21 May 2004

Director
COX, David George, Dr
Appointed Date: 21 May 2004
74 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 May 2004
Appointed Date: 17 May 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 May 2004
Appointed Date: 17 May 2004

Persons With Significant Control

Dr David George Cox
Notified on: 1 January 2017
74 years old
Nature of control: Ownership of shares – 75% or more

CERTES LIMITED Events

25 May 2017
Confirmation statement made on 11 May 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 June 2016
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

18 May 2016
Secretary's details changed for Carol Ann Cox on 18 May 2016
18 May 2016
Director's details changed for Mr David George Cox on 18 May 2016
...
... and 30 more events
01 Jun 2004
Director resigned
01 Jun 2004
Registered office changed on 01/06/04 from: 12 york place leeds west yorkshire LS1 2DS
01 Jun 2004
New secretary appointed
01 Jun 2004
New director appointed
17 May 2004
Incorporation