CERTASS LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
CERTASS LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
CERTASS LIMITED was incorporated 22 years ago on 09/01/2002 and has the registered number: 04350234. The accounts status is FULL and accounts are next due on 30/09/2024.
CERTASS LIMITED was incorporated 22 years ago on 09/01/2002 and has the registered number: 04350234. The accounts status is FULL and accounts are next due on 30/09/2024.
CERTASS LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17 MAIN STREET
NEWCASTLE UPON TYNE
NE20 9NH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM COATES | Mar 1970 | British | Director | 2023-02-15 | CURRENT |
MR JONATHAN EDWARD VANSTONE | Jul 1973 | British | Director | 2018-01-01 | CURRENT |
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2021-05-25 | CURRENT | ||
MR JASON MARTIN CLEMMIT | Dec 1970 | British | Director | 2013-05-22 | CURRENT |
MRS MARJORY LESLIE DAWSON | Mar 1954 | British | Secretary | 2006-04-01 UNTIL 2015-04-01 | RESIGNED |
MR BLAIR JOHN HOUSTON | Secretary | 2019-10-24 UNTIL 2021-05-25 | RESIGNED | ||
PATRICIA MARY WALKER | Dec 1950 | Secretary | 2002-01-09 UNTIL 2005-08-23 | RESIGNED | |
MR ALASTAIR FORBES WILSON | Mar 1979 | British | Director | 2013-01-18 UNTIL 2018-06-29 | RESIGNED |
MR ALASTAIR FORBES WILSON | Secretary | 2015-04-01 UNTIL 2018-06-29 | RESIGNED | ||
MISS FIONA ELIZABETH ROSS | Jun 1983 | British | Director | 2013-05-22 UNTIL 2020-04-27 | RESIGNED |
STEPHEN CHARLES WALKER | Mar 1960 | British | Director | 2002-01-09 UNTIL 2006-05-05 | RESIGNED |
PATRICIA MARY WALKER | Dec 1950 | Director | 2002-02-06 UNTIL 2005-08-23 | RESIGNED | |
MR JOHN BRUCE STRUTHERS | Mar 1966 | British | Director | 2022-05-10 UNTIL 2023-02-15 | RESIGNED |
MRS JENNIFER LESLEY REID | May 1981 | British | Director | 2013-01-18 UNTIL 2021-05-20 | RESIGNED |
MR BARRIE ROBERT SMITH-WRIGHT | Oct 1954 | British | Director | 2013-05-22 UNTIL 2018-08-16 | RESIGNED |
MR WILLIAM COATES | Mar 1970 | British | Director | 2021-04-30 UNTIL 2022-05-10 | RESIGNED |
MR PETER THOMAS DAWSON | Jan 1954 | British | Director | 2002-01-09 UNTIL 2002-02-05 | RESIGNED |
MR PETER THOMAS DAWSON | Jan 1954 | British | Director | 2005-08-23 UNTIL 2021-04-30 | RESIGNED |
MR JEREMY MACDUFF BRETTELL | Jul 1961 | British | Director | 2018-09-05 UNTIL 2021-04-30 | RESIGNED |
MR MICHAEL BILLINGTON | Mar 1947 | British | Director | 2013-05-22 UNTIL 2017-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Accelerant Holdings Uk Ltd. | 2021-04-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Thomas Dawson | 2017-01-09 - 2021-04-30 | 1/1954 | Newcastle Upon Tyne | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Certass Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-23 | 31-12-2019 | £807,386 Cash £982,461 equity |
Certass Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-07 | 31-12-2017 | £746,893 Cash £919,341 equity |