CERTAS ENERGY (ISLE OF MAN) LIMITED

Register to unlock more data on OkredoRegister

CERTAS ENERGY (ISLE OF MAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06324403

Incorporation date

25/07/2007

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Allday House, Warrington Road, Birchwood WA3 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon29/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon27/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Termination of appointment of Steven Michael Taylor as a director on 2023-03-30
dot icon11/04/2023
Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30
dot icon17/08/2022
Registered office address changed from 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 2022-08-17
dot icon14/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon15/02/2018
Termination of appointment of Angus Ross as a secretary on 2017-10-27
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/10/2017
Termination of appointment of Conor Joseph Murphy as a director on 2017-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon20/04/2017
Appointment of Mr Daniel Stephen Paul Little as a director on 2017-03-31
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon26/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a secretary on 2016-06-30
dot icon30/06/2016
Appointment of Mr Angus Ross as a secretary on 2016-06-30
dot icon31/03/2016
Appointment of Mr Steven Michael Taylor as a director on 2016-03-31
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Paul Thomas Vian as a director on 2015-02-12
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/09/2013
Certificate of change of name
dot icon27/09/2013
Change of name notice
dot icon22/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon14/02/2013
Secretary's details changed for Mr Ian Mackie on 2013-02-14
dot icon22/10/2012
Appointment of Mr Ian Mackie as a secretary
dot icon22/10/2012
Termination of appointment of Jonathan Stewart as a secretary
dot icon20/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon20/08/2012
Secretary's details changed for Jonathan Stewart on 2012-08-13
dot icon09/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/02/2012
Appointment of Jonathan Stewart as a secretary
dot icon14/02/2012
Appointment of Conor Joseph Murphy as a director
dot icon13/02/2012
Certificate of change of name
dot icon13/02/2012
Termination of appointment of Gerard Whyte as a secretary
dot icon13/02/2012
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 2012-02-13
dot icon13/02/2012
Appointment of Paul Thomas Vian as a director
dot icon13/02/2012
Termination of appointment of Christopher Peacock as a director
dot icon13/02/2012
Termination of appointment of Gerard O'keeffe as a director
dot icon13/02/2012
Termination of appointment of Niall Ennis as a director
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon13/10/2010
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 2010-10-13
dot icon09/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Registered office address changed from a Days Healthcare Uk Ltd North Road, Bridgend Industrial Bridgend Industrial Estate Bridgend Cf31 3Top on 2010-06-22
dot icon26/03/2010
Appointment of Mr Gerard O'keeffe as a director
dot icon25/02/2010
Termination of appointment of Michael Alden as a director
dot icon14/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/07/2009
Return made up to 25/07/09; full list of members
dot icon26/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/08/2008
Return made up to 25/07/08; full list of members
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
Director resigned
dot icon14/09/2007
Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New secretary appointed
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon03/09/2007
Registered office changed on 03/09/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon23/08/2007
Certificate of change of name
dot icon25/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Steven Michael
Director
31/03/2016 - 30/03/2023
125
Little, Daniel Stephen Paul
Director
31/03/2017 - Present
115
Brotherton, Eileen Frances
Director
30/03/2023 - Present
98

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERTAS ENERGY (ISLE OF MAN) LIMITED

CERTAS ENERGY (ISLE OF MAN) LIMITED is an(a) Active company incorporated on 25/07/2007 with the registered office located at 1st Floor Allday House, Warrington Road, Birchwood WA3 6GR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERTAS ENERGY (ISLE OF MAN) LIMITED?

toggle

CERTAS ENERGY (ISLE OF MAN) LIMITED is currently Active. It was registered on 25/07/2007 .

Where is CERTAS ENERGY (ISLE OF MAN) LIMITED located?

toggle

CERTAS ENERGY (ISLE OF MAN) LIMITED is registered at 1st Floor Allday House, Warrington Road, Birchwood WA3 6GR.

What does CERTAS ENERGY (ISLE OF MAN) LIMITED do?

toggle

CERTAS ENERGY (ISLE OF MAN) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CERTAS ENERGY (ISLE OF MAN) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.