CERTECO LOGISTICS LTD

Register to unlock more data on OkredoRegister

CERTECO LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07400775

Incorporation date

08/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2010)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon26/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Notification of Anton Kalmokov as a person with significant control on 2021-04-27
dot icon14/07/2021
Appointment of Mr Shane Donald Joseph Kochan as a director on 2021-06-30
dot icon14/07/2021
Termination of appointment of Bianca Ann Allen as a director on 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon25/05/2021
Cessation of Valeriy Belotserkovskiy as a person with significant control on 2021-04-27
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2020
Notification of Valeriy Belotserkovskiy as a person with significant control on 2018-11-01
dot icon25/09/2020
Cessation of Yanina Andreyevna Pavlova as a person with significant control on 2018-11-01
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/07/2017
Notification of Yanina Andreyevna Pavlova as a person with significant control on 2016-04-06
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon05/01/2016
Director's details changed for Miss Bianca Ann Allen on 2016-01-01
dot icon20/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon05/10/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon01/08/2013
Appointment of Miss. Bianca Ann Allen as a director
dot icon31/07/2013
Appointment of Kingsley Secretaries Limited as a secretary
dot icon31/07/2013
Termination of appointment of Anne Crowhurst as a secretary
dot icon31/07/2013
Registered office address changed from Sycamores Woodcock Road East Wretham Thetford Norfolk IP24 1SE England on 2013-07-31
dot icon31/07/2013
Termination of appointment of John Crowhurst as a director
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon14/08/2011
Appointment of Mr Neil Stuart Galloway as a director
dot icon14/08/2011
Appointment of Mr Neil Stuart Galloway as a director
dot icon18/04/2011
Statement of capital following an allotment of shares on 2010-10-09
dot icon18/04/2011
Appointment of Mrs Anne Elizabeth Crowhurst as a secretary
dot icon18/04/2011
Termination of appointment of Neil Galloway as a director
dot icon18/04/2011
Termination of appointment of John Crowhurst as a secretary
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon08/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
156.77K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSLEY SECRETARIES LIMITED
Corporate Secretary
30/07/2013 - Present
354
Galloway, Neil Stuart
Director
01/06/2011 - Present
5
Galloway, Neil Stuart
Director
08/10/2010 - 15/04/2011
5
Allen, Bianca Ann
Director
30/07/2013 - 30/06/2021
63
Crowhurst, John
Director
08/10/2010 - 30/07/2013
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERTECO LOGISTICS LTD

CERTECO LOGISTICS LTD is an(a) Dissolved company incorporated on 08/10/2010 with the registered office located at Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0FD. There are currently 3 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 CERTECO LOGISTICS LTD?

toggle

CERTECO LOGISTICS LTD is currently Dissolved. It was registered on 08/10/2010 and dissolved on 23/12/2025.

Where is CERTECO LOGISTICS LTD located?

toggle

CERTECO LOGISTICS LTD is registered at Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0FD.

What does CERTECO LOGISTICS LTD do?

toggle

CERTECO LOGISTICS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CERTECO LOGISTICS LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.