CERTEL ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CERTEL ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811893

Incorporation date

10/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05811893 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon07/08/2025
Registered office address changed to PO Box 4385, 05811893 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Lynsey Suzanne Allan Rose Mccandles changed to 05811893 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Lynsey Suzanne Allan Rose Mccandles changed to 05811893 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-23
dot icon22/12/2021
Registered office address changed from 7 Barn Close Torriano Avenue Kentish Town London NW25 2SY to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-22
dot icon22/12/2021
Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Michael Cronin as a director on 2021-12-20
dot icon21/12/2021
Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 2021-12-20
dot icon21/12/2021
Appointment of Michael Cronin as a director on 2021-12-20
dot icon21/12/2021
Cessation of Michael Joseph Cronin as a person with significant control on 2021-12-20
dot icon21/12/2021
Termination of appointment of Michael Joseph Cronin as a director on 2021-12-20
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon23/06/2020
Micro company accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon30/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon04/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon18/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon17/11/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon17/11/2010
Director's details changed for Michael Cronin on 2010-05-10
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 10/05/09; full list of members
dot icon03/06/2009
Appointment terminated director dmitrijs risics
dot icon03/06/2009
Appointment terminated secretary kristina girsa
dot icon02/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon01/08/2008
Return made up to 10/05/08; full list of members
dot icon17/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon04/06/2007
Return made up to 10/05/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon02/05/2007
Registered office changed on 02/05/07 from: 52 colman road custom house london E16 3LX
dot icon11/07/2006
Registered office changed on 11/07/06 from: 306 durnsford road wimbledon greater london SW19 8DU
dot icon10/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
11/12/2021
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Risičs Dmitrijs
Director
10/05/2006 - 01/06/2009
5
Cronin, Michael Joseph
Director
10/05/2006 - 20/12/2021
3
Mccandles, Lynsey Suzanne Allan Rose
Director
20/12/2021 - Present
76
Girsa, Kristina
Secretary
10/05/2006 - 01/06/2009
-
Cronin, Michael
Director
20/12/2021 - 20/12/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CERTEL ENGINEERING SERVICES LIMITED

CERTEL ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 10/05/2006 with the registered office located at 4385, 05811893 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERTEL ENGINEERING SERVICES LIMITED?

toggle

CERTEL ENGINEERING SERVICES LIMITED is currently Active. It was registered on 10/05/2006 .

Where is CERTEL ENGINEERING SERVICES LIMITED located?

toggle

CERTEL ENGINEERING SERVICES LIMITED is registered at 4385, 05811893 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CERTEL ENGINEERING SERVICES LIMITED do?

toggle

CERTEL ENGINEERING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CERTEL ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 07/08/2025: Registered office address changed to PO Box 4385, 05811893 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07.