CERTEX LIFTING LIMITED

Register to unlock more data on OkredoRegister

CERTEX LIFTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05304747

Incorporation date

06/12/2004

Size

Full

Contacts

Registered address

Registered address

Unit C1 Harworth Industrial Estate, Bryans Close Harworth, Doncaster, South Yorkshire DN11 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon13/10/2023
Termination of appointment of Ralf Paul Albert Wiberg as a director on 2023-09-30
dot icon13/10/2023
Appointment of Mr Erik Mattias Jaginder as a director on 2023-10-01
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Appointment of Mr Claes Birger Fredlund as a director on 2021-06-01
dot icon07/06/2021
Director's details changed for Mr Scott Jason Wilcox on 2021-06-07
dot icon07/06/2021
Termination of appointment of Philip Marie Frinsiscus Carolus Bruls as a director on 2021-05-28
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon22/06/2020
Appointment of Mr Philip Marie Frinsiscus Carolus Bruls as a director on 2020-06-22
dot icon22/06/2020
Termination of appointment of Kevin John Smith as a director on 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon22/08/2019
Termination of appointment of Adrian Tomkinson as a secretary on 2019-08-22
dot icon22/08/2019
Termination of appointment of Adrian Tomkinson as a director on 2019-08-22
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon25/09/2018
Termination of appointment of Per Ola Henrik Karlsson as a director on 2018-09-18
dot icon06/07/2018
Appointment of Mr Scott Jason Wilcox as a director on 2018-07-01
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon29/06/2017
Appointment of Mr per Ola Henrik Karlsson as a director on 2017-06-13
dot icon24/03/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Appointment of Mr Ralf Paul Albert Wiberg as a director on 2017-02-03
dot icon16/02/2017
Termination of appointment of George Peter Keith as a director on 2017-02-03
dot icon16/02/2017
Termination of appointment of Ola Karlsson as a director on 2017-02-03
dot icon16/02/2017
Termination of appointment of Harald Hope as a director on 2017-02-03
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon19/05/2016
Appointment of Mr Harald Hope as a director on 2016-03-16
dot icon19/05/2016
Appointment of Mr Ola Karlsson as a director on 2016-03-16
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Carl-Magnus Emil Ruthberg as a director on 2015-08-12
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon21/01/2014
Termination of appointment of Anthony Stringer as a director
dot icon18/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Appointment of Mr Carl-Magnus Emil Ruthberg as a director
dot icon22/04/2013
Termination of appointment of Martin Malmvik as a director
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon14/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon24/09/2012
Miscellaneous
dot icon19/09/2012
Miscellaneous
dot icon15/03/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Termination of appointment of Charles Gillespie as a director
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Appointment of Mr Martin Henrik Malmvik as a director
dot icon30/07/2010
Termination of appointment of Lars Brehmer as a director
dot icon21/05/2010
Registered office address changed from , Unit C1 Harworth Industrial, Estate, Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8NE on 2010-05-21
dot icon21/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon21/12/2009
Director's details changed for Charles Dominic Gillespie on 2009-12-21
dot icon21/12/2009
Director's details changed for Anthony Robert Stringer on 2009-12-21
dot icon21/12/2009
Director's details changed for George Peter Keith on 2009-12-21
dot icon21/12/2009
Director's details changed for Adrian Tomkinson on 2009-12-21
dot icon21/12/2009
Director's details changed for Kevin John Smith on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Adrian Tomkinson on 2009-12-21
dot icon21/12/2009
Director's details changed for Lars Brehmer on 2009-12-21
dot icon16/11/2009
Termination of appointment of Erik Eklov as a director
dot icon16/11/2009
Termination of appointment of Sven Berntsson as a director
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2008
Return made up to 06/12/08; full list of members
dot icon10/11/2008
Auditor's resignation
dot icon21/10/2008
Auditor's resignation
dot icon12/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon28/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon14/03/2008
Curr sho from 31/05/2008 to 31/12/2007
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon07/12/2007
Return made up to 06/12/07; full list of members
dot icon07/12/2007
Location of debenture register
dot icon07/12/2007
Location of register of members
dot icon07/12/2007
Registered office changed on 07/12/07 from:\unit C1 harworth industrial, estate, blyth road, harworth, doncaster, south yorkshire DN11 8NE
dot icon07/12/2007
Location of register of members
dot icon07/12/2007
Registered office changed on 07/12/07 from:\certex house, trafford court, doncaster, DN1 1PN
dot icon07/12/2007
Location of debenture register
dot icon29/06/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 06/12/06; full list of members
dot icon02/10/2006
Full accounts made up to 2006-05-31
dot icon13/02/2006
Return made up to 06/12/05; full list of members
dot icon29/06/2005
New director appointed
dot icon26/05/2005
Secretary resigned
dot icon26/05/2005
New secretary appointed
dot icon01/03/2005
Particulars of mortgage/charge
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Ad 05/01/05--------- £ si 99999@1=99999 £ ic 3/100002
dot icon17/01/2005
Nc inc already adjusted 05/01/05
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon12/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon23/12/2004
Ad 13/12/04--------- £ si 2@1=2 £ ic 1/3
dot icon20/12/2004
Registered office changed on 20/12/04 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon14/12/2004
Certificate of change of name
dot icon06/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiberg Ralf Paul Albert
Director
03/02/2017 - 30/09/2023
18
Fredlund, Claes Birger
Director
01/06/2021 - Present
7
Wilcox, Scott Jason
Director
01/07/2018 - Present
2
Jaginder, Erik Mattias
Director
01/10/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CERTEX LIFTING LIMITED

CERTEX LIFTING LIMITED is an(a) Active company incorporated on 06/12/2004 with the registered office located at Unit C1 Harworth Industrial Estate, Bryans Close Harworth, Doncaster, South Yorkshire DN11 8RY. 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 CERTEX LIFTING LIMITED?

toggle

CERTEX LIFTING LIMITED is currently Active. It was registered on 06/12/2004 .

Where is CERTEX LIFTING LIMITED located?

toggle

CERTEX LIFTING LIMITED is registered at Unit C1 Harworth Industrial Estate, Bryans Close Harworth, Doncaster, South Yorkshire DN11 8RY.

What does CERTEX LIFTING LIMITED do?

toggle

CERTEX LIFTING LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for CERTEX LIFTING LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.