CERTIFICATION EUROPE (UK) LIMITED

Register to unlock more data on OkredoRegister

CERTIFICATION EUROPE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08072433

Incorporation date

17/05/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Tower View, Kings Hill, West Malling ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2012)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon06/10/2023
Application to strike the company off the register
dot icon06/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon05/07/2023
Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28
dot icon05/07/2023
Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28
dot icon26/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon22/06/2021
Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to 30 Tower View Kings Hill West Malling ME19 4UY on 2021-06-22
dot icon24/11/2020
Cessation of Certification Europe Limited as a person with significant control on 2020-03-03
dot icon24/11/2020
Notification of Amtivo Group Limited as a person with significant control on 2020-03-03
dot icon24/11/2020
Secretary's details changed for Mr Michael Brophy on 2020-11-01
dot icon24/11/2020
Appointment of Mrs Susan Jane Grobbelaar as a director on 2020-03-31
dot icon24/11/2020
Appointment of Mr Michael Anthony Timms as a director on 2020-03-03
dot icon12/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-17 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon28/05/2018
Termination of appointment of David Ernest James as a director on 2018-01-01
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon06/04/2017
Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to Boundary House Cricket Field Road Uxbridge UB8 1QG on 2017-04-06
dot icon16/11/2016
Appointment of Mr Michael Brophy as a secretary on 2016-11-04
dot icon16/11/2016
Termination of appointment of John Ryan as a director on 2016-11-03
dot icon16/11/2016
Termination of appointment of John Ryan as a secretary on 2016-11-03
dot icon15/09/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon19/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon19/06/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/01/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon07/01/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon18/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon28/02/2013
Registered office address changed from 6-9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England on 2013-02-28
dot icon28/02/2013
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2013-02-28
dot icon30/08/2012
Appointment of Mr. David Ernest James as a director
dot icon17/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grobbelaar, Susan Jane
Director
31/03/2020 - 28/06/2023
83
Crockford, Thomas Leslie
Director
28/06/2023 - Present
54

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CERTIFICATION EUROPE (UK) LIMITED

CERTIFICATION EUROPE (UK) LIMITED is an(a) Dissolved company incorporated on 17/05/2012 with the registered office located at 30 Tower View, Kings Hill, West Malling ME19 4UY. 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 CERTIFICATION EUROPE (UK) LIMITED?

toggle

CERTIFICATION EUROPE (UK) LIMITED is currently Dissolved. It was registered on 17/05/2012 and dissolved on 02/01/2024.

Where is CERTIFICATION EUROPE (UK) LIMITED located?

toggle

CERTIFICATION EUROPE (UK) LIMITED is registered at 30 Tower View, Kings Hill, West Malling ME19 4UY.

What does CERTIFICATION EUROPE (UK) LIMITED do?

toggle

CERTIFICATION EUROPE (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CERTIFICATION EUROPE (UK) LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.