CERTRAC LIMITED

Register to unlock more data on OkredoRegister

CERTRAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03400581

Incorporation date

08/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stc House, Speke Hall Road, Liverpool L24 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/11/2024
Director's details changed for Mr Asif Ahmed Maljee on 2024-11-13
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon13/11/2024
Change of details for Mr Asif Ahmed Maljee as a person with significant control on 2024-11-13
dot icon12/11/2024
Registered office address changed from 1049 Chorley New Road Lostock Bolton BL6 4LN England to Stc House Speke Hall Road Liverpool L24 9HD on 2024-11-12
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon23/01/2024
Termination of appointment of Barbara Peck as a secretary on 2024-01-03
dot icon23/01/2024
Registered office address changed from 101 Melbreck Road Liverpool L18 9SG England to 1049 Chorley New Road Lostock Bolton BL6 4LN on 2024-01-23
dot icon23/01/2024
Appointment of Mr Asif Ahmed Maljee as a director on 2024-01-03
dot icon23/01/2024
Notification of Asif Ahmed Maljee as a person with significant control on 2024-01-03
dot icon23/01/2024
Termination of appointment of Barbara Peck as a director on 2024-01-03
dot icon23/01/2024
Cessation of Barbara Peck as a person with significant control on 2024-01-03
dot icon19/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon23/08/2023
Satisfaction of charge 4 in full
dot icon23/08/2023
Satisfaction of charge 3 in full
dot icon18/08/2023
Appointment of Mrs Barbara Peck as a director on 2023-08-05
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon16/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon11/08/2023
Termination of appointment of Christopher Peck as a director on 2023-04-03
dot icon03/07/2023
Notification of Barbara Peck as a person with significant control on 2023-04-03
dot icon03/07/2023
Cessation of Christopher Peck as a person with significant control on 2023-04-03
dot icon03/07/2023
Registered office address changed from Stc House, Speke Hall Road Liverpool Merseyside L24 9HD to 101 Melbreck Road Liverpool L18 9SG on 2023-07-03
dot icon19/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon20/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2009
Return made up to 08/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon13/08/2008
Return made up to 08/07/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/07/2007
Registered office changed on 09/07/07 from: s t c house speke hall road liverpool merseyside L24 9HD
dot icon09/07/2007
Return made up to 08/07/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Director resigned
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Declaration of assistance for shares acquisition
dot icon09/08/2006
Return made up to 08/07/06; full list of members
dot icon08/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon07/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/08/2005
Return made up to 08/07/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/10/2004
Return made up to 08/07/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/07/2003
Return made up to 08/07/03; full list of members
dot icon18/02/2003
Compulsory strike-off action has been discontinued
dot icon18/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon18/02/2003
Total exemption full accounts made up to 2001-07-31
dot icon28/01/2003
First Gazette notice for compulsory strike-off
dot icon14/10/2002
Registered office changed on 14/10/02 from: st georges house 215-219 chester road manchester M15 4JE
dot icon15/03/2002
Resolutions
dot icon20/07/2001
Return made up to 08/07/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-07-31
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon01/08/2000
Return made up to 08/07/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-07-31
dot icon29/07/1999
Return made up to 08/07/99; no change of members
dot icon10/05/1999
Accounts for a small company made up to 1998-07-31
dot icon26/08/1998
Ad 08/07/98--------- £ si 1@1=1 £ ic 1/2
dot icon26/08/1998
Return made up to 08/07/98; full list of members
dot icon28/08/1997
Particulars of mortgage/charge
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New secretary appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
Registered office changed on 10/07/97 from: gazette buildings 168 corporation street, birmingham west midlands B4 6TU
dot icon08/07/1997
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
31/07/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
855.95K
-
0.00
9.46K
-
2022
1
864.48K
-
0.00
7.10K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peck, Christopher
Director
08/07/1997 - 03/04/2023
4
Peck, Barbara
Director
05/08/2023 - 03/01/2024
3
Maljee, Asif Ahmed
Director
03/01/2024 - Present
2
Peck, Barbara
Secretary
08/07/1997 - 03/01/2024
-

Persons with Significant Control

5
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 CERTRAC LIMITED

CERTRAC LIMITED is an(a) Active company incorporated on 08/07/1997 with the registered office located at Stc House, Speke Hall Road, Liverpool L24 9HD. 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 CERTRAC LIMITED?

toggle

CERTRAC LIMITED is currently Active. It was registered on 08/07/1997 .

Where is CERTRAC LIMITED located?

toggle

CERTRAC LIMITED is registered at Stc House, Speke Hall Road, Liverpool L24 9HD.

What does CERTRAC LIMITED do?

toggle

CERTRAC LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CERTRAC LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.