Certel Engineering Services Limited

General information

Name:

Certel Engineering Services Ltd

Office Address:

Unit 11 Fisher Street Galleries 18 Fisher Street CA3 8RH Carlisle

Number: 05811893

Incorporation date: 2006-05-10

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

2006 marks the establishment of Certel Engineering Services Limited, the company that is situated at Unit 11 Fisher Street Galleries 18, Fisher Street in Carlisle. This means it's been 18 years Certel Engineering Services has existed in the business, as it was founded on 2006-05-10. The Companies House Reg No. is 05811893 and the postal code is CA3 8RH. The enterprise's registered with SIC code 43210 which stands for Electrical installation. 2020/05/31 is the last time company accounts were filed.

At the moment, there is a single managing director in the company: Lynsey M. (since 2021-12-20). For almost one year Michael C., had been functioning as a director for this firm until the resignation on 2021-12-20. As a follow-up a different director, namely Michael C. resigned 3 years ago.

Lynsey M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Lynsey M.

Role: Director

Appointed: 20 December 2021

Latest update: 1 April 2024

People with significant control

Lynsey M.
Notified on 20 December 2021
Nature of control:
over 3/4 of shares
Michael C.
Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 25 December 2021
Confirmation statement last made up date 11 December 2020
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 15 October 2013
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 16 September 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 7 August 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 29 September 2016
Annual Accounts 6 January 2018
Start Date For Period Covered By Report 2016-06-01
Date Approval Accounts 6 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 1st, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
17
Company Age

Closest Companies - by postcode