Certifiedproinstalls Ltd

General information

Name:

Certifiedproinstalls Limited

Office Address:

Unit 9 Tile Cross Trading Estate Tile Cross Road B33 0NW Birmingham

Number: 07927334

Incorporation date: 2012-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Certifiedproinstalls is a business located at B33 0NW Birmingham at Unit 9 Tile Cross Trading Estate. This enterprise was formed in 2012 and is registered as reg. no. 07927334. This enterprise has existed on the British market for twelve years now and the last known state is active. The firm known today as Certifiedproinstalls Ltd was known under the name Certified Professional Installations until 2012-12-06 at which point the business name got changed. The firm's declared SIC number is 33200, that means Installation of industrial machinery and equipment. The company's latest accounts cover the period up to December 31, 2022 and the latest annual confirmation statement was released on January 19, 2023.

1 transaction have been registered in 2014 with a sum total of £779.

Taking into consideration this specific enterprise's constant expansion, it was vital to acquire more company leaders: Lee S. and Christopher B. who have been participating in joint efforts for eleven years to exercise independent judgement of the following limited company. In order to find professional help with legal documentation, this specific limited company has been utilizing the skills of Christopher B. as a secretary for the last twelve years.

  • Previous company's names
  • Certifiedproinstalls Ltd 2012-12-06
  • Certified Professional Installations Limited 2012-01-27

Financial data based on annual reports

Company staff

Lee S.

Role: Director

Appointed: 07 August 2013

Latest update: 29 February 2024

Christopher B.

Role: Secretary

Appointed: 27 January 2012

Latest update: 29 February 2024

Christopher B.

Role: Director

Appointed: 27 January 2012

Latest update: 29 February 2024

People with significant control

Executives who control the firm include: Christopher B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher B.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee S.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 June 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 January 2013
Annual Accounts 15 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 19th January 2024 (CS01)
filed on: 2nd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Office 15 Alligator Storage 511 Garretts Green Lane

Post code:

B33 0SG

City / Town:

Birmingham

HQ address,
2013

Address:

Office 15 Alligator Storage 511 Garretts Green Lane

Post code:

B33 0SG

City / Town:

Birmingham

HQ address,
2014

Address:

Office 15 Alligator Storage 511 Garretts Green Lane

Post code:

B33 0SG

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 778.56
2014-03-06 3149898503 £ 778.56

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
12
Company Age

Similar companies nearby

Closest companies