Certech International Limited WINDSOR


Founded in 1985, Certech International, classified under reg no. 01893781 is an active company. Currently registered at York House SL4 1DD, Windsor the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Eileen M., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 18 September 2020 and Eileen M. has been with the company for the least time - from 16 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Certech International Limited Address / Contact

Office Address York House
Office Address2 Sheet Street
Town Windsor
Post code SL4 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01893781
Date of Incorporation Fri, 8th Mar 1985
Industry Dormant Company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Eileen M.

Position: Director

Appointed: 16 December 2021

Paul B.

Position: Director

Appointed: 18 September 2020

Keith H.

Position: Secretary

Resigned: 31 December 1993

Alexander B.

Position: Director

Appointed: 20 May 2021

Resigned: 01 November 2021

Stephanie M.

Position: Director

Appointed: 28 June 2018

Resigned: 04 July 2022

Claire C.

Position: Director

Appointed: 19 October 2016

Resigned: 18 September 2020

Paul B.

Position: Director

Appointed: 04 July 2016

Resigned: 28 June 2018

Andrew R.

Position: Director

Appointed: 04 July 2016

Resigned: 19 October 2016

Stephanie M.

Position: Secretary

Appointed: 04 July 2016

Resigned: 04 July 2022

Michael T.

Position: Director

Appointed: 15 March 2010

Resigned: 04 July 2016

Andrew H.

Position: Director

Appointed: 15 March 2010

Resigned: 13 October 2015

Charles C.

Position: Director

Appointed: 31 March 2008

Resigned: 10 September 2014

Michael K.

Position: Director

Appointed: 31 March 2008

Resigned: 15 March 2010

Simon H.

Position: Director

Appointed: 31 March 2008

Resigned: 04 July 2016

Simon H.

Position: Secretary

Appointed: 31 March 2008

Resigned: 04 July 2016

Oliver M.

Position: Secretary

Appointed: 19 September 2007

Resigned: 31 March 2008

Kenneth R.

Position: Director

Appointed: 23 July 2007

Resigned: 31 March 2008

Richard S.

Position: Director

Appointed: 08 May 2007

Resigned: 09 July 2007

Anne S.

Position: Director

Appointed: 01 December 2006

Resigned: 31 March 2008

Mosheh K.

Position: Director

Appointed: 01 August 2006

Resigned: 07 May 2007

Stephen H.

Position: Director

Appointed: 29 March 2005

Resigned: 31 March 2010

Wendy P.

Position: Secretary

Appointed: 31 October 2002

Resigned: 31 March 2008

Terrence G.

Position: Director

Appointed: 14 November 2001

Resigned: 01 August 2006

Dennis D.

Position: Director

Appointed: 14 November 2001

Resigned: 30 June 2003

David C.

Position: Secretary

Appointed: 14 November 2001

Resigned: 04 September 2007

Robert T.

Position: Director

Appointed: 20 June 2000

Resigned: 01 December 2006

Mary B.

Position: Secretary

Appointed: 06 April 1999

Resigned: 14 November 2001

David C.

Position: Secretary

Appointed: 12 March 1998

Resigned: 06 April 1999

John W.

Position: Secretary

Appointed: 12 March 1998

Resigned: 31 October 2002

George C.

Position: Director

Appointed: 01 December 1994

Resigned: 14 November 2001

Robert C.

Position: Director

Appointed: 01 December 1994

Resigned: 14 November 2001

Nicholas F.

Position: Director

Appointed: 01 December 1994

Resigned: 20 June 2000

Sally J.

Position: Secretary

Appointed: 01 January 1994

Resigned: 02 February 1999

Dennis D.

Position: Director

Appointed: 01 January 1994

Resigned: 05 June 1998

David B.

Position: Director

Appointed: 23 October 1991

Resigned: 05 June 1998

Stuart U.

Position: Director

Appointed: 19 September 1991

Resigned: 31 January 1997

Jack S.

Position: Director

Appointed: 19 September 1991

Resigned: 31 December 1993

Jesse R.

Position: Director

Appointed: 19 September 1991

Resigned: 31 August 1994

Keith H.

Position: Director

Appointed: 19 September 1991

Resigned: 29 March 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Morgan Advanced Materials Plc from Windsor, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Morgan Advanced Materials Plc

York House Sheet Street, Windsor, Berkshire, SL4 1DD, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered The Registrar Of Companies For England, Wales & Scotland
Registration number 0286773
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 4th, October 2023
Free Download (4 pages)

Company search