Certes It Service Solutions Limited COLESHILL


Founded in 1983, Certes It Service Solutions, classified under reg no. 01697294 is an active company. Currently registered at 3 The Courtyard B46 1HQ, Coleshill the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2021-03-23 Certes It Service Solutions Limited is no longer carrying the name Certes Computing.

At the moment there are 2 directors in the the company, namely Robert L. and Richard K.. In addition one secretary - Richard K. - is with the firm. 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.

Certes It Service Solutions Limited Address / Contact

Office Address 3 The Courtyard
Office Address2 Roman Way
Town Coleshill
Post code B46 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01697294
Date of Incorporation Mon, 7th Feb 1983
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Robert L.

Position: Director

Appointed: 24 August 2017

Richard K.

Position: Director

Appointed: 25 July 2003

Richard K.

Position: Secretary

Appointed: 01 September 1997

Katherine M.

Position: Secretary

Resigned: 01 January 1996

Jonathan G.

Position: Director

Appointed: 26 October 2022

Resigned: 24 July 2023

Richard C.

Position: Director

Appointed: 01 June 2018

Resigned: 09 December 2020

Scott D.

Position: Director

Appointed: 06 January 2016

Resigned: 28 January 2022

Mark A.

Position: Director

Appointed: 11 March 2013

Resigned: 25 November 2013

Amir R.

Position: Director

Appointed: 19 November 2012

Resigned: 15 September 2016

James T.

Position: Director

Appointed: 12 July 2012

Resigned: 11 July 2014

Jeremy H.

Position: Director

Appointed: 01 July 2004

Resigned: 25 February 2005

Robert L.

Position: Director

Appointed: 25 September 2001

Resigned: 31 March 2004

David M.

Position: Director

Appointed: 17 March 1998

Resigned: 31 December 2001

Alan D.

Position: Director

Appointed: 01 August 1997

Resigned: 02 June 1998

Nigel L.

Position: Secretary

Appointed: 01 September 1996

Resigned: 30 July 1997

Nigel L.

Position: Director

Appointed: 01 May 1996

Resigned: 30 July 1997

Robert L.

Position: Secretary

Appointed: 01 January 1996

Resigned: 01 September 1996

Robert T.

Position: Director

Appointed: 11 September 1995

Resigned: 09 January 1997

David L.

Position: Director

Appointed: 01 April 1995

Resigned: 29 September 1997

Simon C.

Position: Director

Appointed: 01 December 1992

Resigned: 01 September 2017

Katherine M.

Position: Director

Appointed: 02 July 1991

Resigned: 28 February 2002

Robert L.

Position: Director

Appointed: 02 July 1991

Resigned: 01 September 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Certes Holdings Limited from Birmingham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Certes Holdings Limited

3 The Courtyard Roman Way, Coleshill, Birmingham, B46 1HQ, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 04656113
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Certes Computing March 23, 2021
Alpha-rac Computing November 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand393 573 107 040 115 29865 1337 645
Current Assets2 290 2452 789 8762 510 6163 707 5362 937 7524 832 0635 246 711
Debtors1 896 6722 789 8762 403 5763 707 5362 822 4544 766 9305 239 066
Net Assets Liabilities1 708 6771 761 4831 781 6012 038 6161 956 0182 915 8593 178 080
Other Debtors 3 238 2 42064 8233 0003 001
Property Plant Equipment43 662138 99494 12432 23241 53940 82624 876
Other
Accrued Liabilities Deferred Income     674 9551 042 069
Accumulated Depreciation Impairment Property Plant Equipment31 81272 52088 15210 93733 86622 44431 007
Additions Other Than Through Business Combinations Property Plant Equipment      6 579
Administrative Expenses     2 083 7342 136 409
Amounts Owed By Group Undertakings      621
Amounts Owed To Group Undertakings128 617580 866223 515254 080360 205698 943 
Average Number Employees During Period33333342322528
Bank Borrowings Overdrafts 30 694 131 108 91 51977 239
Bank Overdrafts 30 694 131 108 91 51977 239
Corporation Tax Payable38 503 15 87396 2894 881162 48266 451
Cost Sales     26 915 69023 712 135
Creditors625 2301 141 914806 0231 695 0281 015 3811 949 1672 088 256
Current Tax For Period     162 48366 451
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -13 305-2 612
Further Item Tax Increase Decrease Component Adjusting Items     -1 1201 888
Increase From Depreciation Charge For Year Property Plant Equipment 50 13655 17545 87326 156 22 529
Net Current Assets Liabilities1 665 0151 647 9621 704 5932 012 5081 922 3712 882 8963 158 455
Other Creditors      529 111
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 966
Other Disposals Property Plant Equipment      13 966
Other Taxation Social Security Payable91 082132 46193 866220 643156 523303 110322 209
Pension Other Post-employment Benefit Costs Other Pension Costs     44 71255 050
Prepayments Accrued Income58 69633 32831 11935 86412 76755 69747 551
Profit Loss     641 863262 221
Profit Loss On Ordinary Activities Before Tax     791 041326 060
Property Plant Equipment Gross Cost75 474211 514182 27643 16975 40563 27055 883
Staff Costs Employee Benefits Expense     1 128 5001 168 784
Taxation Including Deferred Taxation Balance Sheet Subtotal     7 8635 251
Tax Expense Credit Applicable Tax Rate     150 29861 951
Tax Tax Credit On Profit Or Loss On Ordinary Activities     149 17863 839
Total Assets Less Current Liabilities1 708 6771 786 9561 798 7172 044 7401 963 9102 923 7223 183 331
Total Borrowings   642 158 91 51977 239
Trade Creditors Trade Payables26 068107 70341 25638 24579 79018 15851 177
Trade Debtors Trade Receivables1 837 9762 744 7362 372 4573 669 2522 744 8644 708 2335 187 893
Wages Salaries     974 793999 160
Accrued Liabilities340 960290 190431 513443 613413 982  
Capital Commitments134 221      
Corporation Tax Recoverable 8 574     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 42839 543123 0883 227  
Disposals Property Plant Equipment 33 91839 543173 0813 416  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 5455 805    
Number Shares Issued Fully Paid 100100100100  
Par Value Share 1111  
Provisions For Liabilities Balance Sheet Subtotal 25 47317 1166 1247 892  
Total Additions Including From Business Combinations Property Plant Equipment 169 95810 30533 97435 652  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 16th, October 2023
Free Download (20 pages)

Company search

Advertisements