Certification International Limited BICESTER


Certification International started in year 1995 as Private Limited Company with registration number 03005587. The Certification International company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bicester at St.edburgs Hall. Postal code: OX26 6BL. Since Friday 24th March 1995 Certification International Limited is no longer carrying the name Quayshelfco 492.

The company has 3 directors, namely Benoit B., Xavier D. and Jean-Marc F.. Of them, Jean-Marc F. has been with the company the longest, being appointed on 6 October 2015 and Benoit B. has been with the company for the least time - from 18 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan P. who worked with the the company until 19 December 2012.

Certification International Limited Address / Contact

Office Address St.edburgs Hall
Office Address2 Priory Road
Town Bicester
Post code OX26 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005587
Date of Incorporation Tue, 3rd Jan 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Benoit B.

Position: Director

Appointed: 18 July 2023

Xavier D.

Position: Director

Appointed: 02 February 2016

Jean-Marc F.

Position: Director

Appointed: 06 October 2015

Alexandre V.

Position: Director

Appointed: 01 April 2023

Resigned: 18 July 2023

Alexis D.

Position: Director

Appointed: 06 October 2015

Resigned: 01 April 2023

Thierry S.

Position: Director

Appointed: 19 December 2012

Resigned: 06 October 2015

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2012

Resigned: 31 August 2021

Emmanuel P.

Position: Director

Appointed: 19 December 2012

Resigned: 02 February 2016

Vincent O.

Position: Director

Appointed: 19 December 2012

Resigned: 30 September 2016

John P.

Position: Director

Appointed: 01 December 2007

Resigned: 06 October 2015

James P.

Position: Director

Appointed: 14 March 1995

Resigned: 19 December 2012

Susan P.

Position: Secretary

Appointed: 28 February 1995

Resigned: 19 December 2012

Nqh (co Sec) Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 1995

Resigned: 28 February 1995

Nqh Limited

Position: Corporate Nominee Director

Appointed: 03 January 1995

Resigned: 14 March 1995

Company previous names

Quayshelfco 492 March 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand106 66176 32143 33352 298
Current Assets499 959442 404441 394407 630
Debtors393 298366 083398 061355 332
Net Assets Liabilities  860 0281 638 237
Other Debtors11 3144 1151 7625 982
Other
Accrued Liabilities3 95041 49539 62739 627
Amounts Owed By Group Undertakings381 889361 873396 282349 333
Amounts Owed To Group Undertakings  182 0697 615 593
Bank Borrowings Overdrafts261   
Bank Overdrafts261   
Creditors319 259912 952222 8717 615 593
Investments Fixed Assets61 098641 505641 5059 448 315
Investments In Group Undertakings61 098641 505641 5059 448 315
Net Assets Liabilities Subsidiaries-81 774-102 380-186 961-615 146
Net Current Assets Liabilities180 700-470 548218 523-194 485
Other Taxation Social Security Payable1 122805-17-17
Percentage Class Share Held In Subsidiary 2525100
Prepayments Accrued Income9595  
Profit Loss Subsidiaries-1 0721 309101 479114 624
Total Assets Less Current Liabilities241 798170 957860 0289 253 830
Trade Creditors Trade Payables313 926870 652183 2442 197

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (126 pages)

Company search