Founded in 2014, Certis (yorkshire) Accountants, classified under reg no. 08873969 is an active company. Currently registered at Apartment 20 Piccadily Loft M1 2PE, Manchester the company has been in the business for ten years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022. Since 11th April 2019 Certis (yorkshire) Accountants Ltd is no longer carrying the name Certis Certified Accountants.
The firm has one director. John W., appointed on 23 October 2023. There are currently no secretaries appointed. As of 5 May 2024, there were 4 ex directors - Abid A., Abid A. and others listed below. There were no ex secretaries.
Office Address | Apartment 20 Piccadily Loft |
Office Address2 | 70 Dale Street |
Town | Manchester |
Post code | M1 2PE |
Country of origin | United Kingdom |
Registration Number | 08873969 |
Date of Incorporation | Mon, 3rd Feb 2014 |
Industry | Accounting and auditing activities |
Industry | Bookkeeping activities |
End of financial Year | 28th February |
Company age | 10 years old |
Account next due date | Thu, 30th Nov 2023 (157 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Wed, 6th Nov 2024 (2024-11-06) |
Last confirmation statement dated | Mon, 23rd Oct 2023 |
The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is John W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Abid A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Wilson J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
John W.
Notified on | 23 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Abid A.
Notified on | 7 May 2019 |
Ceased on | 23 October 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Wilson J.
Notified on | 6 April 2016 |
Ceased on | 23 October 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Abid A.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
50,01-75% voting rights 25-50% shares |
Certis Certified Accountants | April 11, 2019 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-02-28 | 2016-02-28 |
Net Worth | 100 | -122 |
Balance Sheet | ||
Cash Bank In Hand | 100 | 1 334 |
Current Assets | 100 | 2 108 |
Debtors | 774 | |
Net Assets Liabilities Including Pension Asset Liability | 100 | -122 |
Tangible Fixed Assets | 2 419 | |
Reserves/Capital | ||
Called Up Share Capital | 100 | 100 |
Profit Loss Account Reserve | -222 | |
Shareholder Funds | 100 | -122 |
Other | ||
Creditors Due Within One Year | 4 649 | |
Fixed Assets | 2 419 | |
Net Current Assets Liabilities | 100 | -2 541 |
Number Shares Allotted | 100 | |
Par Value Share | 1 | |
Share Capital Allotted Called Up Paid | 100 | |
Tangible Fixed Assets Additions | 2 950 | |
Tangible Fixed Assets Cost Or Valuation | 2 950 | |
Tangible Fixed Assets Depreciation | 531 | |
Tangible Fixed Assets Depreciation Charged In Period | 531 | |
Total Assets Less Current Liabilities | 100 | -122 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 28th February 2023 filed on: 20th, November 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy