Certquick Limited SHREWSBURY


Founded in 1996, Certquick, classified under reg no. 03190858 is an active company. Currently registered at North Point SY1 3BF, Shrewsbury the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Paola A., Susan L.. Of them, Paola A., Susan L. have been with the company the longest, being appointed on 21 April 2023. At present 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.

Certquick Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03190858
Date of Incorporation Thu, 25th Apr 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Paola A.

Position: Director

Appointed: 21 April 2023

Susan L.

Position: Director

Appointed: 21 April 2023

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Christine D.

Position: Director

Appointed: 03 September 2015

Resigned: 21 April 2023

Housemans Management Secretarial Limited

Position: Corporate Secretary

Appointed: 01 February 2005

Resigned: 30 October 2008

Harold L.

Position: Secretary

Appointed: 30 November 2001

Resigned: 01 February 2005

Adrian M.

Position: Director

Appointed: 01 June 2001

Resigned: 23 May 2003

Gerrard B.

Position: Director

Appointed: 24 June 1997

Resigned: 14 December 2006

Rachel A.

Position: Director

Appointed: 24 June 1997

Resigned: 11 September 2001

Stephen N.

Position: Secretary

Appointed: 25 April 1996

Resigned: 30 November 2001

Carl W.

Position: Director

Appointed: 25 April 1996

Resigned: 16 January 2001

Andrew H.

Position: Director

Appointed: 25 April 1996

Resigned: 03 September 2015

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 25 April 1996

Resigned: 25 April 1996

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1996

Resigned: 25 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets171717171717
Net Assets Liabilities171717171717
Other
Net Current Assets Liabilities171717171717
Total Assets Less Current Liabilities171717171717

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, March 2023
Free Download (3 pages)

Company search

Advertisements