UK CERTIFICATION LIMITED - LANGPORT
Company Profile | Company Filings |
Overview
UK CERTIFICATION LIMITED is a Private Limited Company from LANGPORT ENGLAND and has the status: Active.
UK CERTIFICATION LIMITED was incorporated 18 years ago on 23/06/2005 and has the registered number: 05488853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
UK CERTIFICATION LIMITED was incorporated 18 years ago on 23/06/2005 and has the registered number: 05488853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
UK CERTIFICATION LIMITED - LANGPORT
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
5 WESTOVER TRADING ESTATE
LANGPORT
TA10 9RB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BARNCREST NO.207 LIMITED (until 02/11/2005)
BARNCREST NO.207 LIMITED (until 02/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH ANN CLARK | Dec 1949 | British | Director | 2005-12-01 | CURRENT |
MR LEE TAYLOR | May 1973 | British | Director | 2022-09-16 | CURRENT |
MR ROBERT HARRY CLARK | Nov 1944 | British | Director | 2005-10-25 | CURRENT |
TERENCE LESLIE COBAIN | Jun 1950 | British | Director | 2005-12-01 | CURRENT |
MR TERENCE FRANCIS STEVENSON | Feb 1953 | British | Director | 2016-06-08 | CURRENT |
MR SIMON PETER EASTWOOD | Jun 1964 | British | Director | 2019-06-28 | CURRENT |
CARON ELIZABETH COBAIN | Aug 1959 | British | Director | 2005-12-01 | CURRENT |
MR RICHARD JOHN MORRIS | Apr 1947 | British | Secretary | 2005-12-01 UNTIL 2012-04-01 | RESIGNED |
FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Corporate Director | 2005-06-23 UNTIL 2005-10-25 | RESIGNED | ||
MR RICHARD JOHN MORRIS | Apr 1947 | British | Director | 2005-12-01 UNTIL 2012-04-01 | RESIGNED |
ELIZABETH ANN CLARK | Dec 1949 | British | Secretary | 2005-10-25 UNTIL 2006-03-24 | RESIGNED |
JEFFREY WATTERSON | Feb 1938 | British | Director | 2005-12-01 UNTIL 2012-09-27 | RESIGNED |
MR DENNIS WALTER GRIMSEY | Apr 1948 | British | Director | 2005-12-01 UNTIL 2012-04-01 | RESIGNED |
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED | Director | 2005-06-23 UNTIL 2005-10-25 | RESIGNED | ||
MR DAVID HOLT | Mar 1947 | British | Director | 2013-03-14 UNTIL 2017-04-03 | RESIGNED |
MR PETER ALAN PINDER | Jan 1952 | British | Director | 2017-04-03 UNTIL 2019-06-28 | RESIGNED |
MR TERENCE FRANCIS STEVENSON | Feb 1953 | British | Director | 2005-12-01 UNTIL 2015-10-19 | RESIGNED |
FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Corporate Secretary | 2005-06-23 UNTIL 2005-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Janner & Kernow | 2023-08-10 | St. Austell Cornwall | Significant influence or control | |
Mr Simon Peter Eastwood | 2019-06-28 - 2023-08-10 | 6/1964 | Langport | Significant influence or control |
Mr Peter Pinder | 2017-04-03 - 2019-06-28 | 1/1952 | Taunton Somerset | Significant influence or control |
Mrs Caron Elizabeth Cobain | 2016-04-06 - 2023-08-10 | 8/1959 | Langport | Significant influence or control |
Mr Terence Leslie Cobain | 2016-04-06 - 2023-08-10 | 6/1950 | Langport | Significant influence or control |
Mr Terence Francis Stevenson | 2016-04-06 - 2023-08-10 | 2/1953 | Langport | Significant influence or control |
Mr David Holt | 2016-04-06 - 2017-04-03 | 3/1947 | Taunton Somerset | Significant influence or control |
Mrs Elizabeth Ann Clark | 2016-04-06 | 12/1949 | Taunton Somerset | Significant influence or control |
Mr Robert Harry Clark | 2016-04-06 | 11/1944 | Taunton Somerset | Significant influence or control |
Mission House (Hull) Holdings Limited | 2016-04-06 | Hull | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
UK Certification Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-25 | 31-10-2022 | £178,034 Cash £163,548 equity |
UK Certification Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-30 | 31-10-2021 | £214,459 Cash £248,820 equity |
UK Certification Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-30 | 31-10-2020 | £146,928 Cash £197,340 equity |
UK Certification Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-29 | 31-10-2019 | £102,110 Cash £143,253 equity |
UK Certification Limited - Period Ending 2018-10-31 | 2019-07-31 | 31-10-2018 | £124,427 Cash £145,748 equity |
UK Certification Limited - Period Ending 2017-10-31 | 2018-07-28 | 31-10-2017 | £135,149 Cash £156,936 equity |
UK Certification Limited - Period Ending 2016-10-31 | 2017-07-28 | 31-10-2016 | £60,994 Cash £90,971 equity |
UK Certification Limited - Period Ending 2015-10-31 | 2016-07-27 | 31-10-2015 | £21,323 Cash £55,959 equity |