About

Registered Number: 03959052
Date of Incorporation: 29/03/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 45 Phoenix Business Park, Avenue Road, Birmingham, B7 4NU,

 

Based in Birmingham, Certuss Group Holdings Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUNER, Mathias Karl Erwin 20 May 2009 - 1
LYONS, Michael Bernard 31 March 2000 15 March 2004 1
ROBERTS, Peter Edmund 09 January 2004 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Georgina 31 March 2000 15 March 2004 1
ROBERTS, Gwendoline Josephine 15 March 2004 20 May 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
CH01 - Change of particulars for director 25 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 27 September 2010
AA01 - Change of accounting reference date 07 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 07 June 2009
RESOLUTIONS - N/A 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 05 April 2005
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
CERTNM - Change of name certificate 17 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
123 - Notice of increase in nominal capital 10 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
AA - Annual Accounts 16 January 2004
225 - Change of Accounting Reference Date 18 December 2003
AA - Annual Accounts 04 December 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 11 May 2001
CERTNM - Change of name certificate 18 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.