Company NameCertrac Limited
DirectorAsif Ahmed Maljee
Company StatusActive
Company Number03400581
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Asif Ahmed Maljee
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(26 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1049 Chorley New Road
Lostock
Bolton
BL6 4LN
Director NameMr Graham Bolderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCoach Operator
Country of ResidenceEngland
Correspondence AddressNewton Lodge
Newton Lane
Daresbury
Cheshire
WA4 4BG
Director NameMr Christopher Peck
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address101 Melbreck Road
Allerton
Liverpool
L18 9SG
Secretary NameBarbara Peck
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address101 Melbreck Road
Allerton
Liverpool
L18 9SG
Director NameMrs Barbara Peck
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2023(26 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Melbreck Road
Liverpool
L18 9SG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address1049 Chorley New Road
Lostock
Bolton
BL6 4LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Peck
50.00%
Ordinary
1 at £1Sbank LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£299,265
Cash£3,105
Current Liabilities£42,710

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

7 August 2006Delivered on: 8 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 July 2006Delivered on: 2 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: S t c house speke hall road liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 September 2000Delivered on: 29 September 2000
Satisfied on: 21 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings on the west side of speke hall road liverpool merseyside. T/no. MS394985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1997Delivered on: 28 August 1997
Satisfied on: 3 November 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Speke hall road speke liverpool t/no.MS86985 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Fully Satisfied

Filing History

19 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
20 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2009Return made up to 08/07/09; full list of members (3 pages)
24 July 2009Return made up to 08/07/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 August 2008Return made up to 08/07/08; full list of members (3 pages)
13 August 2008Return made up to 08/07/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
9 July 2007Registered office changed on 09/07/07 from: s t c house speke hall road liverpool merseyside L24 9HD (1 page)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
9 July 2007Registered office changed on 09/07/07 from: s t c house speke hall road liverpool merseyside L24 9HD (1 page)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
9 August 2006Return made up to 08/07/06; full list of members (7 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2006Return made up to 08/07/06; full list of members (7 pages)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2005Return made up to 08/07/05; full list of members (7 pages)
16 August 2005Return made up to 08/07/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
18 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
18 February 2003Total exemption full accounts made up to 31 July 2001 (6 pages)
18 February 2003Total exemption full accounts made up to 31 July 2001 (6 pages)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
18 February 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
28 January 2003First Gazette notice for compulsory strike-off (1 page)
28 January 2003First Gazette notice for compulsory strike-off (1 page)
14 October 2002Registered office changed on 14/10/02 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
14 October 2002Registered office changed on 14/10/02 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Return made up to 08/07/01; full list of members (6 pages)
20 July 2001Return made up to 08/07/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 08/07/00; full list of members (6 pages)
1 August 2000Return made up to 08/07/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
29 July 1999Return made up to 08/07/99; no change of members (4 pages)
29 July 1999Return made up to 08/07/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 August 1998Ad 08/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 1998Return made up to 08/07/98; full list of members (6 pages)
26 August 1998Ad 08/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 1998Return made up to 08/07/98; full list of members (6 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: gazette buildings 168 corporation street, birmingham west midlands B4 6TU (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: gazette buildings 168 corporation street, birmingham west midlands B4 6TU (1 page)
10 July 1997New secretary appointed (2 pages)
8 July 1997Incorporation (16 pages)
8 July 1997Incorporation (16 pages)