CERTI-FI SCHEMES LIMITED

STRAWBERRY FIELDS, EUXTON LANE, CHORLEY  PR7 1PS
  • Active
  • Private Limited Company
  • Company No. 08823843
  • Last Updated: 01 Mar 2024

Company Profile

CERTI-FI SCHEMES LIMITED was incorporated on Monday, December 23, 2013 as a Private Limited Company with registered address in CHORLEY. CERTI-FI SCHEMES LIMITED has the status: Active and it's listed in the following category: Management consultancy activities other than financial management. This Private Limited Company has been operating for 10 years 8 months and 30 days.

Name CERTI-FI SCHEMES LIMITED
Company number 08823843
Company type Private Limited Company
Incorporation date 23 Dec 2013
Status Active
Industry (SIC 2007)

Address

Registered Address STRAWBERRY FIELDS
EUXTON LANE
CHORLEY
PR7 1PS
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Jarion Northern Assurance Building, Square, 9-21 Princess Street, M2 4DN Dates: Thursday, February 22, 2018 - Thursday, February 22, 2018
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Jarion Albert Square, 9-21 Princess Street, M2 4DN Dates: Thursday, February 22, 2018 - Thursday, February 22, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Jarion Limited Northern Assurance Building, Albert Square, 9-21 Princess Street, M2 4DN Dates: Thursday, February 22, 2018 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mr Jake William Pilkington Nationality: British Dates: Tuesday, May 23, 2017 - Thursday, February 22, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr John Richard Christie Nationality: British Dates: Tuesday, May 23, 2017 - Thursday, February 22, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Anthony Roy Pickup Nationality: British Dates: Tuesday, May 23, 2017 - Thursday, February 22, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
voting rights 25 to 50 percent as firm
right to appoint and remove directors
Mr Tony Iain Allen Nationality: British Dates: Friday, December 23, 2016 - Thursday, February 22, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
voting rights 25 to 50 percent as firm
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (7 days left)
Latest accounts 31 December 2022
Next confirmation statement due 20 January 2017
Last confirmation statement dated 23 December 2015

Mortgages

No mortgages have been registered against CERTI-FI SCHEMES LIMITED.

Previous Names

Name Change Date
CERTI-FI SCHEMES LIMITED 23 Dec 2013
TAKE A FRESH LOOK LIMITED 02 Feb 2017