Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE INTEGRATED CERTIFICATION SERVICES LTD
Company Information for

COMPLETE INTEGRATED CERTIFICATION SERVICES LTD

LUCIDEON BROOMS ROAD, STONE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0SH,
Company Registration Number
01959952
Private Limited Company
Active

Company Overview

About Complete Integrated Certification Services Ltd
COMPLETE INTEGRATED CERTIFICATION SERVICES LTD was founded on 1985-11-15 and has its registered office in Stone. The organisation's status is listed as "Active". Complete Integrated Certification Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMPLETE INTEGRATED CERTIFICATION SERVICES LTD
 
Legal Registered Office
LUCIDEON BROOMS ROAD
STONE BUSINESS PARK
STONE
STAFFORDSHIRE
ST15 0SH
Other companies in ST4
 
Previous Names
VERIFY STOKE LTD.04/04/2014
LUCIDEON CICS LIMITED04/04/2014
BCR LTD29/08/2013
Filing Information
Company Number 01959952
Company ID Number 01959952
Date formed 1985-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB420923380  
Last Datalog update: 2024-12-05 17:20:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE INTEGRATED CERTIFICATION SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPLETE INTEGRATED CERTIFICATION SERVICES LTD
The following companies were found which have the same name as COMPLETE INTEGRATED CERTIFICATION SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE INTEGRATED CERTIFICATION SERVICES AMERICA 8350 ASHLANE WAY STE 104 SPRING TX 77382 Active Company formed on the 2005-09-02
COMPLETE INTEGRATED CERTIFICATION SERVICES INC Delaware Unknown

Company Officers of COMPLETE INTEGRATED CERTIFICATION SERVICES LTD

Current Directors
Officer Role Date Appointed
ANTHONY KINSELLA
Director 2006-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FAWCETT
Company Secretary 2015-08-03 2017-11-30
MICHAEL ALAN FAWCETT
Director 2015-08-03 2017-11-30
ANTHONY KINSELLA
Company Secretary 2010-02-28 2015-08-03
PHILIP EDWIN WOOD
Company Secretary 1998-09-01 2010-02-28
NEIL EDWARD SANDERSON
Director 1991-05-29 2006-10-27
RICHARD HENRY ROWE
Company Secretary 1991-05-29 1998-09-01
ROBERT CHARLES PATRICK CUBBON
Director 1991-05-29 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY KINSELLA AMRICC LTD Director 2016-07-08 CURRENT 2016-07-08 Active
ANTHONY KINSELLA LUCIDEON CAMBRIDGE POLYMER LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
ANTHONY KINSELLA LUCIDEON GROUP LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
ANTHONY KINSELLA COBCO (266) LIMITED Director 2009-01-20 CURRENT 1999-03-24 Active
ANTHONY KINSELLA TECHNICAL SERVICE CONSULTANTS LIMITED Director 2009-01-20 CURRENT 1980-05-01 Active
ANTHONY KINSELLA LUCIDEON CICS LIMITED Director 2008-04-03 CURRENT 1984-12-13 Active
ANTHONY KINSELLA CERAM GROUP LIMITED Director 2008-03-19 CURRENT 2008-03-19 Dissolved 2014-01-14
ANTHONY KINSELLA CERAM RESEARCH LTD Director 2008-03-19 CURRENT 2008-03-19 Active
ANTHONY KINSELLA U.K. ANALYTICAL LIMITED Director 2006-11-30 CURRENT 1989-01-20 Dissolved 2014-09-16
ANTHONY KINSELLA CSMA MEDICAL LIMITED Director 2006-10-27 CURRENT 2000-09-28 Dissolved 2014-01-14
ANTHONY KINSELLA EU ETS LIMITED Director 2006-10-27 CURRENT 2004-04-20 Dissolved 2014-01-14
ANTHONY KINSELLA BRITISH CERAMIC RESEARCH ASSOCIATION Director 2006-10-27 CURRENT 1988-09-05 Dissolved 2014-01-14
ANTHONY KINSELLA BRITISH CERAMIC LIMITED Director 2006-10-27 CURRENT 1985-11-26 Dissolved 2014-01-14
ANTHONY KINSELLA CERAM TECHNOLOGY LIMITED Director 2006-10-27 CURRENT 1991-05-02 Dissolved 2014-01-14
ANTHONY KINSELLA ALTECK LIMITED Director 2006-10-27 CURRENT 1984-08-09 Dissolved 2014-01-14
ANTHONY KINSELLA BRITISH CERAMIC RESEARCH Director 2006-05-12 CURRENT 1948-04-27 Dissolved 2017-08-22
ANTHONY KINSELLA LUCIDEON LIMITED Director 2006-05-12 CURRENT 1985-11-18 Active
ANTHONY KINSELLA CSMA LIMITED Director 2004-07-05 CURRENT 1991-03-28 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-11REGISTERED OFFICE CHANGED ON 11/11/24 FROM Queens Road Penkhull Stoke on Trent ST4 7LQ
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN BILL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN BILL
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN FAWCETT
2018-03-16TM02Termination of appointment of Michael Fawcett on 2017-11-30
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0103/06/16 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-14TM02Termination of appointment of Anthony Kinsella on 2015-08-03
2015-08-14AP03Appointment of Mr Michael Fawcett as company secretary on 2015-08-03
2015-08-14AP01DIRECTOR APPOINTED MR MICHAEL ALAN FAWCETT
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0103/06/15 ANNUAL RETURN FULL LIST
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0103/06/14 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04RES15CHANGE OF NAME 04/04/2014
2014-04-04CERTNMCOMPANY NAME CHANGED VERIFY STOKE LTD. CERTIFICATE ISSUED ON 04/04/14
2014-04-04RES15CHANGE OF NAME 28/03/2014
2014-04-04CERTNMCOMPANY NAME CHANGED LUCIDEON CICS LIMITED CERTIFICATE ISSUED ON 04/04/14
2013-08-29RES15CHANGE OF NAME 29/08/2013
2013-08-29CERTNMCompany name changed bcr LTD\certificate issued on 29/08/13
2013-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04AR0103/06/13 ANNUAL RETURN FULL LIST
2012-07-31AR0129/05/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-04AR0129/05/11 ANNUAL RETURN FULL LIST
2011-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-22AR0129/05/10 FULL LIST
2010-04-05AP03SECRETARY APPOINTED MR ANTHONY KINSELLA
2010-04-05TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WOOD
2009-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-08363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-06-08363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-09363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-06-05363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/02
2002-06-14363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-06-05363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-06363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1998-09-04288aNEW SECRETARY APPOINTED
1998-09-04288bSECRETARY RESIGNED
1998-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-22363sRETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS
1997-06-30363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1997-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-30363sRETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1995-06-26363sRETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS
1995-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-06-23363sRETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS
1994-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-19288DIRECTOR RESIGNED
1993-06-28363sRETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS
1993-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-05-26AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1993-04-29363aRETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS; AMEND
1993-03-12ELRESS366A DISP HOLDING AGM 09/03/93
1993-03-12ELRESS252 DISP LAYING ACC 09/03/93
1992-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-06-26363sRETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS
1992-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1991-07-01363bRETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS
1991-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to COMPLETE INTEGRATED CERTIFICATION SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE INTEGRATED CERTIFICATION SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPLETE INTEGRATED CERTIFICATION SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLETE INTEGRATED CERTIFICATION SERVICES LTD

Intangible Assets
Patents
We have not found any records of COMPLETE INTEGRATED CERTIFICATION SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE INTEGRATED CERTIFICATION SERVICES LTD
Trademarks
We have not found any records of COMPLETE INTEGRATED CERTIFICATION SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE INTEGRATED CERTIFICATION SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as COMPLETE INTEGRATED CERTIFICATION SERVICES LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE INTEGRATED CERTIFICATION SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE INTEGRATED CERTIFICATION SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLETE INTEGRATED CERTIFICATION SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.