Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSTOMATE SOLUTIONS LIMITED
Company Information for

CUSTOMATE SOLUTIONS LIMITED

UNIT 1, FAR LODGE BUSINESS PARK, POSTERN GATE ROAD, QUERNMORE, LANCASTER, LA2 9EF,
Company Registration Number
04123143
Private Limited Company
Active

Company Overview

About Customate Solutions Ltd
CUSTOMATE SOLUTIONS LIMITED was founded on 2000-12-12 and has its registered office in Quernmore. The organisation's status is listed as "Active". Customate Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUSTOMATE SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 1, FAR LODGE BUSINESS PARK
POSTERN GATE ROAD
QUERNMORE
LANCASTER
LA2 9EF
Other companies in ST6
 
Filing Information
Company Number 04123143
Company ID Number 04123143
Date formed 2000-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762869188  
Last Datalog update: 2024-01-08 23:24:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSTOMATE SOLUTIONS LIMITED
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.

Company Officers of CUSTOMATE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MARY PARKINSON
Director 2017-03-03
TIMOTHY JOHN PARKINSON
Director 2000-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHNATHAN PARKINSON
Company Secretary 2000-12-12 2016-06-10
ANDREW JOHNATHAN PARKINSON
Director 2000-12-12 2016-06-10
LESLEY ANNE CHICK
Nominated Secretary 2000-12-12 2000-12-12
DIANA ELIZABETH REDDING
Nominated Director 2000-12-12 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA MARY PARKINSON A.T.P. LEISURE LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2015-02-10
AMANDA MARY PARKINSON A.M.P. STOCKTAKERS & ASSET MANAGEMENT LIMITED Director 2005-04-22 CURRENT 2005-04-22 Dissolved 2014-05-27
TIMOTHY JOHN PARKINSON NUMAFA CLEANING & LOGISTICS LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2016-02-02
TIMOTHY JOHN PARKINSON NUMAFA LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2016-02-02

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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-03PSC04Change of details for Mr Timothy John Parkinson as a person with significant control on 2021-12-02
2021-12-02PSC07CESSATION OF TIMOTHY JOHN PARKINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18PSC04Change of details for Mr Timothy John Parkinson as a person with significant control on 2020-08-10
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN PARKINSON
2020-12-16PSC04Change of details for Mr Timothy John Parkinson as a person with significant control on 2020-08-10
2020-12-16CH01Director's details changed for Mr Timothy John Parkinson on 2020-12-16
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041231430003
2019-06-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-14PSC04Change of details for Mr Timothy John Parkinson as a person with significant control on 2016-04-06
2018-12-14CH01Director's details changed for Mrs Amanda Mary Parkinson on 2018-03-20
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Postern Gate Road Quernmore Lancaster Lancashire LA2 9EF England
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM Unit 5, Low Mills Business Park Mill Lane, Low Bentham Lancaster Lancashire LA2 7FL England
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041231430003
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 500
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-13AD02Register inspection address changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02SH10Particulars of variation of rights attached to shares
2017-06-02SH08Change of share class name or designation
2017-05-25RES01ADOPT ARTICLES 25/05/17
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England
2017-03-06AP01DIRECTOR APPOINTED AMANDA PARKINSON
2017-01-30AD02Register inspection address changed from C/O Security House 1 Queen Street Burslem Stoke-on-Trent Staffordshire ST6 3EL England to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-24TM02Termination of appointment of Andrew Johnathan Parkinson on 2016-06-10
2016-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNATHAN PARKINSON
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-16AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0112/12/14 FULL LIST
2014-09-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0112/12/13 FULL LIST
2013-07-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07AR0112/12/12 FULL LIST
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-10AR0112/12/11 FULL LIST
2011-07-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19AR0112/12/10 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNATHAN PARKINSON / 01/10/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PARKINSON / 01/10/2010
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHNATHAN PARKINSON / 01/10/2010
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-30AR0112/12/09 FULL LIST
2009-12-30AD02SAIL ADDRESS CREATED
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PARKINSON / 02/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNATHAN PARKINSON / 02/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-01-2888(2)RAD 12/12/00--------- £ SI 999@1=999 £ IC 1/1000
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ
2000-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-19288bDIRECTOR RESIGNED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19288bSECRETARY RESIGNED
2000-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CUSTOMATE SOLUTIONS LIMITED 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 CUSTOMATE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CUSTOMATE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CUSTOMATE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSTOMATE SOLUTIONS LIMITED
Trademarks
We have not found any records of CUSTOMATE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSTOMATE SOLUTIONS LIMITED. 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 (33200 - Installation of industrial machinery and equipment) as CUSTOMATE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUSTOMATE SOLUTIONS LIMITED 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.
Import/Export of Goods
Goods imported/exported by CUSTOMATE SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0184361000Machinery for preparing animal feedingstuffs in agricultural holdings and similar undertakings (excl. machinery for the feedingstuff industry, forage harvesters and autoclaves for cooking fodder)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSTOMATE SOLUTIONS LIMITED 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 CUSTOMATE SOLUTIONS LIMITED 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.