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

CERTO AEROSPACE LIMITED

C1/C2 SOUTHGATE COMMERCE PARK, FROME, BA11 2RY,
Company Registration Number
06599124
Private Limited Company
Active

Company Overview

About Certo Aerospace Ltd
CERTO AEROSPACE LIMITED was founded on 2008-05-21 and has its registered office in Frome. The organisation's status is listed as "Active". Certo Aerospace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CERTO AEROSPACE LIMITED
 
Legal Registered Office
C1/C2 SOUTHGATE COMMERCE PARK
FROME
BA11 2RY
Other companies in SP8
 
Previous Names
GILO AEROSPACE LIMITED27/07/2021
SKYBIKE INTERNATIONAL LTD10/01/2020
ROTRON INTERNATIONAL LTD01/07/2008
Filing Information
Company Number 06599124
Company ID Number 06599124
Date formed 2008-05-21
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 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:34:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERTO AEROSPACE 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.
Companies with same name CERTO AEROSPACE LIMITED
The following companies were found which have the same name as CERTO AEROSPACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CERTO AEROSPACE TECHNOLOGIES LIMITED C1/C2 SOUTHGATE COMMERCE PARK FROME BA11 2RY Active Company formed on the 2007-12-17

Company Officers of CERTO AEROSPACE LIMITED

Current Directors
Officer Role Date Appointed
BRADY MICHAEL COLLINS
Company Secretary 2009-03-31
GILES BENEDICT NUNEZ CARDOZO
Director 2008-11-10
BRADY MICHAEL COLLINS
Director 2009-03-31
JAMES DONALD EDMONDSON
Director 2015-05-20
EDWARD MICHAEL BEAR GRYLLS
Director 2009-07-08
SHAY O BRIEN
Director 2009-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-05-21 2008-05-21
COMPANY DIRECTORS LIMITED
Director 2008-05-21 2008-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES BENEDICT NUNEZ CARDOZO SKYBIKE TECHNOLOGIES 2 LIMITED Director 2016-07-15 CURRENT 2016-07-15 Dissolved 2017-06-06
GILES BENEDICT NUNEZ CARDOZO SKYBIKE INTERNATIONAL 2 LIMITED Director 2016-07-15 CURRENT 2016-07-15 Dissolved 2017-06-06
GILES BENEDICT NUNEZ CARDOZO ROTRON POWER 2 LIMITED Director 2016-07-15 CURRENT 2016-07-15 Dissolved 2017-06-06
GILES BENEDICT NUNEZ CARDOZO PARAJET INTERNATIONAL 2 LIMITED Director 2016-07-15 CURRENT 2016-07-15 Dissolved 2017-06-06
GILES BENEDICT NUNEZ CARDOZO GILO INDUSTRIES RESEARCH 2 LIMITED Director 2016-07-15 CURRENT 2016-07-15 Dissolved 2017-06-06
GILES BENEDICT NUNEZ CARDOZO GILO TECHNOLOGIES 2 LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
GILES BENEDICT NUNEZ CARDOZO GILO TECHNOLOGIES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
GILES BENEDICT NUNEZ CARDOZO GILO INDUSTRIES GROUP LIMITED Director 2012-06-19 CURRENT 2012-06-19 Liquidation
GILES BENEDICT NUNEZ CARDOZO GILO INDUSTRIES RESEARCH LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
GILES BENEDICT NUNEZ CARDOZO ROTRON AEROSPACE LIMITED Director 2010-01-09 CURRENT 2010-01-09 Active
GILES BENEDICT NUNEZ CARDOZO SKYBIKE LTD Director 2008-06-13 CURRENT 2008-06-13 Active - Proposal to Strike off
GILES BENEDICT NUNEZ CARDOZO CERTO AEROSPACE TECHNOLOGIES LIMITED Director 2008-01-08 CURRENT 2007-12-17 Active
GILES BENEDICT NUNEZ CARDOZO PARAJET INTERNATIONAL LTD Director 2008-01-08 CURRENT 2007-12-18 Active
BRADY MICHAEL COLLINS CALL COMMERCE INTERNATIONAL LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
BRADY MICHAEL COLLINS CALL COMMERCE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
BRADY MICHAEL COLLINS AUDLEY CLARKE SOLICITORS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
BRADY MICHAEL COLLINS STANTON FISHER LEGAL SERVICES LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
BRADY MICHAEL COLLINS STANTON FISHER LAW LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
BRADY MICHAEL COLLINS SFG MANAGEMENT LTD Director 2014-11-10 CURRENT 2014-11-10 Active
BRADY MICHAEL COLLINS STANTON FISHER GROUP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
BRADY MICHAEL COLLINS SENSIBLE GROUP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
BRADY MICHAEL COLLINS SENSIBLE PEOPLE LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
BRADY MICHAEL COLLINS MONEYFICIENT FINANCIAL SERVICES LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
BRADY MICHAEL COLLINS DALKEY MANAGEMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
BRADY MICHAEL COLLINS METRO HOUSE MEDIA LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
BRADY MICHAEL COLLINS STANTON FISHER LTD Director 2012-09-21 CURRENT 2010-11-11 Active
BRADY MICHAEL COLLINS STANTON FISHER FINANCIAL SERVICES LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off
BRADY MICHAEL COLLINS STANTON FISHER HOLDINGS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
BRADY MICHAEL COLLINS CFT MANAGEMENT LTD Director 2011-06-21 CURRENT 2011-06-21 Active
BRADY MICHAEL COLLINS AZTEC REFINISHING PRODUCTS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
BRADY MICHAEL COLLINS BRAY CAPITAL LIMITED Director 2011-01-05 CURRENT 2011-01-05 Active
BRADY MICHAEL COLLINS AZTEC ENVIRONMENTAL LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
BRADY MICHAEL COLLINS AZTEC WASTE LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
BRADY MICHAEL COLLINS AZTEC RECYCLING LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
BRADY MICHAEL COLLINS GREENWAY WASTE SERVICES LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
BRADY MICHAEL COLLINS GREENWAY ENVIRONMENTAL SERVICES LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
BRADY MICHAEL COLLINS CERTO AEROSPACE TECHNOLOGIES LIMITED Director 2008-04-09 CURRENT 2007-12-17 Active
BRADY MICHAEL COLLINS PSI INNOVATION LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active - Proposal to Strike off
BRADY MICHAEL COLLINS CHEMICALS DIRECT LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active
BRADY MICHAEL COLLINS AZTEC CHEMICALS HOLDINGS LIMITED Director 1995-09-29 CURRENT 1995-08-11 Active - Proposal to Strike off
BRADY MICHAEL COLLINS AZTEC AEROSOLS LIMITED Director 1994-12-09 CURRENT 1983-02-01 Active
BRADY MICHAEL COLLINS GREENWAY ENVIRONMENTAL LIMITED Director 1994-12-09 CURRENT 1947-11-19 Active
BRADY MICHAEL COLLINS AZTEC FLEET MANAGEMENT LIMITED Director 1994-12-09 CURRENT 1964-08-11 Active
BRADY MICHAEL COLLINS LEESON HOLDINGS LIMITED Director 1993-06-15 CURRENT 1993-05-27 Active
BRADY MICHAEL COLLINS HOPECREST INVESTMENTS LIMITED Director 1992-02-13 CURRENT 1989-02-13 Active
BRADY MICHAEL COLLINS AZTEC INDUSTRIES LIMITED Director 1992-02-13 CURRENT 1989-02-13 Active
BRADY MICHAEL COLLINS HOPECREST HOLDINGS LIMITED Director 1991-12-31 CURRENT 1988-07-04 Active
BRADY MICHAEL COLLINS AZTEC INTERNATIONAL LTD Director 1991-11-22 CURRENT 1984-03-20 Active - Proposal to Strike off
BRADY MICHAEL COLLINS AZTEC CHEMICALS LIMITED Director 1991-02-13 CURRENT 1989-02-13 Active
EDWARD MICHAEL BEAR GRYLLS BGV EDUCATION LTD Director 2017-05-26 CURRENT 2017-05-26 Active
EDWARD MICHAEL BEAR GRYLLS YBG FILMS LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
EDWARD MICHAEL BEAR GRYLLS BGV GLOBAL LTD Director 2016-05-25 CURRENT 2016-05-25 Active
EDWARD MICHAEL BEAR GRYLLS BEAR GRYLLS LICENSING LIMITED Director 2008-05-20 CURRENT 2007-03-30 Active - Proposal to Strike off
EDWARD MICHAEL BEAR GRYLLS CERTO AEROSPACE TECHNOLOGIES LIMITED Director 2008-04-09 CURRENT 2007-12-17 Active
EDWARD MICHAEL BEAR GRYLLS MODERN SAVAGE PRODUCTIONS LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2015-05-05
EDWARD MICHAEL BEAR GRYLLS BEAR GRYLLS LIMITED Director 2003-12-05 CURRENT 2003-12-05 Dissolved 2015-05-05

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
2024-02-03Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-04DIRECTOR APPOINTED MR RUPERT DAVID TATE
2023-08-3125/08/23 STATEMENT OF CAPITAL GBP 107865.58
2023-07-31Notification of a person with significant control statement
2023-07-21CESSATION OF SHAY O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-28DIRECTOR APPOINTED MR JUSTIN ALEXANDER TOOTH
2023-06-28CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-06-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-26Memorandum articles filed
2023-06-14Director's details changed for Mr Shay O Brien on 2023-05-30
2023-06-14Director's details changed for Mr Shay O Brien on 2023-05-30
2023-06-13DIRECTOR APPOINTED MR NICK FOTHERGILL
2023-06-13CESSATION OF GILO INDUSTRIES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CESSATION OF BRADY MICHAEL COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13Change of details for Mr Shay O'brien as a person with significant control on 2023-05-30
2023-06-1330/05/23 STATEMENT OF CAPITAL GBP 89399.91
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/20
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-08-23Director's details changed for Mr Shay O Brien on 2022-08-22
2022-08-23CH01Director's details changed for Mr Shay O Brien on 2022-08-22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM 25 Moorgate London EC2R 6AY England
2022-01-06Change of details for Mr Shay O'brien as a person with significant control on 2021-12-17
2022-01-06Change of details for Mr Shay O'brien as a person with significant control on 2021-12-17
2022-01-06PSC04Change of details for Mr Shay O'brien as a person with significant control on 2021-12-17
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM 10 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW England
2021-07-27RES15CHANGE OF COMPANY NAME 27/07/21
2021-07-16PSC07CESSATION OF GILES CARDOZO AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GILES BENEDICT NUNEZ CARDOZO
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL BEAR GRYLLS
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY FOTHERGILL
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-02-17PSC04Change of details for Gilo Cardozo as a person with significant control on 2016-04-06
2020-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILO CARDOZO
2020-02-17PSC05Change of details for Gilo Industries Group Limited as a person with significant control on 2020-02-14
2020-01-10RES15CHANGE OF COMPANY NAME 17/01/23
2020-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-05RES13Resolutions passed:
  • Sub-division of shares 20/11/2019
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-10SH0104/12/19 STATEMENT OF CAPITAL GBP 50359.61
2019-12-09SH0102/12/19 STATEMENT OF CAPITAL GBP 49861.00
2019-12-09SH02Sub-division of shares on 2019-12-03
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MICHAEL BEAR GRYLLS
2019-03-15AP03Appointment of Mr Christopher Mcclean as company secretary on 2019-02-28
2019-03-15TM02Termination of appointment of Brady Michael Collins on 2019-02-28
2019-01-29AP01DIRECTOR APPOINTED MR JONATHAN TATE
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM 9 Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW England
2018-12-11AP01DIRECTOR APPOINTED MR NICHOLAS HENRY FOTHERGILL
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-03SH0113/09/18 STATEMENT OF CAPITAL GBP 49859
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALD EDMONDSON
2018-07-12RES13Resolutions passed:
  • Current structure of share capital 20/07/2017
  • Resolution of allotment of securities
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM Lawn Farm Barns Shaftesbury Road Gillingham Dorset SP8 5QP
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 47215
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 47215
2016-05-25AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 47215
2015-09-30SH0131/07/15 STATEMENT OF CAPITAL GBP 47215.00
2015-06-17AP01DIRECTOR APPOINTED MR JAMES DONALD EDMONDSON
2015-06-17AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 46035
2014-07-03AR0121/05/14 ANNUAL RETURN FULL LIST
2013-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20SH0128/06/13 STATEMENT OF CAPITAL GBP 46035
2013-05-31AR0121/05/13 ANNUAL RETURN FULL LIST
2013-02-28CH01Director's details changed for Mr Giles Benedict Nunez Cardozo on 2013-02-09
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0121/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-30SH0130/11/11 STATEMENT OF CAPITAL GBP 42238
2012-01-26AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BEAR GRYLLS / 07/12/2011
2011-08-04SH0127/07/11 STATEMENT OF CAPITAL GBP 40000
2011-05-27AR0121/05/11 FULL LIST
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM BEAUMONT BUSINESS CENTRE WOODLANDS ROAD MERE WILTSHIRE BA12 6BT
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-22SH0129/06/10 STATEMENT OF CAPITAL GBP 36000
2010-05-27AR0121/05/10 FULL LIST
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADY MICHAEL COLLINS / 04/12/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / BRADY MICHAEL COLLINS / 04/12/2009
2009-10-29AP01DIRECTOR APPOINTED EDWARD MICHAEL BEAR GRYLLS
2009-08-20363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / GILES CARDOZO / 21/05/2009
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 18-20 HIGH STREET SHAFTESBURY DORSET SP7 8JG
2009-07-20RES04GBP NC 10000/100000 24/02/2009
2009-07-20123NC INC ALREADY ADJUSTED 23/02/09
2009-07-20288aDIRECTOR APPOINTED SHAY O BRIEN
2009-07-2088(2)AD 24/02/09 GBP SI 29999@1=29999 GBP IC 1/30000
2009-04-08288aDIRECTOR AND SECRETARY APPOINTED BRADY MICHAEL COLLINS
2009-01-02288aDIRECTOR APPOINTED GILES BENEDICT CARDOZO
2008-06-28CERTNMCOMPANY NAME CHANGED ROTRON INTERNATIONAL LTD CERTIFICATE ISSUED ON 01/07/08
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-21New incorporation
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to CERTO AEROSPACE 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 CERTO AEROSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 CERTO AEROSPACE LIMITED

Intangible Assets
Patents
We have not found any records of CERTO AEROSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERTO AEROSPACE LIMITED
Trademarks
We have not found any records of CERTO AEROSPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERTO AEROSPACE 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 (71200 - Technical testing and analysis) as CERTO AEROSPACE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CERTO AEROSPACE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CERTO AEROSPACE 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 CERTO AEROSPACE 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.