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

UK CERTIFICATION LIMITED

5 WESTOVER TRADING ESTATE, LANGPORT, TA10 9RB,
Company Registration Number
05488853
Private Limited Company
Active

Company Overview

About Uk Certification Ltd
UK CERTIFICATION LIMITED was founded on 2005-06-23 and has its registered office in Langport. The organisation's status is listed as "Active". Uk Certification 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
UK CERTIFICATION LIMITED
 
Legal Registered Office
5 WESTOVER TRADING ESTATE
LANGPORT
TA10 9RB
Other companies in BS1
 
Previous Names
BARNCREST NO.207 LIMITED02/11/2005
Filing Information
Company Number 05488853
Company ID Number 05488853
Date formed 2005-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869581757  
Last Datalog update: 2023-09-05 09:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK CERTIFICATION 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 UK CERTIFICATION LIMITED
The following companies were found which have the same name as UK CERTIFICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK CERTIFICATION & INSPECTION LTD. 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN Dissolved Company formed on the 2013-07-23
UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS PEMBROKE HOUSE 21 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR Active Company formed on the 1983-10-18
UK CERTIFICATION AND TRAINING LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ Dissolved Company formed on the 2014-06-03
UK CERTIFICATION & INSPECTION LIMITED 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN Dissolved Company formed on the 2015-06-08
UK CERTIFICATION AND TRAINING LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ Dissolved Company formed on the 2016-08-25
UK CERTIFICATION & INSPECTION LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2016-12-09
UK CERTIFICATION ASSOCIATION 291 BRIGHTON ROAD SOUTH CROYDON CR2 6EQ Active Company formed on the 2018-08-17
UK CERTIFICATION & INSPECTION LIMITED 71-75 Shelton Street London GREATER LONDON WC2H 9JQ Active Company formed on the 2019-02-26
UK CERTIFICATION AND ASSESSMENT LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2020-06-10
UK CERTIFICATION & TESTING LIMITED KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-11-02

Company Officers of UK CERTIFICATION LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN CLARK
Director 2005-12-01
ROBERT HARRY CLARK
Director 2005-10-25
CARON ELIZABETH COBAIN
Director 2005-12-01
TERENCE LESLIE COBAIN
Director 2005-12-01
PETER ALAN PINDER
Director 2017-04-03
TERENCE FRANCIS STEVENSON
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOLT
Director 2013-03-14 2017-04-03
TERENCE FRANCIS STEVENSON
Director 2005-12-01 2015-10-19
JEFFREY WATTERSON
Director 2005-12-01 2012-09-27
RICHARD JOHN MORRIS
Company Secretary 2005-12-01 2012-04-01
DENNIS WALTER GRIMSEY
Director 2005-12-01 2012-04-01
RICHARD JOHN MORRIS
Director 2005-12-01 2012-04-01
ELIZABETH ANN CLARK
Company Secretary 2005-10-25 2006-03-24
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Company Secretary 2005-06-23 2005-10-25
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Director 2005-06-23 2005-10-25
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Director 2005-06-23 2005-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN CLARK SHEARWATER ASSOCIATES HOLDINGS LTD Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
ELIZABETH ANN CLARK GLOBAL AWARDING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
ELIZABETH ANN CLARK CERTIFICATION UK LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
ELIZABETH ANN CLARK SOUTH WEST PENINSULAR TRAINING LIMITED Director 1998-09-25 CURRENT 1998-09-25 Active
ROBERT HARRY CLARK SHEARWATER ASSOCIATES HOLDINGS LTD Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
ROBERT HARRY CLARK GLOBAL AWARDING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
ROBERT HARRY CLARK OFTEC LIMITED Director 2009-04-28 CURRENT 1992-08-14 Active
ROBERT HARRY CLARK CERTIFICATION UK LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
ROBERT HARRY CLARK SOUTH WEST PENINSULAR TRAINING LIMITED Director 1998-09-25 CURRENT 1998-09-25 Active
CARON ELIZABETH COBAIN SHEARWATER ASSOCIATES HOLDINGS LTD Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
CARON ELIZABETH COBAIN GLOBAL AWARDING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
TERENCE LESLIE COBAIN SHEARWATER ASSOCIATES HOLDINGS LTD Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
TERENCE LESLIE COBAIN GLOBAL AWARDING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
PETER ALAN PINDER SHEARWATER ASSOCIATES HOLDINGS LTD Director 2017-04-03 CURRENT 2014-12-22 Active - Proposal to Strike off
PETER ALAN PINDER GLOBAL AWARDING LIMITED Director 2017-04-03 CURRENT 2014-12-22 Active - Proposal to Strike off
PETER ALAN PINDER MISSION HOUSE (HULL) HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
PETER ALAN PINDER NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED Director 2011-03-31 CURRENT 2003-06-13 Active
PETER ALAN PINDER SKILLS TRAINING AGENCY LIMITED Director 2001-07-03 CURRENT 1989-10-20 Active
PETER ALAN PINDER NATURAL GAS SERVICES (TRAINING) LIMITED Director 1999-11-01 CURRENT 1999-05-24 Active
TERENCE FRANCIS STEVENSON SHEARWATER ASSOCIATES HOLDINGS LTD Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
TERENCE FRANCIS STEVENSON GLOBAL AWARDING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
TERENCE FRANCIS STEVENSON MISSION HOUSE (HULL) HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
TERENCE FRANCIS STEVENSON SKILLS TRAINING AGENCY LIMITED Director 2001-07-03 CURRENT 1989-10-20 Active
TERENCE FRANCIS STEVENSON NATURAL GAS SERVICES (TRAINING) LIMITED Director 1999-11-01 CURRENT 1999-05-24 Active

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
2023-10-03DIRECTOR APPOINTED MR LEE TAYLOR
2023-10-0316/09/22 STATEMENT OF CAPITAL GBP 27
2023-08-11Change of details for Mission House (Hull) Holdings Limited as a person with significant control on 2023-08-10
2023-08-11Change of details for Mission House (Hull) Holdings Limited as a person with significant control on 2023-08-11
2023-08-10Change of details for Mrs Caron Elizabeth Cobain as a person with significant control on 2023-08-10
2023-08-10Director's details changed for Mrs Elizabeth Ann Clark on 2023-08-10
2023-08-10Change of details for Mission House (Hull) Holdings Limited as a person with significant control on 2023-08-10
2023-08-10Change of details for Mr Terence Leslie Cobain as a person with significant control on 2023-08-10
2023-08-10Notification of Janner & Kernow as a person with significant control on 2023-08-10
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-08-10Director's details changed for Mr Robert Harry Clark on 2023-08-10
2023-08-10Director's details changed for Mrs Caron Elizabeth Cobain on 2023-08-10
2023-08-10Director's details changed for Mr Terence Francis Stevenson on 2023-08-10
2023-08-10Director's details changed for Mr Terence Leslie Cobain on 2023-08-10
2023-08-10CESSATION OF TERENCE FRANCIS STEVENSON AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10CESSATION OF SIMON PETER EASTWOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10CESSATION OF CARON ELIZABETH COBAIN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10CESSATION OF TERENCE LESLIE COBAIN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-10-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER EASTWOOD
2019-07-03PSC07CESSATION OF PETER PINDER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02AP01DIRECTOR APPOINTED MR SIMON PETER EASTWOOD
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN PINDER
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-07-10PSC05Change of details for Mission House (Hull) Holdings Limited as a person with significant control on 2018-06-23
2018-07-10PSC04PSC'S CHANGE OF PARTICULARS / MR PETER PINDER / 23/06/2018
2018-07-10PSC04PSC'S CHANGE OF PARTICULARS / MR TERENCE LESLIE COBAIN / 23/06/2018
2018-07-10PSC04PSC'S CHANGE OF PARTICULARS / MRS CARON ELIZABETH COBAIN / 23/06/2018
2018-07-10PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT HARRY CLARK / 23/06/2018
2018-07-10PSC04PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN CLARK / 23/06/2018
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN PINDER / 23/06/2018
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LESLIE COBAIN / 23/06/2014
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CARON ELIZABETH COBAIN / 23/06/2018
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARRY CLARK / 23/06/2018
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN CLARK / 23/06/2018
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-19PSC07CESSATION OF DAVID HOLT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19PSC02Notification of Mission House (Hull) Holdings Limited as a person with significant control on 2016-04-06
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PINDER
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOLT
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE FRANCIS STEVENSON
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE LESLIE COBAIN
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARON ELIZABETH COBAIN
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HARRY CLARK
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN CLARK
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT
2017-07-17AP01DIRECTOR APPOINTED MR PETER ALAN PINDER
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CARON ELIZABETH COBAIN / 05/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LESLIE COBAIN / 05/10/2016
2016-07-26AA31/10/15 TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 24
2016-07-20AR0123/06/16 FULL LIST
2016-07-20AP01DIRECTOR APPOINTED MR TERENCE FRANCIS STEVENSON
2016-06-28AP01DIRECTOR APPOINTED MR TERENCE FRANCIS STEVENSON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE STEVENSON
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 24
2015-09-01AR0123/06/15 FULL LIST
2015-08-05AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM MILSTED LANGDON ONE REDCLIFF STREET BRISTOL BS1 6NP
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM, MILSTED LANGDON, ONE REDCLIFF STREET, BRISTOL, BS1 6NP
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 24
2014-06-25AR0123/06/14 FULL LIST
2014-05-13AA31/10/13 TOTAL EXEMPTION SMALL
2013-06-24AR0123/06/13 FULL LIST
2013-06-19AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-09AP01DIRECTOR APPOINTED MR DAVID HOLT
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WATTERSON
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MORRIS
2012-07-11AR0123/06/12 FULL LIST
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MORRIS
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GRIMSEY
2012-05-16SH0130/04/12 STATEMENT OF CAPITAL GBP 24
2012-05-15AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-19AR0123/06/11 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-13AR0123/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MORRIS / 23/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LESLIE COBAIN / 23/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CARON ELIZABETH COBAIN / 23/06/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN MORRIS / 23/06/2010
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORRIS / 12/11/2009
2009-08-18363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-08-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORRIS / 24/06/2007
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-05363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-08-25363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-08-25288bSECRETARY RESIGNED
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: ONE REDCLIFF STREET BRISTOL BS1 6NP
2006-06-22225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04288aNEW SECRETARY APPOINTED
2005-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288bDIRECTOR RESIGNED
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF
2005-11-02CERTNMCOMPANY NAME CHANGED BARNCREST NO.207 LIMITED CERTIFICATE ISSUED ON 02/11/05
2005-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UK CERTIFICATION 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 UK CERTIFICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK CERTIFICATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 UK CERTIFICATION LIMITED

Intangible Assets
Patents
We have not found any records of UK CERTIFICATION LIMITED registering or being granted any patents
Domain Names

UK CERTIFICATION LIMITED owns 1 domain names.

ukcertification.co.uk  

Trademarks
We have not found any records of UK CERTIFICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK CERTIFICATION 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 (82990 - Other business support service activities n.e.c.) as UK CERTIFICATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UK CERTIFICATION 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 UK CERTIFICATION 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 UK CERTIFICATION 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.