ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Certel Engineering Services Limited

Certel Engineering Services Limited is an active company incorporated on 10 May 2006 with the registered office located in Cardiff, South Glamorgan. Certel Engineering Services Limited was registered 19 years ago.
Status
Active
Active since 13 years ago
Active proposal to strike off
Company No
05811893
Private limited company
Age
19 years
Incorporated 10 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1352 days
Dated 11 December 2020 (4 years ago)
Next confirmation dated 11 December 2021
Was due on 25 December 2021 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1287 days
For period 1 Jun31 May 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2021
Was due on 28 February 2022 (3 years ago)
Contact
Address
4385
05811893 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 7 Aug 2025 (1 month ago)
Previous address was
Telephone
020 78798112
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1980
Lynsey Suzanne Allan Rose McCandles
PSC • British • Lives in Scotland • Born in Apr 2021
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Format Display Limited
Lynsey Suzanne Allan Rose McCandles is a mutual person.
Active
Makingadent Limited
Lynsey Suzanne Allan Rose McCandles is a mutual person.
Active
SJM Joinery Services Limited
Lynsey Suzanne Allan Rose McCandles is a mutual person.
Active
Jewelever Limited
Lynsey Suzanne Allan Rose McCandles is a mutual person.
Active
VLN Trading Ltd
Lynsey Suzanne Allan Rose McCandles is a mutual person.
Active
IXD Consultants Limited
Lynsey Suzanne Allan Rose McCandles is a mutual person.
Active
Elmecom Limited
Lynsey Suzanne Allan Rose McCandles is a mutual person.
Active
Neil Wood Plant And Construction Solutions Limited
Lynsey Suzanne Allan Rose McCandles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 May 2020
For period 31 May31 May 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£75.7K
Increased by £51.07K (+207%)
Total Liabilities
-£53.64K
Increased by £34.04K (+174%)
Net Assets
£22.06K
Increased by £17.03K (+339%)
Debt Ratio (%)
71%
Decreased by 8.73% (-11%)
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 1 Apr 2022
Compulsory Gazette Notice
3 Years Ago on 1 Mar 2022
Registered Address Changed
3 Years Ago on 23 Dec 2021
Registered Address Changed
3 Years Ago on 22 Dec 2021
Lynsey Suzanne Allan Rose Mccandles Appointed
3 Years Ago on 20 Dec 2021
Michael Cronin Resigned
3 Years Ago on 20 Dec 2021
Michael Joseph Cronin Resigned
3 Years Ago on 20 Dec 2021
Michael Joseph Cronin (PSC) Resigned
3 Years Ago on 20 Dec 2021
Lynsey Suzanne Allan Rose Mccandles (PSC) Appointed
3 Years Ago on 20 Dec 2021
Michael Cronin Appointed
3 Years Ago on 20 Dec 2021
Get Credit Report
Discover Certel Engineering Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 1 Apr 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Mar 2022
Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 23 December 2021
Submitted on 23 Dec 2021
Termination of appointment of Michael Cronin as a director on 20 December 2021
Submitted on 22 Dec 2021
Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 20 December 2021
Submitted on 22 Dec 2021
Registered office address changed from 7 Barn Close Torriano Avenue Kentish Town London NW25 2SY to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 22 December 2021
Submitted on 22 Dec 2021
Appointment of Michael Cronin as a director on 20 December 2021
Submitted on 21 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year