CERTIBUILD LTD

Status: Active

Address: Unit 5 Clifton Moor Business Village, James Nicolson Link, York

Incorporation date: 02 May 2019

CERTICO TRADING LIMITED

Status: Active

Address: 20 Portfield Road, Christchurch

Incorporation date: 17 May 2006

CERTIE LTD.

Status: Active

Address: 128 City Road, London

Incorporation date: 25 Feb 2022

CERTI ENTERPRISE LTD

Status: Active

Address: 241 The Hide, Netherfield, Milton Keynes

Incorporation date: 15 Apr 2022

Address: 71 Leamington Avenue, Morden

Incorporation date: 20 Dec 2019

CERTIFACT SERVICES LTD

Status: Active

Address: 2 Webster Court Carina Place, Gemini Business Park, Warrington

Incorporation date: 09 Jan 2012

CERTI FADEZ LTD

Status: Active

Address: 128 Fanshawe Avenue, Barking, London

Incorporation date: 30 Mar 2021

CERTIFEYE LIMITED

Status: Active

Address: 127 Chartridge Lane, Chesham

Incorporation date: 14 Mar 2016

CERTIFICATE CENTRE LTD

Status: Active

Address: 18 Sanders House, Barrow Road, London

Incorporation date: 20 May 2021

CERTIFICATE LTD

Status: Active

Address: 4 Little Meadows, Haxby, York

Incorporation date: 10 Mar 2020

CERTIFICATE SAILOR LTD

Status: Active

Address: Wicksted House, Binsted Lane, Arundel

Incorporation date: 22 Sep 2020

Address: 6 Culworth Close, Barton Seagrave, Kettering

Incorporation date: 30 Nov 2020

Address: 11127452: Companies House Default Address, Cardiff

Incorporation date: 29 Dec 2017

CERTIFICATION EUROPE (UK) LIMITED

Status: Active - Proposal To Strike Off

Address: 30 Tower View, Kings Hill, West Malling

Incorporation date: 17 May 2012

Address: St.edburgs Hall, Priory Road, Bicester

Incorporation date: 03 Jan 1995

Address: Clay House Business Centre, Horninglow Street, Burton Upon Trent

Incorporation date: 10 Oct 2006

Address: The Adelphi, 1-11 John Adam Street, London

Incorporation date: 22 Dec 1981

Address: The Adelphi, 1-11 John Adam Street, London

Incorporation date: 04 Feb 1988

Address: The Adelphi, 1-11 John Adam Street, London

Incorporation date: 06 Apr 1988

CERTIFIED ADVOCATES' LTD

Status: Active

Address: 20 Holly Walk, Stratford-upon-avon

Incorporation date: 30 Jul 2018

CERTIFIED ASSOCIATES LTD

Status: Active

Address: 116 Woodside Road, Amersham

Incorporation date: 21 Oct 2011

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 17 Sep 2019

CERTIFIED BOILERS LTD

Status: Active

Address: 1 Botfield Road, Shifnal

Incorporation date: 24 May 2021

Address: 20-22 Wenlock Road, London

Incorporation date: 02 Mar 2020

CERTIFIED COLLECTIVE LTD

Status: Active

Address: The Hub, 20 Dawes Road, London

Incorporation date: 12 Sep 2017

CERTIFIED CUTS LIMITED

Status: Active - Proposal To Strike Off

Address: 5 The Concourse, Brislington, Bristol

Incorporation date: 14 Jan 2016

Address: 44 Holbrook Way, Bromley

Incorporation date: 13 Mar 2020

CERTIFIED DIGITAL LTD

Status: Active

Address: 61 Worcester Street, Wolverhampton

Incorporation date: 30 Mar 2021

CERTIFIEDDJS LTD

Status: Active

Address: King Arthurs Court Maidstone Road, Charing, Ashford

Incorporation date: 06 Dec 2021

Address: The Vicarage Vicarage Road, Roxwell, Chelmsford

Incorporation date: 05 Aug 2015

CERTIFIED ELECTRICS LTD

Status: Active

Address: Unit 1, Old Station Yard, Petworth

Incorporation date: 01 Jun 2015

CERTIFIED ENGINEERING LTD

Status: Active

Address: 95 Stonelea Road, Hemel Hempstead

Incorporation date: 14 Apr 2023

CERTIFIED GAS LTD

Status: Active

Address: 2a Bury Old Rd 2a Park Hill, Bury Old Rd, Prestwich

Incorporation date: 03 Nov 2020

CERTIFIED GLOBAL LTD

Status: Active

Address: 8 Water Street, Liverpool

Incorporation date: 12 Dec 2022

Address: Marston House 5 Elmdon Lane, Marston Green, Solihull

Incorporation date: 06 Jul 2022

Address: Bridge House, Mill Lane, Dronfield

Incorporation date: 24 Dec 2001

Address: 128 City Road, London

Incorporation date: 10 Aug 2021

CERTIFIED LETTINGS LTD

Status: Active

Address: Flat 16, Clayton Street, London

Incorporation date: 13 Feb 2019

Address: Kemp House, 160 City Road, London

Incorporation date: 29 Dec 2015

CERTIFIED MARKETING LTD

Status: Active

Address: 56 North Hill, Colchester

Incorporation date: 22 Jun 2023

CERTIFIED MINDS LIMITED

Status: Active

Address: 31 Marston Avenue, Chessington

Incorporation date: 01 Feb 2022

CERTIFIED OFFICIAL LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 21 Apr 2021

CERTIFIED PLUMBING LTD

Status: Active

Address: 30 Manor Road, Mitcham

Incorporation date: 08 Jun 2020

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 13 Mar 2006

Address: 105 - 109 New Street, Blackrod, Bolton

Incorporation date: 10 Oct 1997

Address: 9 Portland Street, Manchester

Incorporation date: 18 Jun 2010

CERTIFIED ROOFER LIMITED

Status: Active

Address: L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield

Incorporation date: 19 Mar 2021

CERTIFIED ROOMS LTD

Status: Active

Address: 1 Swansgate, Norwich

Incorporation date: 16 Apr 2023

CERTIFIED ROOTS LTD

Status: Active

Address: 56b Tunis Road, London

Incorporation date: 10 Jun 2019

CERTIFIED SKILLS LIMITED

Status: Active

Address: 49 Homefield Gardens, Tadworth

Incorporation date: 17 Jul 2017

CERTIFIED SPARKS LTD

Status: Active

Address: 27 Whiteley Close, Dane End, Ware

Incorporation date: 30 Nov 2020

CERTIFIED SPORTS LIMITED

Status: Active

Address: Rear Of 17 Plantagenet Road, Barnet

Incorporation date: 07 Feb 2012

CERTIFIED TESTERS LTD

Status: Active

Address: Flat 9, 26 Starboard Crescent, Chatham

Incorporation date: 09 Jun 2023

CERTIFIEDUK LTD

Status: Active - Proposal To Strike Off

Address: 188 Flora Gardens, Dalling Road, Hammersmith

Incorporation date: 07 Sep 2011

Address: 1 Perth Avenue, Bradford

Incorporation date: 16 Apr 1999

CERTIFIED WATCHES LTD

Status: Active

Address: Suite 26 3a, Suite 26 3a Bridgewater Street, Liverpool

Incorporation date: 26 Aug 2020

CERTIFIRE LIMITED

Status: Active

Address: 3rd Floor Davidson Building, 5 Southampton Street, London

Incorporation date: 05 Dec 1980

CERTIFI SOFTWARE LTD

Status: Active

Address: Dolphin House, 9 Charlton Park Gate, Cheltenham

Incorporation date: 20 Sep 2018

CERTIFIX LTD

Status: Active

Address: Unit 1, Showground Road, Bridgwater

Incorporation date: 29 Apr 2021

Address: 31 Park Street West, Luton

Incorporation date: 30 Jan 2017

CERTIFY ELECTRICAL LTD.

Status: Active

Address: 15 Lilac Gardens, Ince, Wigan

Incorporation date: 03 Jan 2019

CERTIFY ENERGY LIMITED

Status: Active

Address: 44 Western Road, Urmston, Manchester

Incorporation date: 11 Jan 2021

CERTIFY ENTERTAINMENT LTD

Status: Active

Address: 249 Northborough Road, London

Incorporation date: 28 Nov 2018

CERTIFY IT LIMITED

Status: Active

Address: 28 Hawkridge Drive, Manchester

Incorporation date: 08 Feb 2019

Address: 3rd Floor Eastgate, Castle Street, Castlefield

Incorporation date: 11 Mar 2020

Address: Unit 2 Danworth Farm Cuckfield Road, Hurstpierpoint, Hassocks

Incorporation date: 22 Oct 2020

CERTIFY (UK) LTD

Status: Active

Address: Office F1 Berkeley House, Dix's Field, Exeter

Incorporation date: 20 Apr 2018

CERTIGLAZE (DG) LIMITED

Status: Active

Address: 356 Straight Road, Romford

Incorporation date: 20 Apr 2019

CERTIGROUP LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 01 Aug 2023

Address: Unit 4 Tungsten Park, Colletts Way, Witney

Incorporation date: 19 Apr 1995

CERTIKIT LIMITED

Status: Active

Address: 6 High Street, Belper

Incorporation date: 20 Nov 2007

Address: 10 Kingsmill Road, Tamar View Industrial Estate, Saltash

Incorporation date: 03 Apr 2014

CERTINO LIMITED

Status: Active

Address: 9 Nimrod Way, Ferndown

Incorporation date: 08 Jun 2017

Address: 29 Ponyfield Close, Birkby, Huddersfield

Incorporation date: 02 Sep 2015

CERTISA INTERNATIONAL LTD

Status: Active

Address: Innovation Centre Medway, Maidstone Road, Chatham

Incorporation date: 14 Nov 2011

CERTISA LIMITED

Status: Active

Address: 3000 Hillswood Drive, Chertsey

Incorporation date: 27 Apr 2004

CERTITEK LIMITED

Status: Active

Address: 17 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow

Incorporation date: 07 Sep 2021

Address: Littledean 3 North Drive, Maresfield Park, Maresfield, Uckfield,

Incorporation date: 12 Jun 2012

Address: Granville Grane Road, Haslingden, Rossendale

Incorporation date: 18 Sep 2014

CERTITUDE SERVICES TLD LIMITED

Status: Active - Proposal To Strike Off

Address: 2 New Road, Callington

Incorporation date: 05 Aug 2011

Address: 71-75 Shelton Street, London

Incorporation date: 05 Jun 2020