Background WavePink WaveYellow Wave

EUROPEAN FEDERATION OF ASSOCIATIONS OF CERTIFICATION BODIES (04369920)

EUROPEAN FEDERATION OF ASSOCIATIONS OF CERTIFICATION BODIES (04369920) is an active UK company. incorporated on 8 February 2002. with registered office in Shrewsbury. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. EUROPEAN FEDERATION OF ASSOCIATIONS OF CERTIFICATION BODIES has been registered for 24 years. Current directors include AUGER, Christopher, HERBERG, Rolf Percy.

Company Number
04369920
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2002
Age
24 years
Address
1 Brassey Road, Shrewsbury, SY3 7FA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
AUGER, Christopher, HERBERG, Rolf Percy
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN FEDERATION OF ASSOCIATIONS OF CERTIFICATION BODIES

EUROPEAN FEDERATION OF ASSOCIATIONS OF CERTIFICATION BODIES is an active company incorporated on 8 February 2002 with the registered office located in Shrewsbury. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. EUROPEAN FEDERATION OF ASSOCIATIONS OF CERTIFICATION BODIES was registered 24 years ago.(SIC: 94110)

Status

active

Active since 24 years ago

Company No

04369920

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

1 Brassey Road Shrewsbury, SY3 7FA,

Previous Addresses

Sandover Centre 129a Whitehorse Hill Chislehurst Kent BR7 6DQ
From: 8 February 2002To: 22 December 2010
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Left
Mar 11
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

AUGER, Christopher

Active
Brassey Road, ShrewsburySY3 7FA
Born September 1965
Director
Appointed 27 Jan 2026

HERBERG, Rolf Percy

Active
Brassey Road, ShrewsburySY3 7FA
Born September 1968
Director
Appointed 27 Jan 2026

INMAN, Timothy Michael Vere

Resigned
Elmstead Cottage 8 Elmstead Lane, ChislehurstBR7 5EG
Secretary
Appointed 08 Feb 2002
Resigned 11 Jun 2009

NASH, Trevor John

Resigned
7 Brinsmade Road, BedfordMK45 2PP
Secretary
Appointed 25 Sept 2009
Resigned 09 Nov 2009

ARM SECRETARIES LIMITED

Resigned
Somers, BenendenTN17 4ET
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 08 Feb 2002

INMAN, Timothy Michael Vere

Resigned
Elmstead Cottage 8 Elmstead Lane, ChislehurstBR7 5EG
Born December 1932
Director
Appointed 08 Feb 2002
Resigned 11 Jun 2009

KARINIOTAKI, Christina

Resigned
Satovriandou
Born May 1971
Director
Appointed 11 Mar 2009
Resigned 11 Mar 2015

LAKETIC, Antonije

Resigned
Gandi Jeva 168/32, Belgrade
Born September 1935
Director
Appointed 25 Jun 2004
Resigned 01 Sept 2010

MASTRORILLO, Nico

Resigned
Via Turati 48, Milano
Born April 1961
Director
Appointed 08 Feb 2002
Resigned 11 Mar 2009

MILNE, Alan Robert

Resigned
Somers, BenendenTN17 4ET
Born July 1941
Nominee director
Appointed 08 Feb 2002
Resigned 08 Feb 2002

NASH, Trevor John

Resigned
Brassey Road, ShrewsburySY3 7FA
Born May 1949
Director
Appointed 26 Feb 2010
Resigned 10 Dec 2018

SAELZLE, Johann Uwe

Resigned
52 Im Schlaun, 41189 Moenchengladbach
Born August 1956
Director
Appointed 17 Feb 2006
Resigned 20 Dec 2023

SAELZLE, Johann Uwe

Resigned
Im Schlaun 52, D-41189 Monchengladbach
Born August 1956
Director
Appointed 08 Feb 2002
Resigned 01 Dec 2003

SAVOV, Ivan

Resigned
Bl. 11, Apt. 17
Born August 1965
Director
Appointed 11 Mar 2009
Resigned 28 Jan 2026

STOICHITOIU, Dan Grigore

Resigned
9 Ion Slovici Street, BucharestFOREIGN
Born April 1944
Director
Appointed 08 Feb 2002
Resigned 01 Jan 2005

TERRY, Wayne Peter

Resigned
Brassey Road, ShrewsburySY3 7FA
Born July 1957
Director
Appointed 10 Dec 2018
Resigned 28 Jan 2026

CHARTSEC LIMITED

Resigned
Somers, BenendenTN17 4ET
Corporate director
Appointed 08 Feb 2002
Resigned 08 Feb 2002
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
13 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
363aAnnual Return
Legacy
14 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2003
AAAnnual Accounts
Legacy
11 February 2003
363aAnnual Return
Legacy
3 January 2003
225Change of Accounting Reference Date
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Incorporation Company
8 February 2002
NEWINCIncorporation