CENTURY SPORTING SERVICES LIMITED

57a Broadway, Leigh-On-Sea, SS9 1PE, Essex, United Kingdom
StatusACTIVE
Company No.02989193
CategoryPrivate Limited Company
Incorporated07 Nov 1994
Age29 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

CENTURY SPORTING SERVICES LIMITED is an active private limited company with number 02989193. It was incorporated 29 years, 6 months, 21 days ago, on 07 November 1994. The company address is 57a Broadway, Leigh-on-sea, SS9 1PE, Essex, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-15

Psc name: Dean Norton

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kerry Hinchcliffe

Change date: 2024-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerry Norton

Change date: 2024-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Norton

Change date: 2024-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kerry Norton

Change date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed century sport services LIMITED\certificate issued on 14/11/22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-14

New address: 57a Broadway Leigh-on-Sea Essex SS9 1PE

Old address: Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerry Norton

Change date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Dean Norton

Documents

View document PDF

Change person director company

Date: 24 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Norton

Change date: 2011-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Kerry Norton

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerry Norton

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 03/06/05 from: 20-24 high street rayleigh essex SS6 7EF

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 11/12/03 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 30/01/02 from: 151 high street billericay essex CM12 9AB

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 01/12/95--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMHERST HOMES LTD

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:08312709
Status:ACTIVE
Category:Private Limited Company

MEDHABHI INNOVATIONS LTD

FLAT 3, HORIZON BUILDING,LONDON,E14 4AW

Number:09419152
Status:ACTIVE
Category:Private Limited Company

OFFBEAT INTERIORS LIMITED

FORD MANOR FORD,CHELTENHAM,GL54 5RU

Number:08988357
Status:ACTIVE
Category:Private Limited Company

OPTIMISING POTENTIAL LIMITED

40 CLONMACASH ROAD,CRAIGAVON,BT62 1LU

Number:NI657808
Status:ACTIVE
Category:Private Limited Company

RAWCORE LIMITED

58 HIGH STREET,CHELTENHAM,GL50 1EE

Number:09637546
Status:ACTIVE
Category:Private Limited Company

SMITOSCO LIMITED

STE 37,LONDON,W2 1NS

Number:07609598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source