CENTRAAL LTD

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom
StatusACTIVE
Company No.06068555
CategoryPrivate Limited Company
Incorporated25 Jan 2007
Age17 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

CENTRAAL LTD is an active private limited company with number 06068555. It was incorporated 17 years, 3 months, 17 days ago, on 25 January 2007. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-27

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Old address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom

Change date: 2022-03-17

New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX

New address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Guy Allanson

Change date: 2021-02-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-23

Psc name: Richard Guy Allanson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Meffan

Termination date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lisa Meffan

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Richard Guy Allanson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRHEADS LIMITED

160 DERBY ROAD,NOTTINGHAM,NG10 4BJ

Number:05701111
Status:ACTIVE
Category:Private Limited Company

AXCOR CONSULTING LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11559870
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN FREIGHT LINES LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC419058
Status:ACTIVE
Category:Limited Liability Partnership

M PURESH CONSULTING LIMITED

64 STONELEIGH AVENUE,WORCESTER PARK,KT4 8XY

Number:08696914
Status:ACTIVE
Category:Private Limited Company

PHYSIOHACKS LIMITED

GOODWINS 6 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:11817889
Status:ACTIVE
Category:Private Limited Company

STRUCTURE-FLEX LIMITED

33 HOLT ROAD,CROMER,NR27 9EB

Number:00981555
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