CENTRIC ENGINEERING SUPPLIES LIMITED

Unit 9 Curriers Close Unit 9 Curriers Close, Coventry, CV4 8AW, England
StatusACTIVE
Company No.08923565
CategoryPrivate Limited Company
Incorporated05 Mar 2014
Age10 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

CENTRIC ENGINEERING SUPPLIES LIMITED is an active private limited company with number 08923565. It was incorporated 10 years, 2 months, 27 days ago, on 05 March 2014. The company address is Unit 9 Curriers Close Unit 9 Curriers Close, Coventry, CV4 8AW, England.



Company Fillings

Gazette notice voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Margaret Evans

Appointment date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-23

Officer name: Mr Peter George Evans

Documents

View document PDF

Resolution

Date: 03 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 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: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Old address: Unit 0 Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW England

Change date: 2019-07-30

New address: Unit 9 Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: Unit 0 Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW

Old address: Unit 5 Meriden Works Birmingham Road Millisons Wood Coventry CV5 9AZ England

Change date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-18

Officer name: Mr Steven Joseph Westman

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-18

Officer name: Mr Paul Stanley Gower

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Old address: Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB

Change date: 2018-05-25

New address: Unit 5 Meriden Works Birmingham Road Millisons Wood Coventry CV5 9AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Carol Gower

Appointment date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sondra Jane Westman

Appointment date: 2015-04-14

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-03

Capital : 506 GBP

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 18 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hawkridge solutions LIMITED\certificate issued on 18/03/15

Documents

View document PDF

Change of name notice

Date: 18 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-26

New address: Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB

Old address: 26 London Road Gillingham Kent ME8 6YX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Joseph Westman

Appointment date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gordon Graeme

Termination date: 2015-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stanley Gower

Appointment date: 2015-01-21

Documents

View document PDF

Incorporation company

Date: 05 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDULKADIR AND CO LIMITED

54 CLARENDON ROAD,WATFORD,WD17 1DU

Number:11070299
Status:ACTIVE
Category:Private Limited Company

ARONHA LIMITED

33 LIMEFIELD MILL, WOOD STREET,BINGLEY,BD16 2AJ

Number:04980471
Status:ACTIVE
Category:Private Limited Company

CARLTON GRANGE CONSULTING LIMITED

3 CARLTON GRANGE,NEWCASTLE UPON TYNE,NE3 4QF

Number:07832225
Status:ACTIVE
Category:Private Limited Company

EMS CAPITAL LTD

67 WOOD VALE,LONDON,SE23 3DT

Number:07061412
Status:ACTIVE
Category:Private Limited Company

NORMANBY ROAD MOTORS LIMITED

121 NORMANBY ROAD,MIDDLESBROUGH,TS6 6SF

Number:06845834
Status:ACTIVE
Category:Private Limited Company

ROYLE ENGINEERING DESIGN LIMITED

1 KINGS CRESCENT,TYLDESLEY, MANCHESTER,M29 8JY

Number:07196671
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