CENTRIC ENGINEERING SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 08923565 |
Category | Private Limited Company |
Incorporated | 05 Mar 2014 |
Age | 10 years, 2 months, 27 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 28 May 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Resolution
Date: 03 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital variation of rights attached to shares
Date: 25 Feb 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 22 Feb 2022
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Apr 2015
Action Date: 03 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-03
Capital : 506 GBP
Documents
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
Change of name notice
Date: 18 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Some Companies
54 CLARENDON ROAD,WATFORD,WD17 1DU
Number: | 11070299 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
67 WOOD VALE,LONDON,SE23 3DT
Number: | 07061412 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |