This company is commonly known as Cenfra Limited. The company was founded 17 years ago and was given the registration number 06139762. The firm's registered office is in ROTHERHAM. You can find them at Reginald Arthur House, Percy Street, Rotherham, South Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CENFRA LIMITED |
---|---|---|
Company Number | : | 06139762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED | Secretary | 10 November 2011 | Active |
Reginald Arthur House, Percy Street, Rotherham, S65 1ED | Director | 01 July 2014 | Active |
23 New Cross Street, Salford, M5 5EU | Secretary | 12 April 2007 | Active |
8 Fovant Close, Harpenden, AL5 1RN | Secretary | 06 March 2007 | Active |
12 Hare Farm Close, Leeds, LS12 5QD | Secretary | 26 November 2007 | Active |
Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED | Director | 10 November 2011 | Active |
Bodelton, Bolton, YO41 5QS | Director | 26 August 2010 | Active |
42 Eresbie Road, Louth, LN11 8YG | Director | 26 November 2007 | Active |
25 Far Field Close, Edenthorpe, Doncaster, DN3 2RA | Director | 31 March 2009 | Active |
58, New Village Way, Churwell, Leeds, LS27 7GD | Director | 17 April 2008 | Active |
11 Belmont, Holton Le Clay, DN36 5HQ | Director | 19 October 2007 | Active |
6 Wendover Way, Aylesbury, HP21 7NG | Director | 23 January 2008 | Active |
23 New Cross Street, Salford, M5 5EU | Director | 12 April 2007 | Active |
98, Davies Road, West Bridgford, Nottingham, NG2 5HY | Director | 31 March 2009 | Active |
47 Marine Avenue, North Ferriby, HU14 3DS | Director | 26 November 2007 | Active |
7 Brook House Court, Lakeside Road, Lymm, WA13 0GR | Director | 03 September 2008 | Active |
23 Temple Park Green, Templenewsam, Leeds, LS15 0JH | Director | 19 October 2007 | Active |
4 Eden Vale, Worsley, Manchester, M28 1YR | Director | 06 March 2007 | Active |
2, Cranwell Close, Newark, NG24 2SZ | Director | 03 September 2008 | Active |
The Old Vicarage, Westfield Lane, Arkendale, Knaresborough, HG5 0QR | Director | 31 March 2009 | Active |
7, Oates Orchard, Mosborough, Sheffield, S20 5PG | Director | 02 July 2009 | Active |
7 Montrose Avenue, Darton, Barnsley, S75 5LS | Director | 19 October 2007 | Active |
Suite 12, 3 Concordia Street, Leeds, LS1 4ES | Director | 02 July 2009 | Active |
28, Hightown Road, Banbury, OX16 9BY | Director | 31 March 2009 | Active |
Mr Bruce John Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Reginald Arthur House, Percy Street, Rotherham, S65 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-18 | Officers | Change person director company with change date. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date no member list. | Download |
2014-07-16 | Officers | Termination director company with name termination date. | Download |
2014-07-16 | Officers | Appoint person director company with name date. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.