UKBizDB.co.uk

CENFRA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED

Secretary10 November 2011Active
Reginald Arthur House, Percy Street, Rotherham, S65 1ED

Director01 July 2014Active
23 New Cross Street, Salford, M5 5EU

Secretary12 April 2007Active
8 Fovant Close, Harpenden, AL5 1RN

Secretary06 March 2007Active
12 Hare Farm Close, Leeds, LS12 5QD

Secretary26 November 2007Active
Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED

Director10 November 2011Active
Bodelton, Bolton, YO41 5QS

Director26 August 2010Active
42 Eresbie Road, Louth, LN11 8YG

Director26 November 2007Active
25 Far Field Close, Edenthorpe, Doncaster, DN3 2RA

Director31 March 2009Active
58, New Village Way, Churwell, Leeds, LS27 7GD

Director17 April 2008Active
11 Belmont, Holton Le Clay, DN36 5HQ

Director19 October 2007Active
6 Wendover Way, Aylesbury, HP21 7NG

Director23 January 2008Active
23 New Cross Street, Salford, M5 5EU

Director12 April 2007Active
98, Davies Road, West Bridgford, Nottingham, NG2 5HY

Director31 March 2009Active
47 Marine Avenue, North Ferriby, HU14 3DS

Director26 November 2007Active
7 Brook House Court, Lakeside Road, Lymm, WA13 0GR

Director03 September 2008Active
23 Temple Park Green, Templenewsam, Leeds, LS15 0JH

Director19 October 2007Active
4 Eden Vale, Worsley, Manchester, M28 1YR

Director06 March 2007Active
2, Cranwell Close, Newark, NG24 2SZ

Director03 September 2008Active
The Old Vicarage, Westfield Lane, Arkendale, Knaresborough, HG5 0QR

Director31 March 2009Active
7, Oates Orchard, Mosborough, Sheffield, S20 5PG

Director02 July 2009Active
7 Montrose Avenue, Darton, Barnsley, S75 5LS

Director19 October 2007Active
Suite 12, 3 Concordia Street, Leeds, LS1 4ES

Director02 July 2009Active
28, Hightown Road, Banbury, OX16 9BY

Director31 March 2009Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-18Officers

Change person director company with change date.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date no member list.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date no member list.

Download
2014-07-16Officers

Termination director company with name termination date.

Download
2014-07-16Officers

Appoint person director company with name date.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.