UKBizDB.co.uk

CENTA TRANSMISSIONS LIMITED

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

This company is commonly known as Centa Transmissions Limited. The company was founded 44 years ago and was given the registration number 01435941. The firm's registered office is in LONDON. You can find them at C/o Curtis, Mallet- Prevost, Colt & Mosle Llp, 99 Gresham Street, London, . This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:CENTA TRANSMISSIONS LIMITED
Company Number:01435941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:C/o Curtis, Mallet- Prevost, Colt & Mosle Llp, 99 Gresham Street, London, England, EC2V 7NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Secretary09 February 2018Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director05 July 2022Active
Thackley Court, Thackley Old Road, Shipley, BD18 1BW

Secretary23 August 2000Active
Chantry House Harrogate Road, Spofforth, Harrogate, HG3 1AE

Secretary-Active
7 Greek Street, Leeds, LS1 5RR

Corporate Secretary21 November 1997Active
Thackley Court, Thackley Old Road, Shipley, BD18 1BW

Director03 December 1997Active
C/O Curtis, Mallet- Prevost, Colt & Mosle Llp, 99 Gresham Street, London, England, EC2V 7NG

Director09 February 2018Active
C/O Curtis, Mallet- Prevost, Colt & Mosle Llp, 99 Gresham Street, London, England, EC2V 7NG

Director01 May 2015Active
Thackley Court, Thackley Old Road, Shipley, BD18 1BW

Director-Active
Thackley Court, Thackley Old Road, Shipley, BD18 1BW

Director-Active
Thackley Court, Thackley Old Road, Shipley, BD18 1BW

Director01 July 2013Active
C/O Curtis, Mallet- Prevost, Colt & Mosle Llp, 99 Gresham Street, London, England, EC2V 7NG

Director09 February 2018Active
Chantry House Harrogate Road, Spofforth, Harrogate, HG3 1AE

Director-Active
The Chantry House Harrogate Road, Spofforth, Harrogate, HG3 1AE

Director-Active
111, 111 W. Michigan Street, Milwaukee, United States,

Director01 December 2021Active

People with Significant Control

British Autogard Limited
Notified on:29 September 2020
Status:Active
Country of residence:England
Address:99, Gresham Street, London, England, EC2V 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Karin Kirschey-Bolten
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:German
Address:Thackley Court, Shipley, BD18 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2023-02-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-22Resolution

Resolution.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Second filing of director appointment with name.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type audited abridged.

Download
2020-11-27Accounts

Change account reference date company current shortened.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type audited abridged.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.