This company is commonly known as Centar Surfacing Ltd. The company was founded 12 years ago and was given the registration number 07884717. The firm's registered office is in MARLOW. You can find them at Winterhill House Marlow Reach, Station Approach, Marlow, Buckinghamshire. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | CENTAR SURFACING LTD |
---|---|---|
Company Number | : | 07884717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winterhill House Marlow Reach, Station Approach, Marlow, Buckinghamshire, SL7 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winterhill House, Marlow Reach, Station Approach, Marlow, SL7 1NT | Director | 02 April 2012 | Active |
Winterhill House, Marlow Reach, Station Approach, Marlow, SL7 1NT | Director | 01 August 2012 | Active |
Winter Hill House, Station Approach, Marlow, England, SL7 1NT | Director | 16 December 2011 | Active |
Winterhill House, Marlow Reach, Station Approach, Marlow, SL7 1NT | Director | 01 January 2016 | Active |
Mr Michael Wellington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | Winterhill House, Marlow Reach, Marlow, SL7 1NT |
Nature of control | : |
|
Mr John Peter Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Winterhill House, Marlow Reach, Marlow, SL7 1NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Capital | Capital return purchase own shares. | Download |
2022-12-09 | Capital | Capital cancellation shares. | Download |
2022-12-09 | Capital | Capital allotment shares. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Capital | Capital allotment shares. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Capital | Capital return purchase own shares. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Capital | Capital cancellation shares. | Download |
2018-04-11 | Capital | Capital return purchase own shares. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.