UKBizDB.co.uk

CENTAVILLE LIMITED

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

This company is commonly known as Centaville Limited. The company was founded 8 years ago and was given the registration number 09915060. The firm's registered office is in GRAVESEND. You can find them at Apt 3, 6-11 High Street, Gravesend, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CENTAVILLE LIMITED
Company Number:09915060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 42120 - Construction of railways and underground railways

Office Address & Contact

Registered Address:Apt 3, 6-11 High Street, Gravesend, United Kingdom, DA11 0BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, West Crescent Road, Gravesend, England, DA12 2AB

Secretary28 May 2022Active
101, West Crescent Road, Gravesend, England, DA12 2AB

Director14 December 2015Active
101, West Crescent Road, Gravesend, England, DA12 2AB

Director05 May 2020Active
Apt 3, 6-11 High Street, Gravesend, United Kingdom, DA11 0BQ

Secretary05 November 2019Active
101, West Crescent Road, Gravesend, England, DA12 2AB

Director05 May 2020Active
Apt 3, 6-11 High Street, Gravesend, United Kingdom, DA11 0BQ

Director05 May 2020Active
101, West Crescent Road, Gravesend, England, DA12 2AB

Director05 May 2020Active
101, West Crescent Road, Gravesend, England, DA12 2AB

Director05 May 2020Active
101, West Crescent Road, Gravesend, England, DA12 2AB

Director15 December 2015Active

People with Significant Control

Miss Maria Veronica Watson
Notified on:29 May 2022
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:101, West Crescent Road, Gravesend, England, DA12 2AB
Nature of control:
  • Significant influence or control
Miss Mayolein Mac-Donald
Notified on:15 April 2022
Status:Active
Date of birth:January 1992
Nationality:Nigerian
Country of residence:England
Address:101, West Crescent Road, Gravesend, England, DA12 2AB
Nature of control:
  • Significant influence or control
Mr Simon Didas Lamtey
Notified on:05 May 2020
Status:Active
Date of birth:June 1989
Nationality:Tanzanian
Country of residence:England
Address:101, West Crescent Road, Gravesend, England, DA12 2AB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Vincent Okosodo
Notified on:14 December 2018
Status:Active
Date of birth:August 1989
Nationality:Nigerian
Country of residence:England
Address:101, West Crescent Road, Gravesend, England, DA12 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Lamtey Didas
Notified on:01 May 2016
Status:Active
Date of birth:June 1989
Nationality:Tanzanian
Address:DA12
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 (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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-24Officers

Termination director company with name termination date.

Download
2022-05-29Persons with significant control

Notification of a person with significant control.

Download
2022-05-28Officers

Appoint person secretary company with name date.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-15Persons with significant control

Notification of a person with significant control.

Download
2022-04-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2021-11-07Accounts

Accounts with accounts type dormant.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-05-29Officers

Termination director company with name termination date.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Address

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

Download
2021-01-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-16Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.