Warning: file_put_contents(c/83a5ed68c65c2fb5448fde053da7d23f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a233d736275ba419e653f430ea117e4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Centeng Limited, S9 2QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTENG LIMITED

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

This company is commonly known as Centeng Limited. The company was founded 22 years ago and was given the registration number 04371132. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 56 Newhall Road, Sheffield, South Yorkshire, . This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:CENTENG LIMITED
Company Number:04371132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:56 Newhall Road, Sheffield, South Yorkshire, S9 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Manor Drive, Dunnington, York, YO19 5QR

Secretary01 August 2008Active
10 Limekilns, Anston, Sheffield, S31

Director27 January 2004Active
10 Manor Drive, Dunnington, York, YO19 5QR

Director12 April 2007Active
12 Grasmere Drive, Tang Hall, York, YO10 3RY

Director27 January 2004Active
4 Whitehouse Dale, Tadcaster Road, York, YO24 1EB

Secretary12 April 2007Active
4 Whitehouse Dale, Tadcaster Road, York, YO24 1EB

Secretary27 January 2004Active
199 Bishopthorpe Road, York, YO23 1PD

Secretary28 July 2004Active
10 Limekilns, Anston, Sheffield, S31

Secretary11 February 2002Active
212 New Lane, Huntington, York, YO32 9PS

Secretary21 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 2002Active
4 Whitehouse Dale, Tadcaster Road, York, YO24 1EB

Director27 January 2004Active
199 Bishopthorpe Road, York, YO23 1PD

Director11 February 2002Active
212 New Lane, Huntington, York, YO32 9PS

Director11 February 2002Active

People with Significant Control

Mr Stephen Gavins
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:56 Newhall Road, South Yorkshire, S9 2QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Capital

Capital cancellation shares.

Download
2015-08-14Capital

Capital return purchase own shares.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-19Accounts

Accounts with accounts type total exemption small.

Download
2013-02-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.