UKBizDB.co.uk

CENTOR INVESTMENTS LIMITED

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

This company is commonly known as Centor Investments Limited. The company was founded 26 years ago and was given the registration number 03545526. The firm's registered office is in LONDON. You can find them at 17 Dominion Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CENTOR INVESTMENTS LIMITED
Company Number:03545526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:17 Dominion Street, London, EC2M 2EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Great Tower Street, London, England, EC3R 5AA

Secretary29 July 2022Active
1, Great Tower Street, London, England, EC3R 5AA

Director29 September 2022Active
1, Great Tower Street, London, England, EC3R 5AA

Director09 June 1998Active
1, Great Tower Street, London, England, EC3R 5AA

Director29 September 2022Active
1, Great Tower Street, London, England, EC3R 5AA

Director29 September 2022Active
Narnia 7 Warren Heights, Chafford Hundred, Grays, RM16 6YH

Secretary24 September 1999Active
Crullins 78 Galleywood Road, Great Baddow, Chelmsford, CM2 8DN

Secretary01 June 1998Active
17, Dominion Street, London, England, EC2M 2EF

Secretary30 March 2007Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary14 April 1998Active
Narnia 7 Warren Heights, Chafford Hundred, Grays, RM16 6YH

Director23 March 2000Active
15 Tyburn Lane, Pulloxhill, Bedford, MK45 5HG

Director09 June 1998Active
Barafundle 25 Hayes Road, Bromley, BR2 9AF

Director09 June 1998Active
Borrowell Borrowell Lane, Kenilworth, CV8 1ER

Director27 July 2000Active
Crullins 78 Galleywood Road, Great Baddow, Chelmsford, CM2 8DN

Director01 June 1998Active
Westwood House, Gosfield Road, High Garrett, CM7 5PA

Director01 June 1998Active
1, Great Tower Street, London, England, EC3R 5AA

Director01 June 1998Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director14 April 1998Active

People with Significant Control

Revolutionary Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Dominion Street, London, England, EC2M 2EF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-07-24Address

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

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Change account reference date company current extended.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-08Officers

Appoint person secretary company with name date.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.