UKBizDB.co.uk

CENTRAC LIMITED

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

This company is commonly known as Centrac Limited. The company was founded 29 years ago and was given the registration number 02995364. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:CENTRAC LIMITED
Company Number:02995364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 1994
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 Abbey Orchard Street, London, SW1P 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Secretary29 September 1999Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary28 November 1994Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary29 February 1996Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Secretary01 July 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 December 2001Active
6 Leontes Meadows, Warwick, CV34 6FR

Director01 January 2002Active
36 High Meadows, Compton, Wolverhampton, WV6 8PH

Director29 February 1996Active
The Apiary, 42 Horton Road, Telford, TF6 6DT

Director06 January 2000Active
105 Camberton Road, Leighton Buzzard, LU7 2UW

Director28 November 1994Active
Dovedale House, Washills Farm, Brassington, DE4 4HR

Director31 December 1998Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Director19 December 2007Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director23 September 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 January 2013Active
4 Spies Close, Halesowen, B62 9SH

Director19 December 2007Active
41 Wicken Road, Newport, CB11 3QF

Director19 December 2007Active
4 Beauchamp Gardens, Myton Lane, Warwick, CV34 6QG

Director01 January 2002Active
153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX

Director23 May 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director30 June 2009Active
The Hermitage, Whelford, Fairford, GL7 4EA

Director19 January 1996Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director23 July 2004Active
2 The Orchard, Malthouse Lane Tettenhall, Wolverhampton, WV6 9PF

Director29 February 1996Active
130 Hill Hook Road, Sutton Coldfield, B74 4XA

Director28 November 1994Active
77 Lichfield Grove, Finchley, London, N3 2JL

Director01 January 2002Active
2 The Row, Silverdale, Carnforth, LA5 0UG

Director29 February 1996Active
18 Orchard Avenue, Croydon, CR0 8UA

Director11 April 1997Active
110 Wrottesley Road West, Tettenhall, Wolverhampton, WV6 8UR

Director16 November 1999Active

People with Significant Control

Carillion Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2018-10-03Address

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

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

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

Download
2018-07-20Insolvency

Liquidation compulsory winding up order.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2015-04-07Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-02Address

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

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type dormant.

Download
2013-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Accounts

Accounts with accounts type dormant.

Download
2013-02-04Officers

Termination director company with name.

Download
2013-02-01Officers

Change person director company with change date.

Download
2013-02-01Officers

Appoint person director company with name.

Download
2012-10-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.