UKBizDB.co.uk

CENTRAS ASSOCIATES LIMITED

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

This company is commonly known as Centras Associates Limited. The company was founded 14 years ago and was given the registration number 07100994. The firm's registered office is in FLEET. You can find them at First Floor Victoria House, 178-180 Fleet Road, Fleet, Hampshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CENTRAS ASSOCIATES LIMITED
Company Number:07100994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England, GU51 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 Cranmore Lane, Aldershot, England, GU11 3BB

Director01 February 2010Active
96, Cranmore Lane, Aldershot, England, GU11 3BB

Director01 January 2019Active
128, Cannon Workshops, Cannon Drive, London, England, E14 4AS

Secretary10 December 2009Active
128, Cannon Workshops, Cannon Drive, London, England, E14 4AS

Corporate Secretary10 December 2009Active
128, Cannon Workshops, Cannon Drive, London, England, E14 4AS

Director10 December 2009Active
18, Clarendon Road, South Woodford, London, England, E18 2AW

Director10 December 2009Active

People with Significant Control

Mrs Elif Gentle
Notified on:22 December 2018
Status:Active
Date of birth:December 1967
Nationality:British,Turkish
Country of residence:England
Address:96, Cranmore Lane, Aldershot, England, GU11 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aaron Adam Smallshaw
Notified on:21 December 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:19, Parkstone Lane, Plymouth, England, PL7 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Gordon Gentle
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:96 Cranmore Lane, Aldershot, England, GU11 3BB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Address

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

Download
2019-01-01Officers

Appoint person director company with name date.

Download
2018-12-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.