This company is commonly known as Centre Sales Marketing Limited. The company was founded 22 years ago and was given the registration number 04237166. The firm's registered office is in WORCESTERSHIRE. You can find them at 1 Shaw Lane Industrial Estate, Shaw Lane, Stoke Prior, Worcestershire, . This company's SIC code is 47820 - Retail sale via stalls and markets of textiles, clothing and footwear.
Name | : | CENTRE SALES MARKETING LIMITED |
---|---|---|
Company Number | : | 04237166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Shaw Lane Industrial Estate, Shaw Lane, Stoke Prior, Worcestershire, B60 4ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 Quarry Lane, Northfield, Birmingham, B31 2QD | Secretary | 01 December 2005 | Active |
71 Quarry Lane, Northfield, Birmingham, B31 2QD | Director | 01 December 2005 | Active |
71 Quarry Lane, Northfield, Birmingham, B31 2QD | Director | 01 December 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 19 June 2001 | Active |
36 West Road, Stoney Hill, Bromsgrove, B60 2NQ | Secretary | 19 June 2001 | Active |
Breamfields Farm Breamfield Lane, Breamfield Wirksworth, Matlock, DE4 4AF | Director | 19 June 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 19 June 2001 | Active |
324 Tessall Lane, Northfield, Birmingham, B31 5EN | Director | 01 December 2005 | Active |
71 Quarry Lane, Northfield, Birmingham, B31 2QD | Director | 01 December 2005 | Active |
51 Brueton Avenue, Fringe Green, Bromsgrove, B60 2AW | Director | 19 June 2001 | Active |
36 West Road, Stoney Hill, Bromsgrove, B60 2NQ | Director | 19 June 2001 | Active |
Mr Stephen Ronald Fewtrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Quarry Lane, Birmingham, England, B31 2QD |
Nature of control | : |
|
Mr David Arthur Fewtrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Quarry Lane, Birmingham, England, B31 2QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.