UKBizDB.co.uk

CENTREBRANCH LIMITED

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

This company is commonly known as Centrebranch Limited. The company was founded 32 years ago and was given the registration number 02672966. The firm's registered office is in CAMBS. You can find them at 6 York Row, Wisbech, Cambs, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CENTREBRANCH LIMITED
Company Number:02672966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 York Row, Wisbech, Cambs, PE13 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, York Row, Wisbech, England, PE13 1EF

Director29 April 2019Active
17 Maple Green, Great Barton, Bury St. Edmunds, IP31 2SN

Director09 May 2008Active
8, York Row, Wisbech, England, PE13 1EF

Director12 July 2022Active
8, York Row, Wisbech, England, PE13 1EF

Director29 April 2019Active
8, York Row, Wisbech, England, PE13 1EF

Director29 April 2019Active
8, York Row, Wisbech, England, PE13 1EF

Director29 April 2019Active
8, York Row, Wisbech, England, PE13 1EF

Director29 April 2019Active
8, York Row, Wisbech, England, PE13 1EF

Director29 April 2019Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 December 1991Active
The Old Rectory, Thelnetham Road, Blo Norton, Diss, IP22 2JG

Secretary10 January 1992Active
The Coach House Middle Street, Elton, Peterborough, PE8 6RA

Director10 January 1992Active
The Limes, 6 Townshend Road, Wisbech, PE13 3DN

Director12 February 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director19 December 1991Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director19 December 1991Active
14 Punsfer Way, Tilney St Lawrence, Kings Lynn, PE34 4RJ

Director12 February 1992Active
The Old Rectory, Thelnetham Road, Blo Norton, Diss, IP22 2JG

Director10 January 1992Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Address

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

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.