UKBizDB.co.uk

CENTRECOM LIMITED

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

This company is commonly known as Centrecom Limited. The company was founded 39 years ago and was given the registration number 01825717. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at 602 North Row, Secklow Gate West, Central Milton Keynes, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CENTRECOM LIMITED
Company Number:01825717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Stokenchurch Place, Bradwell Common, Milton Keynes, MK13 8AU

Secretary28 June 2008Active
602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ

Director31 October 2017Active
602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ

Director07 June 2022Active
602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ

Director17 September 2015Active
45 Stokenchurch Place, Bradwell Common, Milton Keynes, MK13 8AU

Director29 June 1999Active
602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ

Director26 June 2012Active
602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ

Director08 August 2018Active
602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ

Director20 August 2018Active
602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ

Director02 November 2016Active
1 Rylstone Close, Heelands, Milton Keynes, MK13 7QT

Director03 July 2007Active
602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ

Director17 September 2015Active
116 North Tenth Street, Central Milton Keynes, Milton Keynes, MK9 3AY

Secretary15 July 1997Active
9 Wheelwrights Mews, Neath Hill, Milton Keynes, MK14 6HU

Secretary-Active
92 Mullion Place, Fishermead, Milton Keynes, MK6 2DY

Secretary-Active
27 Goring, Stantonbury, Milton Keynes, MK14 6AS

Secretary29 June 1999Active
Old Thatch 15 Heath Road, Great Brickhill, Milton Keynes, MK17 9AL

Secretary08 April 1997Active
9, St Davids Road, Bletchley, MK3 5DY

Director02 December 2008Active
Parkland Kennels, Drayton Road, Newton Longville, Milton Keynes, MK17 0BD

Director21 March 1995Active
48 Granes End, Great Linford, Milton Keynes, MK14 5DX

Director18 September 2007Active
602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ

Director29 June 2010Active
93 Eelbrook Avenue, Bradwell Common, Milton Keynes, MK13 8RF

Director30 June 1998Active
93 Eelbrook Avenue, Bradwell Common, Milton Keynes, MK13 8RF

Director21 March 1995Active
182 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8AB

Director-Active
116 North Tenth Street, Central Milton Keynes, Milton Keynes, MK9 3AY

Director08 April 1997Active
285 Beadlemead, Netherfield, Milton Keynes, MK6 4HZ

Director24 June 2003Active
81 North Ninth Street, Central Milton Keynes, Milton Keynes, MK9 3AN

Director-Active
2a, Cranesbill Place, Conniburrow, Milton Keynes, MK14 7BL

Director27 July 2004Active
8 Fernan Dell, Crownhill, Milton Keynes, MK8 0EL

Director28 June 2005Active
Emperor Cottage, Weston Underwood, Olney, MK46 5JS

Director06 July 1995Active
5 Valentine Court, Crownhill, Milton Keynes, MK8 0HA

Director25 June 2002Active
9 Wheelwrights Mews, Neath Hill, Milton Keynes, MK14 6HU

Director-Active
602 North Row, Secklow Gate West, Central Milton Keynes, MK9 3BJ

Director29 June 2010Active
Kelston Mursley Road, Swanbourne, Milton Keynes, MK17 0SH

Director15 July 1997Active
58 Severn Way, Bletchley, Milton Keynes, MK3 7QQ

Director06 July 1995Active
58 Severn Way, Bletchley, Milton Keynes, MK3 7QQ

Director-Active

People with Significant Control

Mrs Bozena Krystyna Cranfield
Notified on:06 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:602 North Row, Central Milton Keynes, MK9 3BJ
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-26Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.