UKBizDB.co.uk

CENTREFURB LIMITED

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

This company is commonly known as Centrefurb Limited. The company was founded 33 years ago and was given the registration number 02568635. The firm's registered office is in IPSWICH. You can find them at Suffolk House, 7 Hydra Orion Court, Addison Way, Addison Way, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTREFURB LIMITED
Company Number:02568635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1990
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suffolk House, 7 Hydra Orion Court, Addison Way, Addison Way, Great Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Secretary24 March 2003Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director07 February 1995Active
12 Lyndhurst Road, Benton, Newcastle Upon Tyne, NE12 9NP

Secretary29 October 1993Active
44 The Crest, Dinnington, Newcastle Upon Tyne, NE13 7LU

Secretary-Active
22 Edmonton Close, Kesgrave, Ipswich, IP5 7HE

Secretary07 February 1995Active
Houghton School House, Heddon On The Wall, NE15 0EZ

Director-Active
58 Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DE

Director-Active
Bank House, 129 High Street, Needham Market, United Kingdom, IP6 8DH

Director22 June 2016Active
Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, United Kingdom, CO1 1TG

Director22 June 2016Active
12 Lyndhurst Road, Benton, Newcastle Upon Tyne, NE12 9NP

Director-Active
44 The Crest, Dinnington, Newcastle Upon Tyne, NE13 7LU

Director-Active
24 Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XU

Director-Active
Bank House, 129 High Street, Needham Market, IP6 8DH

Director07 February 1995Active

People with Significant Control

Ms Carol Ann Mayhew
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Gould
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Address

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

Download
2021-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Address

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

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.