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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH | Secretary | 24 March 2003 | Active |
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH | Director | 07 February 1995 | Active |
12 Lyndhurst Road, Benton, Newcastle Upon Tyne, NE12 9NP | Secretary | 29 October 1993 | Active |
44 The Crest, Dinnington, Newcastle Upon Tyne, NE13 7LU | Secretary | - | Active |
22 Edmonton Close, Kesgrave, Ipswich, IP5 7HE | Secretary | 07 February 1995 | Active |
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 | Director | 22 June 2016 | Active |
Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, United Kingdom, CO1 1TG | Director | 22 June 2016 | Active |
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 | Director | 07 February 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-04-21 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.