UKBizDB.co.uk

CENTRELINE AUTOMATIC DOORS LIMITED

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

This company is commonly known as Centreline Automatic Doors Limited. The company was founded 24 years ago and was given the registration number 03907061. The firm's registered office is in WORCESTER. You can find them at Cb, Chartered Accountants Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CENTRELINE AUTOMATIC DOORS LIMITED
Company Number:03907061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Cb, Chartered Accountants Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire, England, WR4 9FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Saggar House, Princes Drive, Worcester, United Kingdom, WR1 2PG

Director14 March 2016Active
First Floor, Saggar House, Princes Drive, Worcester, United Kingdom, WR1 2PG

Director26 February 2021Active
14b Hillside Avenue, Bridgnorth, WV15 6BS

Secretary14 January 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 2000Active
14b Hillside Avenue, Bridgnorth, WV15 6BS

Director14 January 2000Active
14 Hillside Avenue, Bridgnorth, WV15 6BS

Director14 January 2000Active

People with Significant Control

Centreline Door Systems Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Saxon Lodge, Ferry Road, Woodbridge, England, IP12 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paulette Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:14b Hillside Avenue, Bridgnorth, United Kingdom, WV15 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Henry Morris
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:14b Hillside Avenue, Bridgnorth, United Kingdom, WV15 6BS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Address

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

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Address

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

Download
2023-11-20Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Address

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

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.