UKBizDB.co.uk

CENTRELINE DESIGN & MANUFACTURE LIMITED

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

This company is commonly known as Centreline Design & Manufacture Limited. The company was founded 27 years ago and was given the registration number 03257409. The firm's registered office is in FARNSFIELD. You can find them at The Coach House, Hexgreave, Farnsfield, Nottinghamshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CENTRELINE DESIGN & MANUFACTURE LIMITED
Company Number:03257409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Coach House, Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, England, B62 8BF

Director16 June 2020Active
The Coach House, Hexgreave, Farnsfield, United Kingdom, NG22 8LS

Director24 May 2004Active
1 The Ropewalk, Southwell, United Kingdom, NG25 0AL

Director01 June 2020Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary01 October 1996Active
14 De Morgan Close, Underwood, Nottingham, NG16 5EU

Secretary01 October 1996Active
The Coach House, Hexgreave, Farnsfield, United Kingdom, NG22 8LS

Secretary24 May 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director01 October 1996Active
22 Southridge Drive, Mansfield, United Kingdom, NG18 4RL

Director06 April 2018Active
14 De Morgan Close, Underwood, Nottingham, NG16 5EU

Director01 October 1996Active
The Coach House, Hexgreave, Farnsfield, United Kingdom, NG22 8LS

Director01 October 1996Active

People with Significant Control

Mr Steven Wagstaff
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:14 De Morgan Close, Underwood, United Kingdom, NG16 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Stephen White
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:1 The Ropewalk, Southwell, United Kingdom, NG25 0AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-29Incorporation

Memorandum articles.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Change to a person with significant control without name date.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.