UKBizDB.co.uk

CENTRELINE HIGHWAY MAINTENANCE LIMITED

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

This company is commonly known as Centreline Highway Maintenance Limited. The company was founded 23 years ago and was given the registration number 04178712. The firm's registered office is in MILTON KEYNES. You can find them at Brook Farm, Drayton Road Newton Longville, Milton Keynes, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRELINE HIGHWAY MAINTENANCE LIMITED
Company Number:04178712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Brook Farm, Drayton Road Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eggmarsh Farm, Newtown Road, Biddulph Park, ST8 7SW

Director14 March 2007Active
18 Camborne Close, Congleton, CW12 3BG

Secretary14 March 2007Active
55 High Street South, Stewkley, LU7 0HP

Secretary13 July 2001Active
Brook Farm, Drayton Road Newton Longville, Milton Keynes, MK17 0BH

Secretary29 March 2019Active
62 Elmdale Drive, Walsall, WS9 8LQ

Secretary22 August 2001Active
11 Selbourne Avenue, Bletchley, MK3 5BX

Secretary26 May 2003Active
Viewpoint Chelmscote Farm, Stoke Road, Leighton Buzzard, LU7 0DT

Secretary08 May 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary13 March 2001Active
62 Elmdale Drive, Aldridge, Walsall, WS9 8LQ

Director13 July 2001Active
6 Rotten Row, Great Brickhill, Milton Keynes, MK17 9BA

Director08 May 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director13 March 2001Active

People with Significant Control

Mr Wayne Douglas Johnston
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Brook Farm, Milton Keynes, MK17 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wj (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7, Brock Way, Newcastle, England, ST5 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-29Officers

Appoint person secretary company with name date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.