UKBizDB.co.uk

CENTREMAPS LIMITED

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

This company is commonly known as Centremaps Limited. The company was founded 20 years ago and was given the registration number 04816319. The firm's registered office is in MALVERN. You can find them at Open Space, Upper Interfields, Malvern, Worcs. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CENTREMAPS LIMITED
Company Number:04816319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Open Space, Upper Interfields, Malvern, Worcs, England, WR14 1UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Open Space, Upper Interfields, Malvern, England, WR14 1UT

Secretary09 December 2017Active
Open Space, Upper Interfields, Malvern, England, WR14 1UT

Director23 May 2006Active
Open Space, Upper Interfields, Malvern, England, WR14 1UT

Director23 May 2006Active
Open Space, Upper Interfields, Malvern, England, WR14 1UT

Director31 March 2022Active
2a Hampton Close, St Johns, Worcester, WR2 5LX

Secretary24 July 2003Active
Edbrooke House, St Johns Road, Woking, GU21 7SE

Secretary01 July 2003Active
Brockamin House, Leigh, Worcester, WR6 5JU

Secretary23 May 2006Active
Lower Haybridge, Milson, Cleobury Mortimer, DY14 0BN

Director24 July 2003Active
Brockamin House, Leigh, Worcester, WR6 5JU

Director23 May 2006Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director01 July 2003Active

People with Significant Control

Mr Andrew Gilman Peter Terry
Notified on:31 March 2022
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Open Space, Upper Interfields, Malvern, England, WR14 1UT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen John Hawkins
Notified on:31 March 2022
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Open Space, Upper Interfields, Malvern, England, WR14 1UT
Nature of control:
  • Voting rights 25 to 50 percent
Laser Surveys Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Open Space, Upper Interfields, Malvern, England, WR14 1UT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Elizabeth Stewart
Notified on:04 June 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Open Space, Upper Interfields, Malvern, England, WR14 1UT
Nature of control:
  • 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
2024-03-29Capital

Capital alter shares redemption statement of capital.

Download
2023-10-31Capital

Capital alter shares redemption statement of capital.

Download
2023-10-31Capital

Capital alter shares redemption statement of capital.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Capital

Capital alter shares redemption statement of capital.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Capital

Capital variation of rights attached to shares.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-11Incorporation

Memorandum articles.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.