Warning: file_put_contents(c/a9d0628ffdec718c49fd0ad3a35ed65a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Centrewest Limited, W2 1AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTREWEST LIMITED

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

This company is commonly known as Centrewest Limited. The company was founded 30 years ago and was given the registration number 02844270. The firm's registered office is in LONDON. You can find them at 8th Floor The Point, 37 North Wharf Road, London, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:CENTREWEST LIMITED
Company Number:02844270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 November 2022Active
395, King Street, Aberdeen, AB24 5RP

Secretary16 December 2009Active
5, The Brambles, Crowthorne, RG45 6EF

Secretary10 September 2008Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary07 October 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Andrenbakken Isb, Vettre, Norway, FOREIGN

Secretary19 September 2005Active
Newton House, 38 Combe Park, Bath, BA1 3NR

Secretary30 March 2007Active
6 Whitecross Road, Haddenham, HP17 8BA

Secretary22 January 2000Active
2 Silverbirch Drive, Lacey Green, Princes Risborough, HP27 0QF

Secretary14 September 1993Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 August 1993Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director31 January 2017Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director01 July 2015Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director20 May 2014Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director31 December 2015Active
3rd Floor, B Block, Macmillan House Paddington Station, London, United Kingdom, W2 1TY

Director09 December 2011Active
Brow Lee, 118 Huddersfield Road, Brighouse, HD6 3RH

Director30 May 1995Active
395, King Street, Aberdeen, AB24 5RP

Director15 January 2001Active
3rd Floor, B Block Macmillan House, Paddington Station, London, W2 1TY

Director10 September 2008Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director26 March 1997Active
28, Brushwood Road, Chesham, HP5 3DW

Director15 September 2008Active
4 Cambridge Place, Bath, BA2 6AB

Director14 September 1993Active
Bus Depot, Westway, Chelmsford, England, CM1 3AR

Director12 September 2005Active
2 The Gables, Rochdale Road, Ripponden, HX6 4JU

Director10 September 2008Active
Andrenbakken Isb, Vettre, Norway, FOREIGN

Director19 September 2005Active
23 Waldeck Road, Chiswick, London, W4 3NL

Director20 September 1993Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director13 January 2014Active
3rd Floor, B Block Macmillan House, Paddington Station, London, W2 1TY

Director23 November 2009Active
6 Whitecross Road, Haddenham, HP17 8BA

Director22 January 2000Active
Unit 5 Petre Court, Petre Road, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director05 October 2020Active
395, King Street, Aberdeen, AB24 5RP

Director09 March 2009Active

People with Significant Control

Firstbus (South) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Capital

Capital statement capital company with date currency figure.

Download
2024-03-15Resolution

Resolution.

Download
2024-03-15Insolvency

Legacy.

Download
2024-03-15Capital

Legacy.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Other

Legacy.

Download
2021-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-10Accounts

Legacy.

Download
2021-09-10Other

Legacy.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.