UKBizDB.co.uk

CENTREX COMPUTING SERVICES LIMITED

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

This company is commonly known as Centrex Computing Services Limited. The company was founded 17 years ago and was given the registration number 05960865. The firm's registered office is in ASHINGTON. You can find them at 22 Wansbeck Business Centre, Wansbeck Business Park, Ashington, Northumberland. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:CENTREX COMPUTING SERVICES LIMITED
Company Number:05960865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:22 Wansbeck Business Centre, Wansbeck Business Park, Ashington, Northumberland, United Kingdom, NE63 8QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wansbeck Business Centre, Wansbeck Business Park, Ashington, United Kingdom, NE63 8QZ

Director02 October 2015Active
Suite 14, Wansbeck Business Centre, Wansbeck Business Park, Ashington, NE63 8QZ

Secretary09 October 2006Active
Suite 14, Wansbeck Business Centre, Wansbeck Business Park, Ashington, NE63 8QZ

Director01 December 2011Active
14 Bromham Mill, Giffard Park, Milton Keynes, MK14 5QP

Director03 March 2008Active
Suite 14, Wansbeck Business Centre, Wansbeck Business Park, Ashington, NE63 8QZ

Director01 April 2010Active
Suite 14, Wansbeck Business Centre, Wansbeck Business Park, Ashington, NE63 8QZ

Director01 April 2010Active
Suite 14, Wansbeck Business Centre, Wansbeck Business Park, Ashington, NE63 8QZ

Director09 October 2006Active

People with Significant Control

Centrex Group Services Ltd
Notified on:13 June 2022
Status:Active
Country of residence:England
Address:Unit 5, Denbigh Hall, Milton Keynes, England, MK3 7QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael William Heslop
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:22, Wansbeck Business Centre, Ashington, United Kingdom, NE63 8QZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-22Incorporation

Memorandum articles.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-06Gazette

Gazette filings brought up to date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.